Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATLING ESTATES LIMITED
Company Information for

WATLING ESTATES LIMITED

4 VIMY COURT, VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1FG,
Company Registration Number
00549355
Private Limited Company
Active

Company Overview

About Watling Estates Ltd
WATLING ESTATES LIMITED was founded on 1955-05-17 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Watling Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WATLING ESTATES LIMITED
 
Legal Registered Office
4 VIMY COURT
VIMY ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1FG
Other companies in LU7
 
Filing Information
Company Number 00549355
Company ID Number 00549355
Date formed 1955-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 12:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATLING ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATLING ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL DENVIR
Company Secretary 2003-10-03
PAUL MICHAEL DENVIR
Director 2003-10-03
JEREMY MARK WHITE
Director 2001-07-31
ROBERT GEOFFREY WILLIAMS
Director 2001-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CHARLES WHITE
Company Secretary 2001-07-31 2003-10-03
DAVID ARNOLD WHITE
Company Secretary 1996-11-01 2001-07-31
COLIN MAURICE ARNOLD WHITE
Director 1991-09-20 2001-07-31
DAVID SCOTT MORRIS
Company Secretary 1994-10-31 1997-05-31
ROGER STUART NEILL
Company Secretary 1994-02-01 1994-10-31
BERNARD CHARLES AXFORD
Director 1993-08-31 1994-09-30
DAVID ARNOLD WHITE
Company Secretary 1991-09-20 1994-02-01
MATTHEW CHARLES WHITE
Director 1991-09-20 1993-01-21
ROSEMARY JACQUELINE BAKER
Director 1991-09-20 1992-10-15
EDWARD ARTHUR GOODBODY
Director 1991-09-20 1992-10-01
JEREMY MARK WHITE
Director 1991-09-20 1992-07-02
DAVID ARNOLD WHITE
Director 1991-09-20 1992-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL DENVIR M.S.WHITE(DUNSTABLE)LIMITED Company Secretary 2003-10-03 CURRENT 1962-11-28 Active
PAUL MICHAEL DENVIR CHECKLEY HOMES LIMITED Company Secretary 2003-10-01 CURRENT 1991-12-16 Active
PAUL MICHAEL DENVIR ARNOLD WHITE GROUP LIMITED Company Secretary 2003-10-01 CURRENT 1992-02-28 Active
PAUL MICHAEL DENVIR JOSEPH ARNOLD & SONS LIMITED Company Secretary 2003-10-01 CURRENT 1993-05-18 Active
PAUL MICHAEL DENVIR LEIGHTON BUZZARD LIGHT RAILWAY LIMITED(THE) Company Secretary 2003-10-01 CURRENT 1919-07-26 Active
PAUL MICHAEL DENVIR ARNOLD WHITE ESTATES LIMITED Company Secretary 2003-10-01 CURRENT 1937-01-01 Active
PAUL MICHAEL DENVIR ASTRAL LAKE LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL MICHAEL DENVIR NE ENERGY ONE LIMITED Director 2016-09-26 CURRENT 2012-11-13 Active
PAUL MICHAEL DENVIR CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
PAUL MICHAEL DENVIR CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
PAUL MICHAEL DENVIR AWE RENEWABLES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
PAUL MICHAEL DENVIR CEDARS UPPER SCHOOL Director 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
PAUL MICHAEL DENVIR M.S.WHITE(DUNSTABLE)LIMITED Director 2003-10-03 CURRENT 1962-11-28 Active
PAUL MICHAEL DENVIR CHECKLEY HOMES LIMITED Director 2003-10-01 CURRENT 1991-12-16 Active
PAUL MICHAEL DENVIR JOSEPH ARNOLD & SONS LIMITED Director 2003-10-01 CURRENT 1993-05-18 Active
PAUL MICHAEL DENVIR LEIGHTON BUZZARD LIGHT RAILWAY LIMITED(THE) Director 2003-10-01 CURRENT 1919-07-26 Active
PAUL MICHAEL DENVIR ARNOLD WHITE ESTATES LIMITED Director 2003-10-01 CURRENT 1937-01-01 Active
PAUL MICHAEL DENVIR ARNOLD WHITE GROUP LIMITED Director 2002-10-01 CURRENT 1992-02-28 Active
JEREMY MARK WHITE M.S.WHITE(DUNSTABLE)LIMITED Director 2001-07-31 CURRENT 1962-11-28 Active
ROBERT GEOFFREY WILLIAMS CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
ROBERT GEOFFREY WILLIAMS CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
ROBERT GEOFFREY WILLIAMS AWE RENEWABLES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
ROBERT GEOFFREY WILLIAMS LITTON (THAME) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
ROBERT GEOFFREY WILLIAMS CHECKLEY HOMES LIMITED Director 2001-07-31 CURRENT 1991-12-16 Active
ROBERT GEOFFREY WILLIAMS JOSEPH ARNOLD & SONS LIMITED Director 2001-07-31 CURRENT 1993-05-18 Active
ROBERT GEOFFREY WILLIAMS LEIGHTON BUZZARD LIGHT RAILWAY LIMITED(THE) Director 2001-07-31 CURRENT 1919-07-26 Active
ROBERT GEOFFREY WILLIAMS M.S.WHITE(DUNSTABLE)LIMITED Director 2001-07-31 CURRENT 1962-11-28 Active
ROBERT GEOFFREY WILLIAMS ARNOLD WHITE GROUP LIMITED Director 2001-01-01 CURRENT 1992-02-28 Active
ROBERT GEOFFREY WILLIAMS ARNOLD WHITE ESTATES LIMITED Director 2001-01-01 CURRENT 1937-01-01 Active
ROBERT GEOFFREY WILLIAMS R.G. WILLIAMS LIMITED Director 1994-12-23 CURRENT 1994-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-12CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-10-13PSC05Change of details for Arnold White Estates Limited as a person with significant control on 2020-09-20
2020-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-27PSC02Notification of Arnold White Estates Limited as a person with significant control on 2019-09-19
2019-09-27PSC07CESSATION OF PAUL MICHAEL DENVIR AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27CH01Director's details changed for Mr Paul Michael Denvir on 2019-09-19
2019-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL DENVIR on 2019-09-19
2019-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 211068
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 211068
2015-10-19AR0120/09/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 211068
2014-10-21AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 211068
2013-10-14AR0120/09/13 ANNUAL RETURN FULL LIST
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-12AR0120/09/12 ANNUAL RETURN FULL LIST
2012-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-09-27AR0120/09/11 ANNUAL RETURN FULL LIST
2010-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-10-18AR0120/09/10 ANNUAL RETURN FULL LIST
2010-10-18CH01Director's details changed for Jeremy Mark White on 2010-09-20
2010-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-09-22363aReturn made up to 20/09/09; full list of members
2009-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/08
2008-09-30363aReturn made up to 20/09/08; full list of members
2007-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/07
2007-10-02363sReturn made up to 20/09/07; no change of members
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-20363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-27363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-02-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2003-10-23288bSECRETARY RESIGNED
2003-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-23363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-07AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-10363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-11-29288bDIRECTOR RESIGNED
2001-11-29288bSECRETARY RESIGNED
2001-11-29288aNEW SECRETARY APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-01-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-08363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-12-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-12-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-12-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-12-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-12-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-12-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-12-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-10-14363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATLING ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATLING ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-01-14 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2000-01-05 Satisfied YORKSHIRE BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-14 Satisfied UCB BANK PLC,
RENT ASSIGNMENT DEED,. 1994-09-14 Satisfied UCB BANK PLC,
RESIDUAL FLOATING CHARGE 1994-09-14 Satisfied UCB BANK PLC
LEGAL CHARGE. 1994-08-31 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE. 1994-08-31 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1994-08-31 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE. 1994-08-31 Satisfied BARCLAYS BANK PLC,
SECURITY DEPOSIT AGREEMENT 1994-05-18 Satisfied UCB BANK PLC
GUARANTEE AND DEBENTURE 1994-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 1991-12-20 Satisfied ACB BANK PLC
MORTGAGE 1989-03-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-05-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-08-12 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1986-05-16 Satisfied ALLIED DUNBAR ASSURANCE LIFE
LEGAL MORTGAGE 1984-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30
Annual Accounts
2003-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATLING ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WATLING ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATLING ESTATES LIMITED
Trademarks
We have not found any records of WATLING ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATLING ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as WATLING ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATLING ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATLING ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATLING ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.