Watts Blake Bearne And Company Limited SANDBACH


Watts Blake Bearne And Company started in year 1914 as Private Limited Company with registration number 00133468. The Watts Blake Bearne And Company company has been functioning successfully for 110 years now and its status is active. The firm's office is based in Sandbach at Brookside Hall. Postal code: CW11 4TF.

The company has 4 directors, namely Adam D., Frédéric D. and Benny L. and others. Of them, Mark J. has been with the company the longest, being appointed on 12 March 2008 and Adam D. and Frédéric D. have been with the company for the least time - from 29 April 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Watts Blake Bearne And Company Limited Address / Contact

Office Address Brookside Hall
Office Address2 Congleton Road,
Town Sandbach
Post code CW11 4TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00133468
Date of Incorporation Tue, 20th Jan 1914
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st December
Company age 110 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Adam D.

Position: Director

Appointed: 29 April 2022

Frédéric D.

Position: Director

Appointed: 29 April 2022

Benny L.

Position: Director

Appointed: 13 April 2021

Mark J.

Position: Director

Appointed: 12 March 2008

David B.

Position: Secretary

Resigned: 27 May 1993

Kurt D.

Position: Director

Appointed: 01 March 2015

Resigned: 01 April 2021

John V.

Position: Director

Appointed: 01 January 2015

Resigned: 29 April 2022

Jean H.

Position: Director

Appointed: 12 September 2012

Resigned: 01 March 2015

Laurence B.

Position: Director

Appointed: 12 September 2012

Resigned: 29 April 2022

Felix M.

Position: Director

Appointed: 12 September 2012

Resigned: 31 December 2019

Jean H.

Position: Director

Appointed: 12 March 2008

Resigned: 25 June 2008

Chantal F.

Position: Director

Appointed: 12 March 2008

Resigned: 31 July 2008

Thomas C.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2015

Jean-Luc D.

Position: Director

Appointed: 06 July 2006

Resigned: 31 August 2020

Richard J.

Position: Director

Appointed: 01 May 2004

Resigned: 31 July 2007

Michael H.

Position: Director

Appointed: 26 September 2002

Resigned: 31 December 2007

Alain S.

Position: Director

Appointed: 25 July 2002

Resigned: 27 July 2010

Wilson B.

Position: Director

Appointed: 25 July 2002

Resigned: 31 May 2006

Francisco T.

Position: Director

Appointed: 01 June 2002

Resigned: 14 May 2004

Chantal F.

Position: Secretary

Appointed: 21 February 2002

Resigned: 31 July 2008

Christopher T.

Position: Director

Appointed: 16 February 2001

Resigned: 31 March 2007

Ian H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 21 February 2002

Howard M.

Position: Director

Appointed: 08 December 2000

Resigned: 21 May 2002

Karel V.

Position: Director

Appointed: 03 May 2000

Resigned: 01 September 2002

Gerhard H.

Position: Director

Appointed: 11 December 1998

Resigned: 31 December 2006

Ronald S.

Position: Director

Appointed: 01 August 1996

Resigned: 01 October 2003

Michael Y.

Position: Director

Appointed: 24 May 1996

Resigned: 28 February 2001

Graham L.

Position: Director

Appointed: 01 May 1995

Resigned: 11 July 2002

Jacques E.

Position: Director

Appointed: 31 December 1993

Resigned: 25 June 2019

Frederick L.

Position: Director

Appointed: 24 December 1993

Resigned: 10 May 2002

William W.

Position: Secretary

Appointed: 27 May 1993

Resigned: 31 December 2000

David B.

Position: Director

Appointed: 15 June 1992

Resigned: 24 May 1996

Aylmer L.

Position: Director

Appointed: 15 June 1992

Resigned: 24 December 1993

Gilbert G.

Position: Director

Appointed: 15 June 1992

Resigned: 31 December 1993

Timothy R.

Position: Director

Appointed: 15 June 1992

Resigned: 30 June 1998

Claude P.

Position: Director

Appointed: 15 June 1992

Resigned: 27 July 1995

John P.

Position: Director

Appointed: 15 June 1992

Resigned: 03 April 2001

Eckart G.

Position: Director

Appointed: 15 June 1992

Resigned: 31 January 1998

Horst G.

Position: Director

Appointed: 15 June 1992

Resigned: 01 May 1995

Michael B.

Position: Director

Appointed: 15 June 1992

Resigned: 31 December 2006

Stanislas E.

Position: Director

Appointed: 15 June 1992

Resigned: 31 December 2001

Eric A.

Position: Director

Appointed: 15 June 1992

Resigned: 20 December 1995

Dennis M.

Position: Director

Appointed: 15 June 1992

Resigned: 30 December 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Scr Sibelco Nv from Antwerpen, Belgium. The abovementioned PSC is classified as "a belgian company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scr Sibelco Nv

Plantin En Moretuslei 1a Plantin En Moretuslei 1a, Antwerpen, Belgium, Belgium

Legal authority Belgian
Legal form Belgian Company
Country registered Belgium
Place registered Belgium
Registration number 0404679941
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (22 pages)

Company search

Advertisements