THE WATKINS GROUP LIMITED - HODDESDON
Company Profile | Company Filings |
Overview
THE WATKINS GROUP LIMITED is a Private Limited Company from HODDESDON and has the status: Active.
THE WATKINS GROUP LIMITED was incorporated 44 years ago on 03/12/1979 and has the registered number: 01464428. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
THE WATKINS GROUP LIMITED was incorporated 44 years ago on 03/12/1979 and has the registered number: 01464428. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
THE WATKINS GROUP LIMITED - HODDESDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
55 HIGH STREET
HODDESDON
HERTFORDSHIRE
EN11 8TQ
This Company Originates in : United Kingdom
Previous trading names include:
V.A.T. WATKINS HOLDINGS LIMITED (until 21/11/2007)
V.A.T. WATKINS HOLDINGS LIMITED (until 21/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2024 | 19/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VICTOR OWEN WATKINS | Sep 1972 | British | Director | 1996-06-24 | CURRENT |
SARAH LOUISE HAGUE | Mar 1972 | British | Director | 2005-12-28 | CURRENT |
VICTOR OWEN WATKINS | Sep 1972 | British | Secretary | 2007-10-16 | CURRENT |
ANTHONY ROGER WHALE | May 1947 | British | Director | 1992-09-01 UNTIL 1993-10-11 | RESIGNED |
VICTOR THOMAS WATKINS | May 1939 | British | Director | RESIGNED | |
CAROL ANN WATKINS | Nov 1941 | British | Director | 2002-02-12 UNTIL 2007-10-16 | RESIGNED |
DAVID BRYAN TAYLOR | Jun 1947 | British | Director | RESIGNED | |
MR COLIN SIMMONS | Oct 1954 | British | Director | RESIGNED | |
MR MICHAEL THOMAS PUDELEK | Oct 1947 | British | Director | RESIGNED | |
DEANNA PHILOMENA MUNNS | May 1937 | British | Director | RESIGNED | |
MICHAEL LAWTON | Oct 1944 | British | Director | RESIGNED | |
DAVID WARREN GRANT | Mar 1945 | British | Director | RESIGNED | |
WILLIAM COCKBURN | Feb 1943 | British | Director | RESIGNED | |
VICTOR THOMAS WATKINS | May 1939 | British | Secretary | 2000-11-22 UNTIL 2007-10-16 | RESIGNED |
DAVID WARREN GRANT | Mar 1945 | British | Secretary | RESIGNED | |
GLENIS JOHNSON | British | Secretary | 1996-06-24 UNTIL 2000-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Victor Owen Watkins | 2016-04-06 | 9/1972 | Cheltenham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Watkins Group Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-01 | 31-01-2023 | £1,121,824 equity |
The Watkins Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-01 | 31-01-2021 | £73,729 Cash £1,392,756 equity |
The Watkins Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-02 | 31-01-2020 | £164,597 Cash £1,458,351 equity |
The Watkins Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-26 | 31-01-2019 | £4,975 Cash £1,598,688 equity |
The Watkins Group Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-27 | 31-01-2018 | £2,095 Cash £1,790,565 equity |