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

WATSON BLACKBURN LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
Company Registration Number
04881217
Private Limited Company
Active

Company Overview

About Watson Blackburn Ltd
WATSON BLACKBURN LIMITED was founded on 2003-08-29 and has its registered office in Wokingham. The organisation's status is listed as "Active". Watson Blackburn Limited is a Private Limited Company registered in ENGLAND 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
WATSON BLACKBURN LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GZ
Other companies in NG31
 
Filing Information
Company Number 04881217
Company ID Number 04881217
Date formed 2003-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATSON BLACKBURN 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.
Companies with same name WATSON BLACKBURN LIMITED
The following companies were found which have the same name as WATSON BLACKBURN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATSON BLACKBURN FRANCHISING LIMITED 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF Dissolved Company formed on the 2008-09-02

Company Officers of WATSON BLACKBURN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2017-09-25
MATTHEW JAMES LIGHT
Director 2016-06-08
PAUL STANLEY WELLER
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES LIGHT
Company Secretary 2016-06-08 2017-09-25
BARBARA HELEN WATSON
Company Secretary 2003-08-29 2016-06-08
LESLEY ANNE HARRIS
Director 2004-04-02 2016-06-08
BARBARA HELEN WATSON
Director 2004-04-02 2016-06-08
RICHARD ROSS WATSON
Director 2003-08-29 2016-06-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-08-29 2003-08-29
LONDON LAW SERVICES LIMITED
Nominated Director 2003-08-29 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES LIGHT WATSON MITCHELL LIMITED Director 2016-06-08 CURRENT 1996-12-11 Active
MATTHEW JAMES LIGHT IDEAL HOMES (BEDFORD) LIMITED Director 2016-06-08 CURRENT 2001-06-26 Liquidation
MATTHEW JAMES LIGHT MINCHIN FELLOWS LIMITED Director 2016-05-25 CURRENT 1998-09-22 Liquidation
MATTHEW JAMES LIGHT HOMESEARCH PROPERTY MANAGEMENT LIMITED Director 2016-05-11 CURRENT 2003-05-01 Liquidation
PAUL STANLEY WELLER BODE INSURANCE SOLUTIONS LIMITED Director 2018-03-27 CURRENT 1995-09-13 Active
PAUL STANLEY WELLER LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
PAUL STANLEY WELLER LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
PAUL STANLEY WELLER ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
PAUL STANLEY WELLER WATSON MITCHELL LIMITED Director 2016-06-08 CURRENT 1996-12-11 Active
PAUL STANLEY WELLER IDEAL HOMES (BEDFORD) LIMITED Director 2016-06-08 CURRENT 2001-06-26 Liquidation
PAUL STANLEY WELLER MINCHIN FELLOWS LIMITED Director 2016-05-25 CURRENT 1998-09-22 Liquidation
PAUL STANLEY WELLER PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
PAUL STANLEY WELLER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
PAUL STANLEY WELLER GILES FULLERTON (EAST ANGLIA) LIMITED Director 2016-01-21 CURRENT 2003-02-03 Active
PAUL STANLEY WELLER HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
PAUL STANLEY WELLER LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
PAUL STANLEY WELLER TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
PAUL STANLEY WELLER TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
PAUL STANLEY WELLER T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
PAUL STANLEY WELLER SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
PAUL STANLEY WELLER ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
PAUL STANLEY WELLER IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
PAUL STANLEY WELLER SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
PAUL STANLEY WELLER LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
PAUL STANLEY WELLER WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
PAUL STANLEY WELLER OAKS PROPERTY (UK) LIMITED Director 2014-08-08 CURRENT 2000-06-07 Liquidation
PAUL STANLEY WELLER QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
PAUL STANLEY WELLER ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
PAUL STANLEY WELLER TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
PAUL STANLEY WELLER SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
PAUL STANLEY WELLER ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
PAUL STANLEY WELLER MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
PAUL STANLEY WELLER BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2014-01-13 CURRENT 2003-05-20 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2014-01-13 CURRENT 2010-04-15 Liquidation
PAUL STANLEY WELLER KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
PAUL STANLEY WELLER BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
PAUL STANLEY WELLER GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
PAUL STANLEY WELLER GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
PAUL STANLEY WELLER GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
PAUL STANLEY WELLER LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PAUL STANLEY WELLER LEADERS FIRST IN LETTING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
PAUL STANLEY WELLER LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
PAUL STANLEY WELLER JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
PAUL STANLEY WELLER RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
PAUL STANLEY WELLER LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
PAUL STANLEY WELLER BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
PAUL STANLEY WELLER VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL STANLEY WELLER DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
PAUL STANLEY WELLER THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
PAUL STANLEY WELLER CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
PAUL STANLEY WELLER HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
PAUL STANLEY WELLER HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
PAUL STANLEY WELLER BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
PAUL STANLEY WELLER BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
PAUL STANLEY WELLER JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
PAUL STANLEY WELLER OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
PAUL STANLEY WELLER OAK RESIDENTIAL LIMITED Director 2011-01-28 CURRENT 1996-05-15 Active - Proposal to Strike off
PAUL STANLEY WELLER K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
PAUL STANLEY WELLER ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
PAUL STANLEY WELLER INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
PAUL STANLEY WELLER LEADERS LETTINGS LIMITED Director 2010-02-03 CURRENT 2009-12-22 Active
PAUL STANLEY WELLER GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
PAUL STANLEY WELLER HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PAUL STANLEY WELLER DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PAUL STANLEY WELLER ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
PAUL STANLEY WELLER SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
PAUL STANLEY WELLER JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL STANLEY WELLER TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
PAUL STANLEY WELLER PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
PAUL STANLEY WELLER COUNTY PROPERTY MANAGEMENT LIMITED Director 2005-11-04 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL STANLEY WELLER CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
PAUL STANLEY WELLER COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-30 CURRENT 1999-09-08 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
PAUL STANLEY WELLER RELOCATE UK LIMITED Director 2000-06-30 CURRENT 1995-01-13 Active
PAUL STANLEY WELLER LEADERS GROUP Director 1995-04-06 CURRENT 1995-04-05 Active
PAUL STANLEY WELLER LEADERS LIMITED Director 1994-04-12 CURRENT 1983-01-12 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
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY WELLER
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-29AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-27AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2020-01-27TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-11AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-25AP03Appointment of Mr Michael Edward John Palmer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Matthew James Light on 2017-09-25
2017-07-25AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/17 FROM Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom
2017-05-30AA01Previous accounting period shortened from 31/05/17 TO 31/03/17
2016-11-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 145240
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 240
2016-06-17SH02Statement of capital on 2016-05-31 GBP240
2016-06-09AP03Appointment of Mr Matthew James Light as company secretary on 2016-06-08
2016-06-09TM02Termination of appointment of Barbara Helen Watson on 2016-06-08
2016-06-09AP01DIRECTOR APPOINTED MR PAUL STANLEY WELLER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HARRIS
2016-06-09AP01DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WATSON
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-08AA31/05/15 TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 145240
2015-09-18AR0129/08/15 FULL LIST
2014-10-09AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 145240
2014-09-11AR0129/08/14 FULL LIST
2013-10-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2013-09-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-20AR0129/08/13 FULL LIST
2013-07-19SH0103/07/13 STATEMENT OF CAPITAL GBP 145240.00
2013-07-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-11RES01ADOPT ARTICLES 03/07/2013
2013-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-05AR0129/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HELEN WATSON / 28/08/2012
2011-09-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-09AR0129/08/11 FULL LIST
2010-10-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-06AR0129/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROSS WATSON / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HELEN WATSON / 20/08/2010
2009-09-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / LESLEY HARRIS / 22/04/2008
2008-11-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-05363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-30363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-22225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04
2004-09-22363aRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-27MISCRESCINDING 88(2) 02/04/04
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-1588(2)RAD 02/04/04--------- £ SI 50@1=50 £ IC 200/250
2004-04-1588(2)RAD 02/04/04--------- £ SI 50@1=50 £ IC 150/200
2004-04-07RES14CAPIT £50 27/02/04
2004-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-0688(2)RAD 01/03/04--------- £ SI 50@1=50 £ IC 100/150
2003-09-2588(2)RAD 29/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-01288bSECRETARY RESIGNED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-09-01288bDIRECTOR RESIGNED
2003-09-01288aNEW SECRETARY APPOINTED
2003-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WATSON BLACKBURN 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 WATSON BLACKBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WATSON BLACKBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATSON BLACKBURN LIMITED
Trademarks
We have not found any records of WATSON BLACKBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATSON BLACKBURN 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 (99999 - Dormant Company) as WATSON BLACKBURN LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where WATSON BLACKBURN 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 WATSON BLACKBURN 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 WATSON BLACKBURN 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.