L. WATKINSON & SONS LIMITED

Register to unlock more data on OkredoRegister

L. WATKINSON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00671177

Incorporation date

28/09/1960

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1960)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2025
Termination of appointment of Jason Alexander Smalley as a director on 2025-10-24
dot icon06/11/2025
Termination of appointment of Michael Leslie Collins as a director on 2025-10-24
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Resolutions
dot icon10/07/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon17/05/2015
Final Gazette dissolved following liquidation
dot icon17/02/2015
Return of final meeting in a members' voluntary winding up
dot icon02/06/2014
Registered office address changed from , Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD on 2014-06-02
dot icon02/06/2014
Declaration of solvency
dot icon02/06/2014
Appointment of a voluntary liquidator
dot icon02/06/2014
Resolutions
dot icon24/02/2014
Statement of capital on 2014-02-24
dot icon24/02/2014
Statement by directors
dot icon24/02/2014
Solvency statement dated 18/02/14
dot icon24/02/2014
Resolutions
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon31/10/2013
Satisfaction of charge 1 in full
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon11/04/2012
Accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon04/10/2011
Appointment of Jason Alexander Smalley as a director on 2011-09-30
dot icon04/10/2011
Termination of appointment of Andrew Michael Smith as a director on 2011-09-30
dot icon13/04/2011
Accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon23/03/2010
Annual return made up to 2010-02-19
dot icon12/03/2010
Accounts made up to 2009-12-31
dot icon03/12/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon18/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon28/05/2009
Appointment terminated director peter gillard
dot icon01/04/2009
Accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 19/02/09; full list of members
dot icon08/07/2008
Accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 19/02/08; full list of members
dot icon29/07/2007
Accounts made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon23/03/2007
Return made up to 19/02/07; full list of members
dot icon03/10/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
New director appointed
dot icon08/03/2006
Return made up to 19/02/06; full list of members
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
New secretary appointed
dot icon17/08/2005
Accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 19/02/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from:\r m c house, coldharbour lane, egham, surrey TW20 8TD
dot icon17/06/2004
Accounts made up to 2003-12-31
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon02/03/2004
Return made up to 19/02/04; full list of members
dot icon22/07/2003
Accounts made up to 2002-12-31
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon17/03/2003
Return made up to 19/02/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon15/03/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 19/02/01; full list of members
dot icon19/01/2001
Accounts made up to 2000-03-31
dot icon22/08/2000
Secretary resigned;director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Registered office changed on 22/08/00 from:\maybell farm, ripple road, barking, essex IG11 0TT
dot icon19/08/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon03/04/2000
Return made up to 19/02/00; full list of members
dot icon07/01/2000
-
dot icon03/03/1999
Return made up to 19/02/99; full list of members
dot icon31/01/1999
-
dot icon26/10/1998
Particulars of mortgage/charge
dot icon05/08/1998
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon18/05/1998
Resolutions
dot icon06/04/1998
-
dot icon24/02/1998
Location of register of members
dot icon24/02/1998
Return made up to 19/02/98; no change of members
dot icon18/11/1997
Auditor's resignation
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon29/04/1997
-
dot icon07/03/1997
Return made up to 19/02/97; full list of members
dot icon14/05/1996
-
dot icon11/03/1996
Return made up to 19/02/96; no change of members
dot icon03/03/1995
Return made up to 19/02/95; no change of members
dot icon22/02/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
-
dot icon12/05/1994
Return made up to 19/02/94; full list of members
dot icon08/03/1993
Return made up to 19/02/93; full list of members
dot icon28/01/1993
-
dot icon16/03/1992
Return made up to 19/02/92; no change of members
dot icon13/01/1992
-
dot icon15/05/1991
-
dot icon22/03/1991
Return made up to 19/02/91; no change of members
dot icon08/03/1990
-
dot icon08/03/1990
Return made up to 20/02/90; full list of members
dot icon23/03/1989
-
dot icon23/03/1989
Return made up to 24/02/89; full list of members
dot icon15/03/1988
Particulars of contract relating to shares
dot icon15/03/1988
Wd 11/02/88 ad 05/01/88--------- £ si 16200@1=16200 £ ic 1800/18000
dot icon15/03/1988
Resolutions
dot icon15/03/1988
£ nc 2000/100000
dot icon07/03/1988
-
dot icon07/03/1988
Return made up to 15/02/88; full list of members
dot icon17/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1987
-
dot icon06/03/1987
Return made up to 05/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/09/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillard, Peter Henry
Director
12/06/2007 - 22/05/2009
140
Watkinson, Paul Ralph
Director
28/03/1997 - 14/08/2000
5
Smalley, Jason Alexander
Director
30/09/2011 - 24/10/2025
162
Grummitt, John Charles
Director
28/03/1997 - 14/08/2000
11
Collins, Michael Leslie
Director
14/07/2003 - 24/10/2025
184

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. WATKINSON & SONS LIMITED

L. WATKINSON & SONS LIMITED is an(a) Dissolved company incorporated on 28/09/1960 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L. WATKINSON & SONS LIMITED?

toggle

L. WATKINSON & SONS LIMITED is currently Dissolved. It was registered on 28/09/1960 and dissolved on 17/03/2026.

Where is L. WATKINSON & SONS LIMITED located?

toggle

L. WATKINSON & SONS LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does L. WATKINSON & SONS LIMITED do?

toggle

L. WATKINSON & SONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for L. WATKINSON & SONS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.