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

AS WATSON (P&C UK) LTD

HUTCHISON HOUSE, 5 HESTER ROAD, LONDON, SW11 4AN,
Company Registration Number
05384714
Private Limited Company
Active

Company Overview

About As Watson (p&c Uk) Ltd
AS WATSON (P&C UK) LTD was founded on 2005-03-08 and has its registered office in London. The organisation's status is listed as "Active". As Watson (p&c Uk) Ltd 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 (P&C UK) LTD
 
Legal Registered Office
HUTCHISON HOUSE
5 HESTER ROAD
LONDON
SW11 4AN
Other companies in SW11
 
Previous Names
A.S. WATSON (P&C UK) LTD09/02/2024
HACKREMCO (NO. 2256) LIMITED13/05/2005
Filing Information
Company Number 05384714
Company ID Number 05384714
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AS WATSON (P&C UK) LTD
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 (P&C UK) LTD

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2005-05-17
RICHARD ALEXANDER FLEMING
Director 2015-10-01
ALAN JOHN HEATON
Director 2009-02-01
DOMINIC KAI MING LAI
Director 2006-12-11
CHRISTIAN NICOLAS ROGER SALBAING
Director 2006-08-31
FRANK JOHN SIXT
Director 2005-05-17
GILLIAN GREIG SMITH
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELAINE TONKS
Director 2012-01-31 2014-11-03
JEREMY PAUL SEIGAL
Director 2008-09-01 2012-01-31
KENNETH TZE MAN YING
Director 2008-05-01 2009-02-01
ALOYSIUS MARTIN YIRK YU SO
Director 2005-05-17 2008-05-01
SUSAN MO FONG CHOW
Director 2005-05-17 2006-12-11
IAN FRANCES WADE
Director 2005-05-17 2006-12-11
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-03-08 2005-05-17
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-03-08 2005-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH SHIH HUTCHISON LAMBETH LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-09 Active
EDITH SHIH HUTCHISON WESTMINSTER LIMITED Company Secretary 2006-11-02 CURRENT 2006-04-07 Active
EDITH SHIH TPSE LIMITED Company Secretary 2006-07-07 CURRENT 2000-03-20 Dissolved 2016-08-02
EDITH SHIH TPSW LIMITED Company Secretary 2006-07-07 CURRENT 2000-03-20 Dissolved 2016-08-02
EDITH SHIH NORMANS GROUP LIMITED Company Secretary 2005-11-30 CURRENT 1978-05-03 Dissolved 2018-02-01
EDITH SHIH THE PERFUME SHOP HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-13 Active
EDITH SHIH THE PERFUME SHOP LIMITED Company Secretary 2005-11-30 CURRENT 1992-03-23 Active
EDITH SHIH MRG DEPARTMENT STORES (JOP) LIMITED Company Secretary 2005-11-30 CURRENT 1952-01-18 Active
EDITH SHIH JOPLINGS FINANCIAL SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1972-09-27 Active
EDITH SHIH CHANTLEE PROPERTIES LIMITED Company Secretary 2005-11-30 CURRENT 1933-01-04 Active
EDITH SHIH THE COSMETIC SHOP LIMITED Company Secretary 2005-11-30 CURRENT 1997-04-10 Active
EDITH SHIH MERCHANT RETAIL GROUP LIMITED Company Secretary 2005-07-14 CURRENT 1979-12-06 Active
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 AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2015-10-01 CURRENT 2000-08-08 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
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 AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2009-02-01 CURRENT 2000-08-08 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
DOMINIC KAI MING LAI HUTCHISON WHAMPOA FINANCE UK PLC Director 2016-09-21 CURRENT 2006-11-07 Active
DOMINIC KAI MING LAI AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2006-12-11 CURRENT 2000-08-08 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 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
CHRISTIAN NICOLAS ROGER SALBAING UK BROADBAND LIMITED Director 2017-05-31 CURRENT 2003-03-27 Active
CHRISTIAN NICOLAS ROGER SALBAING CK HUTCHISON (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
CHRISTIAN NICOLAS ROGER SALBAING ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-27 CURRENT 2014-02-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-10-01 CURRENT 2013-09-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-12-20 CURRENT 2012-11-30 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (UK) LIMITED Director 2008-01-29 CURRENT 1963-08-15 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2007-05-30 CURRENT 2000-09-26 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GATEWAY LIMITED Director 2007-02-23 CURRENT 1971-06-16 Dissolved 2018-07-18
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK LIMITED Director 2007-02-07 CURRENT 1999-11-29 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK HOLDINGS LIMITED Director 2007-02-07 CURRENT 2000-02-02 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP HOLDINGS LIMITED Director 2007-02-02 CURRENT 2000-03-13 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP LIMITED Director 2007-02-02 CURRENT 1992-03-23 Active
CHRISTIAN NICOLAS ROGER SALBAING 3UK RETAIL LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (EUROPE) LIMITED Director 2005-07-06 CURRENT 1985-06-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA SERVICES LIMITED Director 2004-06-21 CURRENT 2003-05-28 Liquidation
FRANK JOHN SIXT PORT OF FELIXSTOWE LIMITED Director 2016-09-21 CURRENT 1991-03-08 Active
FRANK JOHN SIXT HUTCHISON PORTS (UK) HOLDING LIMITED Director 2016-09-21 CURRENT 1991-04-29 Active
FRANK JOHN SIXT PPRP LIMITED Director 2016-09-21 CURRENT 1980-03-06 Active
FRANK JOHN SIXT LONG HARBOUR HUTCHISON WATER LTD Director 2016-07-26 CURRENT 2016-07-26 Dissolved 2018-06-26
FRANK JOHN SIXT HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2015-12-15 Active
FRANK JOHN SIXT CK TELECOMS UK INVESTMENTS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
FRANK JOHN SIXT ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
FRANK JOHN SIXT HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
FRANK JOHN SIXT HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
FRANK JOHN SIXT HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
FRANK JOHN SIXT HUTCHISON UK RECEIVABLES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Liquidation
FRANK JOHN SIXT HUTCHISON WESTMINSTER LIMITED Director 2011-07-01 CURRENT 2006-04-07 Active
FRANK JOHN SIXT HUTCHISON LAMBETH LIMITED Director 2011-07-01 CURRENT 2007-07-09 Active
FRANK JOHN SIXT HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
FRANK JOHN SIXT HUTCHISON 3G UK LIMITED Director 2000-06-29 CURRENT 1999-11-29 Active
FRANK JOHN SIXT HUTCHISON 3G UK HOLDINGS LIMITED Director 2000-03-02 CURRENT 2000-02-02 Active
FRANK JOHN SIXT HUTCHISON PORTS EUROPE LIMITED Director 1998-01-01 CURRENT 1995-05-16 Active
GILLIAN GREIG SMITH TPSE LIMITED Director 2012-01-31 CURRENT 2000-03-20 Dissolved 2016-08-02
GILLIAN GREIG SMITH TPSW LIMITED Director 2012-01-31 CURRENT 2000-03-20 Dissolved 2016-08-02
GILLIAN GREIG SMITH A.S. WATSON (UK) LIMITED Director 2008-06-20 CURRENT 2000-08-08 Dissolved 2015-12-14
GILLIAN GREIG SMITH A.S. WATSON CARD SERVICES (UK) LIMITED Director 2008-06-20 CURRENT 2001-12-03 Dissolved 2016-10-12
GILLIAN GREIG SMITH WPCS (UK) FINANCE LIMITED Director 2008-06-20 CURRENT 2002-08-16 Dissolved 2016-10-12
GILLIAN GREIG SMITH NORMANS GROUP LIMITED Director 2006-12-11 CURRENT 1978-05-03 Dissolved 2018-02-01
GILLIAN GREIG SMITH MERCHANT RETAIL GROUP LIMITED Director 2006-12-11 CURRENT 1979-12-06 Active
GILLIAN GREIG SMITH THE PERFUME SHOP HOLDINGS LIMITED Director 2006-12-11 CURRENT 2000-03-13 Active
GILLIAN GREIG SMITH THE PERFUME SHOP LIMITED Director 2006-12-11 CURRENT 1992-03-23 Active
GILLIAN GREIG SMITH MRG DEPARTMENT STORES (JOP) LIMITED Director 2006-12-11 CURRENT 1952-01-18 Active
GILLIAN GREIG SMITH JOPLINGS FINANCIAL SERVICES LIMITED Director 2006-12-11 CURRENT 1972-09-27 Active
GILLIAN GREIG SMITH CHANTLEE PROPERTIES LIMITED Director 2006-12-11 CURRENT 1933-01-04 Active
GILLIAN GREIG SMITH THE COSMETIC SHOP LIMITED Director 2006-12-11 CURRENT 1997-04-10 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
2024-03-22Change of details for A. S. Watson (Health & Beauty Uk) Limited as a person with significant control on 2024-02-09
2024-03-22CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-09Company name changed A.S. watson (p&c uk) LTD\certificate issued on 09/02/24
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 01/01/22
2022-10-06AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HEATON
2022-05-27AP01DIRECTOR APPOINTED SCOTT JOHN BLAKEMORE
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-02-12AAFULL ACCOUNTS MADE UP TO 29/12/18
2020-01-18DISS40Compulsory strike-off action has been discontinued
2019-12-18AP01DIRECTOR APPOINTED MS EDITH SHIH
2019-12-18AP01DIRECTOR APPOINTED MS EDITH SHIH
2019-12-18AP01DIRECTOR APPOINTED MR ASIM GHOSH
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOHN SIXT
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOHN SIXT
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-04-18CH01Director's details changed for Mr Frank John Sixt on 2018-04-03
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED RICHARD ALEXANDER FLEMING
2015-09-14CH01Director's details changed for Mr Frank John Sixt on 2015-08-13
2015-06-22AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-04-21CH01Director's details changed for Dr Christian Nicolas Roger Salbaing on 2015-04-01
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0108/03/15 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELAINE TONKS
2014-10-02AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0108/03/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-18CH01Director's details changed for Dominic Kai Ming Lai on 2013-06-22
2013-04-05AR0108/03/13 ANNUAL RETURN FULL LIST
2012-09-04CH01Director's details changed for Gillian Greig Smith on 2012-08-15
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0108/03/12 ANNUAL RETURN FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SEIGAL
2012-02-24AP01DIRECTOR APPOINTED JOANNE ELAINE TONKS
2012-02-24AP01DIRECTOR APPOINTED GILLIAN GREIG SMITH
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
2011-04-20AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-03-15AR0108/03/11 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN HEATON / 01/12/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 08/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KAI MING LAI / 08/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SEIGAL / 08/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HEATON / 08/03/2010
2010-04-12AR0108/03/10 FULL LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-12AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN SIXT / 01/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS ROGER SALBAING / 01/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-03-27363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH YING
2009-02-17288aDIRECTOR APPOINTED ALAN JOHN HEATON
2008-11-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-09-19288aDIRECTOR APPOINTED JEREMY PAUL SEIGAL
2008-05-27288aDIRECTOR APPOINTED KENNETH TZE MAN YING
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ALOYSIUS SO
2008-03-25363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-04-14363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288aNEW DIRECTOR APPOINTED
2006-03-16363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-06353LOCATION OF REGISTER OF MEMBERS
2005-12-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW SECRETARY APPOINTED
2005-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bSECRETARY RESIGNED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ
2005-05-13CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2256) LIMITED CERTIFICATE ISSUED ON 13/05/05
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (P&C UK) LTD 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 (P&C UK) LTD
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 (P&C UK) LTD 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
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26

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 (P&C UK) LTD

Intangible Assets
Patents
We have not found any records of AS WATSON (P&C UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AS WATSON (P&C UK) LTD
Trademarks
We have not found any records of AS WATSON (P&C UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AS WATSON (P&C UK) LTD. 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 (P&C UK) LTD 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 (P&C UK) LTD 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 (P&C UK) LTD 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 (P&C UK) LTD 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.