Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AS WATSON (HEALTH & BEAUTY UK) LIMITED
Company Information for

AS WATSON (HEALTH & BEAUTY UK) LIMITED

HUTCHISON HOUSE 5 HESTER ROAD, BATTERSEA, LONDON, SW11 4AN,
Company Registration Number
04051648
Private Limited Company
Active

Company Overview

About As Watson (health & Beauty Uk) Ltd
AS WATSON (HEALTH & BEAUTY UK) LIMITED was founded on 2000-08-08 and has its registered office in London. The organisation's status is listed as "Active". As Watson (health & Beauty Uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AS WATSON (HEALTH & BEAUTY UK) LIMITED
 
Legal Registered Office
HUTCHISON HOUSE 5 HESTER ROAD
BATTERSEA
LONDON
SW11 4AN
Other companies in SW11
 
Previous Names
A.S. WATSON (HEALTH & BEAUTY UK) LIMITED09/02/2024
Filing Information
Company Number 04051648
Company ID Number 04051648
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AS WATSON (HEALTH & BEAUTY UK) 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 AS WATSON (HEALTH & BEAUTY UK) LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2000-08-08
RICHARD ALEXANDER FLEMING
Director 2015-10-01
ALAN JOHN HEATON
Director 2009-02-01
DOMINIC KAI MING LAI
Director 2006-12-11
JONATHAN THEODORE MILLER
Director 2017-11-20
CHRISTIAN NICOLAS ROGER SALBAING
Director 2008-01-01
EDITH SHIH
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LLOVERAS ECKERT
Director 2015-10-01 2017-11-20
SUSAN MO FONG CHOW
Director 2015-10-01 2016-08-01
GILLIAN GREIG SMITH
Director 2008-06-20 2015-10-01
JEREMY PAUL SEIGAL
Director 2008-04-18 2012-01-31
MO FONG SUSAN CHOW
Director 2002-10-21 2009-09-02
FRANK JOHN SIXT
Director 2002-10-21 2009-09-02
GERARDUS JOHANNES GERTRUDIS VAN BREEN
Director 2008-06-02 2009-09-02
KENNETH TZE MAN YING
Director 2008-05-01 2009-02-01
NEIL LLOYD PAGE
Director 2006-01-03 2008-06-20
ALOYSIUS MARTIN YIRK YU SO
Director 2005-08-15 2008-05-01
EUAN ANGUS SUTHERLAND
Director 2006-08-31 2008-04-18
LORD DERWENT
Director 2002-10-21 2008-01-01
IAN FRANCES WADE
Director 2000-08-08 2006-12-11
JURGEN SCHREIBER
Director 2006-01-03 2006-08-31
BRIAN PHILIP INGHAM
Director 2000-08-08 2006-01-03
WAI LEUNG EDMOND HO
Director 2002-10-03 2002-10-21
ALOYSIUS MARTIN YIRK YU SO
Director 2002-07-03 2002-10-03
PAK HUNG MAK
Director 2000-08-08 2000-12-30
ABOGADO NOMINEES LIMITED
Nominated Secretary 2000-08-08 2000-08-08
ABOGADO CUSTODIANS LIMITED
Nominated Director 2000-08-08 2000-08-08
ABOGADO NOMINEES LIMITED
Nominated Director 2000-08-08 2000-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH SHIH HUTCHISON WHAMPOA SERVICES LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Liquidation
EDITH SHIH A.S. WATSON CARD SERVICES (UK) LIMITED Company Secretary 2002-10-21 CURRENT 2001-12-03 Dissolved 2016-10-12
EDITH SHIH KRUIDVAT UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Dissolved 2018-02-01
EDITH SHIH TIP TOP DRUGSTORES LIMITED Company Secretary 2002-10-21 CURRENT 1970-03-23 Liquidation
EDITH SHIH SUPERDRUG STORES PLC Company Secretary 2002-10-21 CURRENT 1964-05-28 Active
EDITH SHIH KRUIDVAT REAL ESTATE UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Active
EDITH SHIH CROSBY'S LIMITED Company Secretary 2002-08-28 CURRENT 1998-06-24 Dissolved 2018-06-06
EDITH SHIH WPCS (UK) FINANCE LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-12
EDITH SHIH SEN MEDICINE COMPANY LIMITED Company Secretary 2002-02-28 CURRENT 2002-02-27 Active
EDITH SHIH HUTCHISON WHAMPOA AGENTS (UK) LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Active
EDITH SHIH SAVERS HEALTH AND BEAUTY LIMITED Company Secretary 2000-09-04 CURRENT 1987-12-04 Active
EDITH SHIH A.S. WATSON (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Dissolved 2015-12-14
EDITH SHIH HUTCHISON 3G UK LIMITED Company Secretary 2000-06-29 CURRENT 1999-11-29 Active
EDITH SHIH HUTCHISON 3G UK HOLDINGS LIMITED Company Secretary 2000-03-02 CURRENT 2000-02-02 Active
EDITH SHIH HUTCHISON GATEWAY LIMITED Company Secretary 1999-03-31 CURRENT 1971-06-16 Dissolved 2018-07-18
EDITH SHIH HUTCHISON WHAMPOA (EUROPE) LIMITED Company Secretary 1999-03-31 CURRENT 1985-06-17 Active
EDITH SHIH HUTCHISON WHAMPOA (UK) LIMITED Company Secretary 1999-03-31 CURRENT 1963-08-15 Liquidation
RICHARD ALEXANDER FLEMING KRUIDVAT UK LIMITED Director 2015-10-01 CURRENT 2001-01-10 Dissolved 2018-02-01
RICHARD ALEXANDER FLEMING CROSBY'S LIMITED Director 2015-10-01 CURRENT 1998-06-24 Dissolved 2018-06-06
RICHARD ALEXANDER FLEMING TIP TOP DRUGSTORES LIMITED Director 2015-10-01 CURRENT 1970-03-23 Liquidation
RICHARD ALEXANDER FLEMING SAVERS HEALTH AND BEAUTY LIMITED Director 2015-10-01 CURRENT 1987-12-04 Active
RICHARD ALEXANDER FLEMING SUPERDRUG STORES PLC Director 2015-10-01 CURRENT 1964-05-28 Active
RICHARD ALEXANDER FLEMING KRUIDVAT REAL ESTATE UK LIMITED Director 2015-10-01 CURRENT 2001-01-10 Active
RICHARD ALEXANDER FLEMING AS WATSON (P&C UK) LTD Director 2015-10-01 CURRENT 2005-03-08 Active
ALAN JOHN HEATON A.S. WATSON (UK) LIMITED Director 2009-02-01 CURRENT 2000-08-08 Dissolved 2015-12-14
ALAN JOHN HEATON A.S. WATSON CARD SERVICES (UK) LIMITED Director 2009-02-01 CURRENT 2001-12-03 Dissolved 2016-10-12
ALAN JOHN HEATON TPSE LIMITED Director 2009-02-01 CURRENT 2000-03-20 Dissolved 2016-08-02
ALAN JOHN HEATON TPSW LIMITED Director 2009-02-01 CURRENT 2000-03-20 Dissolved 2016-08-02
ALAN JOHN HEATON NORMANS GROUP LIMITED Director 2009-02-01 CURRENT 1978-05-03 Dissolved 2018-02-01
ALAN JOHN HEATON MERCHANT RETAIL GROUP LIMITED Director 2009-02-01 CURRENT 1979-12-06 Active
ALAN JOHN HEATON TIP TOP DRUGSTORES LIMITED Director 2009-02-01 CURRENT 1970-03-23 Liquidation
ALAN JOHN HEATON SAVERS HEALTH AND BEAUTY LIMITED Director 2009-02-01 CURRENT 1987-12-04 Active
ALAN JOHN HEATON THE PERFUME SHOP HOLDINGS LIMITED Director 2009-02-01 CURRENT 2000-03-13 Active
ALAN JOHN HEATON THE PERFUME SHOP LIMITED Director 2009-02-01 CURRENT 1992-03-23 Active
ALAN JOHN HEATON SUPERDRUG STORES PLC Director 2009-02-01 CURRENT 1964-05-28 Active
ALAN JOHN HEATON MRG DEPARTMENT STORES (JOP) LIMITED Director 2009-02-01 CURRENT 1952-01-18 Active
ALAN JOHN HEATON JOPLINGS FINANCIAL SERVICES LIMITED Director 2009-02-01 CURRENT 1972-09-27 Active
ALAN JOHN HEATON CHANTLEE PROPERTIES LIMITED Director 2009-02-01 CURRENT 1933-01-04 Active
ALAN JOHN HEATON THE COSMETIC SHOP LIMITED Director 2009-02-01 CURRENT 1997-04-10 Active
ALAN JOHN HEATON KRUIDVAT REAL ESTATE UK LIMITED Director 2009-02-01 CURRENT 2001-01-10 Active
ALAN JOHN HEATON AS WATSON (P&C UK) LTD Director 2009-02-01 CURRENT 2005-03-08 Active
DOMINIC KAI MING LAI HUTCHISON WHAMPOA FINANCE UK PLC Director 2016-09-21 CURRENT 2006-11-07 Active
DOMINIC KAI MING LAI CHANTLEE PROPERTIES LIMITED Director 2006-12-11 CURRENT 1933-01-04 Active
DOMINIC KAI MING LAI THE COSMETIC SHOP LIMITED Director 2006-12-11 CURRENT 1997-04-10 Active
DOMINIC KAI MING LAI AS WATSON (P&C UK) LTD Director 2006-12-11 CURRENT 2005-03-08 Active
DOMINIC KAI MING LAI WALTON ESTATES LIMITED Director 2004-05-27 CURRENT 1979-12-04 Active
DOMINIC KAI MING LAI PORT OF FELIXSTOWE LIMITED Director 2004-05-27 CURRENT 1991-03-08 Active
DOMINIC KAI MING LAI HUTCHISON PORTS (UK) HOLDING LIMITED Director 2004-05-27 CURRENT 1991-04-29 Active
DOMINIC KAI MING LAI HUTCHISON PORTS EUROPE LIMITED Director 2004-05-27 CURRENT 1995-05-16 Active
DOMINIC KAI MING LAI PPRP LIMITED Director 2004-05-27 CURRENT 1980-03-06 Active
DOMINIC KAI MING LAI HUTCHISON WHAMPOA (EUROPE) LIMITED Director 2004-03-17 CURRENT 1985-06-17 Active
DOMINIC KAI MING LAI A.S. WATSON (UK) LIMITED Director 2003-09-29 CURRENT 2000-08-08 Dissolved 2015-12-14
JONATHAN THEODORE MILLER BLUEBUTTON (5 BROADGATE) UK LIMITED Director 2018-06-14 CURRENT 2010-07-15 Active
JONATHAN THEODORE MILLER 4 BROADGATE 2010 LIMITED Director 2018-06-14 CURRENT 1999-01-28 Active
JONATHAN THEODORE MILLER 6 BROADGATE 2010 LIMITED Director 2018-06-14 CURRENT 1999-01-28 Active
JONATHAN THEODORE MILLER PG (APRIL) LIMITED Director 2018-06-06 CURRENT 2007-04-19 Active
JONATHAN THEODORE MILLER BETA CENTRAL PROFITS LIMITED Director 2018-06-06 CURRENT 2007-06-29 Active
JONATHAN THEODORE MILLER PAH GAS INFRASTRUCTURE LIMITED Director 2018-06-06 CURRENT 2014-04-09 Active
JONATHAN THEODORE MILLER CKI GAS INFRASTRUCTURE LIMITED Director 2018-06-06 CURRENT 2014-04-09 Active
JONATHAN THEODORE MILLER CKH GAS INFRASTRUCTURE LIMITED Director 2018-06-06 CURRENT 2014-05-22 Active
JONATHAN THEODORE MILLER AUSTRALIAN GAS NETWORKS UK 2 LIMITED Director 2018-06-06 CURRENT 2014-08-15 Active
JONATHAN THEODORE MILLER CK WILLIAM MIDCO 1 LIMITED Director 2018-06-06 CURRENT 2016-02-15 Active
JONATHAN THEODORE MILLER CK WILLIAM UK HOLDINGS LIMITED Director 2018-06-06 CURRENT 2016-02-15 Active
JONATHAN THEODORE MILLER CK WILLIAM MIDCO 2 LIMITED Director 2018-06-06 CURRENT 2017-01-03 Active
JONATHAN THEODORE MILLER CK WILLIAM MIDCO 3 LIMITED Director 2018-06-06 CURRENT 2017-01-03 Active
JONATHAN THEODORE MILLER CKA HOLDINGS UK LIMITED Director 2018-06-06 CURRENT 2016-02-12 Active
JONATHAN THEODORE MILLER CKH IOD UK LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JONATHAN THEODORE MILLER HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2017-11-20 CURRENT 2013-09-30 Active
JONATHAN THEODORE MILLER HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2017-11-20 CURRENT 2014-02-17 Active
JONATHAN THEODORE MILLER CK TELECOMS UK INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2015-02-27 Active
JONATHAN THEODORE MILLER HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2017-11-20 CURRENT 2015-12-15 Active
JONATHAN THEODORE MILLER HUTCHISON 3G UK LIMITED Director 2017-11-20 CURRENT 1999-11-29 Active
JONATHAN THEODORE MILLER ID COMMUNICATIONS LIMITED Director 2017-11-20 CURRENT 2014-09-11 Active
CHRISTIAN NICOLAS ROGER SALBAING A.S. WATSON (UK) LIMITED Director 2006-04-01 CURRENT 2000-08-08 Dissolved 2015-12-14
CHRISTIAN NICOLAS ROGER SALBAING WPCS (UK) FINANCE LIMITED Director 2006-04-01 CURRENT 2002-08-16 Dissolved 2016-10-12
EDITH SHIH HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2015-12-15 Active
EDITH SHIH ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
EDITH SHIH HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
EDITH SHIH HUTCHISON UK RECEIVABLES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Liquidation

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
2024-02-09Company name changed A.S. watson (health & beauty uk) LIMITED\certificate issued on 09/02/24
2023-09-2625/09/23 STATEMENT OF CAPITAL GBP 261942450
2023-09-26Resolutions passed:<ul><li>Resolution Capital the company share premiumaccount reduced 25/09/2023<li>Resolution reduction in capital</ul>
2023-09-26Solvency Statement dated 25/09/23
2023-09-26Statement of capital on GBP 54,000,100.00
2023-09-26Statement by Directors
2023-08-17CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-05-27AP01DIRECTOR APPOINTED SCOTT JOHN BLAKEMORE
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HEATON
2022-02-11Amended full accounts made up to 2020-12-26
2022-02-11AAMDAmended full accounts made up to 2020-12-26
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-07-01AP01DIRECTOR APPOINTED MR PETER WILLIAM MACNAB
2020-10-01AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-29AP01DIRECTOR APPOINTED MR CHUN FUN CLEMENCE CHENG
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THEODORE MILLER
2019-12-18AP01DIRECTOR APPOINTED MR ASIM GHOSH
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 29/12/18
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED JONATHAN THEODORE MILLER
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LLOVERAS ECKERT
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-06AP01DIRECTOR APPOINTED EDITH SHIH
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 54000100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MO FONG CHOW
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREIG SMITH
2015-10-09AP01DIRECTOR APPOINTED SUSAN MO FONG CHOW
2015-10-09AP01DIRECTOR APPOINTED MR ROBERT LLOVERAS ECKERT
2015-10-09AP01DIRECTOR APPOINTED RICHARD ALEXANDER FLEMING
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 54000100
2015-09-08AR0108/08/15 ANNUAL RETURN FULL LIST
2015-09-02AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-21CH01Director's details changed for Dr Christian Nicolas Roger Salbaing on 2015-04-01
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 54000100
2014-08-29AR0108/08/14 ANNUAL RETURN FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0108/08/13 ANNUAL RETURN FULL LIST
2013-07-18CH01Director's details changed for Dominic Kai Ming Lai on 2013-06-22
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-04CH01Director's details changed for Gillian Greig Smith on 2012-08-15
2012-08-17AR0108/08/12 FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SEIGAL
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0108/08/11 FULL LIST
2011-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-23RES01ADOPT ARTICLES 10/05/2011
2011-05-20MEM/ARTSARTICLES OF ASSOCIATION
2011-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN HEATON / 01/12/2010
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0108/08/10 FULL LIST
2010-08-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-27AD02SAIL ADDRESS CREATED
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SEIGAL / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KAI MING LAI / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HEATON / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 08/08/2010
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS ROGER SALBAING / 01/11/2009
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR FRANK SIXT
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MO CHOW
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR GERARDUS VAN BREEN
2009-08-25363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH YING
2009-02-17288aDIRECTOR APPOINTED ALAN JOHN HEATON
2008-09-25363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SMITH / 23/06/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL PAGE
2008-07-04288aDIRECTOR APPOINTED GILLIAN GREIG SMITH
2008-06-16288aDIRECTOR APPOINTED GERARDUS JOHANNES GERTRUDIS VAN BREEN
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALOYSIUS SO
2008-05-16288aDIRECTOR APPOINTED KENNETH TZE MAN YING
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR EUAN SUTHERLAND
2008-05-02288aDIRECTOR APPOINTED JEREMY PAUL SEIGAL
2008-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-08-21363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-09288bDIRECTOR RESIGNED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-09-06363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-13363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AS WATSON (HEALTH & BEAUTY UK) 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 AS WATSON (HEALTH & BEAUTY UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AS WATSON (HEALTH & BEAUTY UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AS WATSON (HEALTH & BEAUTY UK) LIMITED

Intangible Assets
Patents
We have not found any records of AS WATSON (HEALTH & BEAUTY UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AS WATSON (HEALTH & BEAUTY UK) LIMITED
Trademarks
We have not found any records of AS WATSON (HEALTH & BEAUTY UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AS WATSON (HEALTH & BEAUTY UK) 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 (70100 - Activities of head offices) as AS WATSON (HEALTH & BEAUTY UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AS WATSON (HEALTH & BEAUTY UK) 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 AS WATSON (HEALTH & BEAUTY UK) 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 AS WATSON (HEALTH & BEAUTY UK) 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.