Company NameWatkins'Nurseries,Limited
Company StatusActive
Company Number00442577
CategoryPrivate Limited Company
Incorporation Date22 September 1947(76 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameNeil Francis Kenneally
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameSharman Frances Kitchen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(62 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Richard Durkin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(74 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameJoan Kenneally
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(43 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 May 1992)
RoleSecretary
Correspondence AddressChurch Cottage
15 Y Coed
Wrexham
Clwyd
Secretary NameJoan Kenneally
NationalityBritish
StatusResigned
Appointed03 May 1991(43 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressChurch Cottage
15 Y Coed
Wrexham
Clwyd
Director NameHelen Elizabeth Barret
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address10 Cwrt Bedwyr Court
Hermitage Park
Wrexham
LL13 7GZ
Wales
Secretary NameNeil Francis Kenneally
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address10 Cwrt Bedwyr Court
Hermitage Park
Wrexham
LL13 7GZ
Wales
Secretary NameAndrew Lawrence Kenneally
NationalityBritish
StatusResigned
Appointed31 August 2006(58 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 November 2019)
RoleCompany Director
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameDavid Daniel Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(62 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£258,701
Cash£362,486
Current Liabilities£147,530

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

8 April 2005Delivered on: 12 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 July 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
1 November 2021Appointment of Mr Richard Durkin as a director on 1 November 2021 (2 pages)
20 May 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
11 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Andrew Lawrence Kenneally as a secretary on 15 November 2019 (1 page)
19 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
28 September 2018Notification of Watkins Nurseries (Holdings) Limited as a person with significant control on 1 February 2018 (2 pages)
28 September 2018Notification of Wealstone (Holdings) Ltd as a person with significant control on 1 February 2018 (2 pages)
28 September 2018Cessation of Wealstone Limited as a person with significant control on 1 February 2018 (1 page)
28 September 2018Cessation of Wealstone (Holdings) Ltd as a person with significant control on 1 February 2018 (1 page)
20 September 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
21 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,150
(4 pages)
9 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,150
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,150
(4 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,150
(4 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,150
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 May 2014Director's details changed for Sharman Frances Kitchen on 3 May 2014 (2 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,150
(4 pages)
23 May 2014Director's details changed for Sharman Frances Kitchen on 3 May 2014 (2 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,150
(4 pages)
23 May 2014Director's details changed for Sharman Frances Kitchen on 3 May 2014 (2 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,150
(4 pages)
6 February 2014Termination of appointment of David Davies as a director (1 page)
6 February 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CN41 5HZ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CN41 5HZ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CN41 5HZ on 6 February 2014 (1 page)
6 February 2014Termination of appointment of David Davies as a director (1 page)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
7 June 2010Director's details changed for David Daniel Davies on 1 October 2009 (2 pages)
7 June 2010Director's details changed for David Daniel Davies on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Neil Francis Kenneally on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Andrew Lawrence Kenneally on 1 October 2009 (1 page)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Neil Francis Kenneally on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Andrew Lawrence Kenneally on 1 October 2009 (1 page)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for David Daniel Davies on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Neil Francis Kenneally on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Andrew Lawrence Kenneally on 1 October 2009 (1 page)
25 May 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
25 May 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
23 December 2009Appointment of Sharman Frances Kitchen as a director (3 pages)
23 December 2009Appointment of Sharman Frances Kitchen as a director (3 pages)
15 October 2009Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
15 October 2009Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
9 October 2009Appointment of David Daniel Davies as a director (2 pages)
9 October 2009Appointment of David Daniel Davies as a director (2 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
6 July 2005Return made up to 03/05/05; full list of members (7 pages)
6 July 2005Return made up to 03/05/05; full list of members (7 pages)
27 April 2005Registered office changed on 27/04/05 from: 8 charles street wrexham clwyd LL13 8BT (1 page)
27 April 2005Registered office changed on 27/04/05 from: 8 charles street wrexham clwyd LL13 8BT (1 page)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
24 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
2 July 2004Return made up to 03/05/04; full list of members (7 pages)
2 July 2004Return made up to 03/05/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 August 2003 (10 pages)
2 June 2004Full accounts made up to 31 August 2003 (10 pages)
24 May 2003Full accounts made up to 31 August 2002 (10 pages)
24 May 2003Full accounts made up to 31 August 2002 (10 pages)
18 May 2003Return made up to 03/05/03; full list of members (7 pages)
18 May 2003Return made up to 03/05/03; full list of members (7 pages)
1 July 2002Return made up to 03/05/02; full list of members (7 pages)
1 July 2002Return made up to 03/05/02; full list of members (7 pages)
8 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
8 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Full accounts made up to 31 August 2000 (10 pages)
16 January 2001Full accounts made up to 31 August 2000 (10 pages)
14 June 2000Return made up to 03/05/00; full list of members (6 pages)
14 June 2000Return made up to 03/05/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 August 1999 (10 pages)
16 April 2000Full accounts made up to 31 August 1999 (10 pages)
7 July 1999Return made up to 03/05/99; full list of members (6 pages)
7 July 1999Return made up to 03/05/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 August 1998 (11 pages)
26 March 1999Full accounts made up to 31 August 1998 (11 pages)
26 May 1998Full accounts made up to 31 August 1997 (10 pages)
26 May 1998Full accounts made up to 31 August 1997 (10 pages)
17 June 1997Full accounts made up to 31 August 1996 (10 pages)
17 June 1997Full accounts made up to 31 August 1996 (10 pages)
6 June 1997Return made up to 03/05/97; no change of members (4 pages)
6 June 1997Return made up to 03/05/97; no change of members (4 pages)
7 July 1996Return made up to 03/05/96; full list of members (6 pages)
7 July 1996Return made up to 03/05/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
29 June 1995Return made up to 03/05/95; no change of members (4 pages)
29 June 1995Return made up to 03/05/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 September 1947Incorporation (16 pages)
22 September 1947Incorporation (16 pages)