Fred Watkins (Estates) Limited

DataGardener
fred watkins (estates) limited
live
Micro

Fred Watkins (estates) Limited

00567031Private Limited With Share Capital

New Dunn Business Park Sling, Coleford, Gloucester, GL168JD
Incorporated

04/06/1956

Company Age

69 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Fred Watkins (estates) Limited (00567031) is a private limited with share capital incorporated on 04/06/1956 (69 years old) and registered in gloucester, GL168JD. The company operates under SIC code 41100 - development of building projects.

Watkins hire is the uk's leading specialist rental experts in temperature control. whatever your heating or cooling requirements, we will have the perfect solution for you.our modern range of specialist products include steam and hot water boilers, chillers, heat pumps, air conditioning units. dehum...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 04/06/1956
GL168JD
2 employees

Financial Overview

Total Assets

£5.60M

Liabilities

£2.65M

Net Assets

£2.95M

Est. Turnover

£608.7K

AI Estimated
Unreported
Cash

£702

Key Metrics

2

Employees

1

Directors

1

Shareholders

18

CCJs

Board of Directors

1

Charges

77

Registered

21

Outstanding

0

Part Satisfied

56

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2023
Resolution
Category:Resolution
Date:07-09-2023
Memorandum Articles
Category:Incorporation
Date:07-09-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:18-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-09-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-10-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date25/07/2025
Latest Accounts30/06/2024

Trading Addresses

New Dunn Business Park, Sling, Coleford, Gloucestershire, GL168JDRegistered

Contact

01600719777
jobs@watkinshire.co.uk
watkinshire.co.uk
New Dunn Business Park Sling, Coleford, Gloucester, GL168JD