Watco Uk Limited BIRMINGHAM


Watco Uk started in year 1948 as Private Limited Company with registration number 00459144. The Watco Uk company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Birmingham at 1 Chamberlain Square Cs. Postal code: B3 3AX. Since 1st January 1998 Watco Uk Limited is no longer carrying the name Watco (sales).

The firm has 2 directors, namely Andrew W., John K.. Of them, John K. has been with the company the longest, being appointed on 11 September 2020 and Andrew W. has been with the company for the least time - from 25 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Watco Uk Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00459144
Date of Incorporation Fri, 24th Sep 1948
Industry Other retail sale in non-specialised stores
End of financial Year 31st May
Company age 77 years old
Account next due date Fri, 28th Feb 2025 (11 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Andrew W.

Position: Director

Appointed: 25 November 2022

John K.

Position: Director

Appointed: 11 September 2020

Donald H.

Position: Director

Appointed: 27 April 2018

Resigned: 11 September 2020

Colin C.

Position: Director

Appointed: 15 December 2010

Resigned: 31 May 2019

Thomas R.

Position: Director

Appointed: 15 December 2010

Resigned: 27 April 2018

Edward M.

Position: Director

Appointed: 01 May 2010

Resigned: 18 January 2018

Paul T.

Position: Secretary

Appointed: 01 August 2008

Resigned: 30 April 2010

Edward S.

Position: Director

Appointed: 01 August 2008

Resigned: 25 November 2022

Ronald R.

Position: Director

Appointed: 25 July 2006

Resigned: 18 January 2018

Paul T.

Position: Director

Appointed: 25 July 2006

Resigned: 30 April 2010

David I.

Position: Director

Appointed: 25 July 2006

Resigned: 15 December 2010

William W.

Position: Director

Appointed: 25 July 2006

Resigned: 15 December 2010

Christopher H.

Position: Director

Appointed: 01 January 1998

Resigned: 01 August 2008

Christopher H.

Position: Secretary

Appointed: 01 February 1994

Resigned: 01 August 2008

Derek K.

Position: Director

Appointed: 20 October 1992

Resigned: 01 January 1998

Christopher H.

Position: Director

Appointed: 20 October 1992

Resigned: 25 July 2006

June W.

Position: Secretary

Appointed: 20 October 1992

Resigned: 01 February 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Rpm Europe Uk Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rpm Europe Uk Limited

Computershare Governance Services The Pavilions Bridgwater Road, Bristol, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03205888
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Watco (sales) January 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2024
filed on: 14th, October 2024
Free Download (30 pages)

Company search