Watson & Hillhouse Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2024)all other documents available original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-11-30
Gross Profit £5,072,106 -3.84%
Trade Debtors £2,353,263 -26.87%
Employees £31 0%
Operating Profit £2,079,632 -11.78%
Total assets £8,469,151 -1.42%
WATSON AND HILLHOUSE (PLANT HIRE) LIMITED
Company type
Private Limited Company
Company Number
01075189
Record last updated
Tuesday, December 6, 2022 10:35:55 AM UTC
Postal Code
IP1 5NT
Visits
WATSON & HILLHOUSE LIMITED (United Kingdom) Page visits ©2026 https://en.datocapital.com 2014-9 2018-6 2019-10 2019-11 2020-3 2023-1 2024-1 2024-5 2024-6 2024-11 2025-1 2025-3 2025-5 2025-6 2025-7 2025-9 2025-11 2025-12 0 1 2 3 4 5
Searches
WATSON & HILLHOUSE LIMITED (United Kingdom) Searches ©2026 https://en.datocapital.com 2014-5 2015-2 2015-3 2015-4 2015-8 2015-9 2015-10 2015-11 2016-2 2016-3 2016-4 2016-5 2016-6 2016-8 2016-9 2016-12 2017-1 2017-3 2017-6 2017-7 2018-6 2021-6 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 5, 2022
Resignation of one Director (a woman)
Registry
Mar 24, 2021
Two appointments: a woman and a man
Registry
Nov 20, 2020
Resignation of one Secretary (a man)
Registry
Nov 20, 2020
Appointment of a man as Accountant and Director
Registry
Feb 4, 2019
Resignation of one Secretary (a man)
Registry
Feb 4, 2019
Appointment of a man as Secretary
Registry
Aug 18, 2014
Annual return
Registry
Jun 25, 2014
Return of allotment of shares
Financials
Mar 28, 2014
Annual accounts
Registry
Mar 21, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Jan 9, 2014
Registration of a charge / charge code
Registry
Jan 9, 2014
Registration of a charge / charge code 1075...
Registry
Dec 16, 2013
Registration of a charge / charge code
Registry
Dec 11, 2013
Registration of a charge / charge code 1075...
Registry
Aug 2, 2013
Annual return
Financials
May 7, 2013
Annual accounts
Registry
Feb 26, 2013
Return of allotment of shares
Registry
Feb 26, 2013
Authorised allotment of shares and debentures
Registry
Aug 6, 2012
Annual return
Registry
Aug 6, 2012
Change of particulars for director
Financials
Apr 12, 2012
Annual accounts
Registry
Aug 11, 2011
Annual return
Registry
Aug 11, 2011
Change of particulars for director
Registry
May 12, 2011
Particulars of a mortgage or charge
Financials
Mar 24, 2011
Annual accounts
Registry
Oct 12, 2010
Particulars of a mortgage or charge
Registry
Aug 11, 2010
Annual return
Registry
Aug 11, 2010
Change of particulars for director
Registry
Aug 11, 2010
Change of particulars for director 1075...
Registry
Aug 11, 2010
Change of particulars for director
Financials
Apr 8, 2010
Annual accounts
Registry
Aug 6, 2009
Annual return
Registry
Jul 11, 2009
Annual return 1075...
Registry
Jul 11, 2009
Alteration to memorandum and articles
Registry
Jul 11, 2009
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Apr 1, 2009
Annual accounts
Registry
Oct 11, 2008
Particulars of a mortgage or charge
Registry
Sep 1, 2008
Annual return
Financials
Mar 18, 2008
Annual accounts
Registry
Aug 6, 2007
Annual return
Financials
Apr 28, 2007
Annual accounts
Registry
Nov 28, 2006
Resignation of a secretary
Registry
Nov 28, 2006
Appointment of a director
Registry
Nov 20, 2006
Appointment of a man as Director and Accountant
Registry
Nov 20, 2006
Resignation of one Company Director and one Secretary (a man)
Registry
Sep 20, 2006
Annual return
Financials
Mar 22, 2006
Annual accounts
Registry
Aug 10, 2005
Annual return
Registry
Jul 15, 2005
Alteration to memorandum and articles
Registry
Jul 15, 2005
Memorandum of association
Financials
Mar 30, 2005
Annual accounts
Registry
Mar 9, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Feb 12, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 10, 2004
Return by a company purchasing its own shares
Registry
Oct 21, 2004
Appointment of a secretary
Registry
Oct 21, 2004
Alteration to memorandum and articles
Registry
Oct 21, 2004
Memorandum of association
Registry
Oct 21, 2004
Resignation of a director
Registry
Oct 21, 2004
Resignation of a secretary
Registry
Oct 21, 2004
Section 175 comp act 06 08
Registry
Oct 6, 2004
Resignation of one Company Director and one Director (a man)
Registry
Oct 5, 2004
Resignation of one Secretary (a woman)
Registry
Oct 5, 2004
Appointment of a man as Secretary and Company Director
Registry
Aug 6, 2004
Annual return
Registry
May 12, 2004
Notice of change of directors or secretaries or in their particulars
Financials
Mar 19, 2004
Annual accounts
Registry
Aug 26, 2003
Annual return
Financials
Apr 23, 2003
Annual accounts
Registry
Aug 7, 2002
Annual return
Financials
Apr 3, 2002
Annual accounts
Registry
Aug 6, 2001
Annual return
Financials
Jun 20, 2001
Annual accounts
Registry
Dec 13, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 4, 2000
Notice of increase in nominal capital
Registry
Dec 4, 2000
Alter mem and arts
Registry
Dec 4, 2000
Memorandum of association
Registry
Dec 4, 2000
Disapplication of pre-emption rights
Registry
Aug 18, 2000
Annual return
Financials
Aug 4, 2000
Annual accounts
Registry
Dec 7, 1999
Appointment of a director
Registry
Dec 1, 1999
Appointment of a man as Director and Company Director
Registry
Aug 12, 1999
Annual return
Registry
Jun 2, 1999
Appointment of a director
Financials
May 19, 1999
Annual accounts
Registry
May 7, 1999
Appointment of a man as Company Director and Director
Registry
Aug 12, 1998
Annual return
Financials
May 12, 1998
Annual accounts
Registry
Jan 31, 1998
Particulars of a mortgage or charge
Registry
Aug 11, 1997
Annual return
Financials
Mar 21, 1997
Annual accounts
Registry
Feb 12, 1997
Particulars of a mortgage or charge
Registry
Nov 28, 1996
Memorandum of association
Registry
Nov 22, 1996
Company name change
Registry
Nov 21, 1996
Change of name certificate
Registry
Sep 18, 1996
Annual return
Financials
Mar 24, 1996
Annual accounts
Registry
Dec 19, 1995
Declaration that part of the property or undertaking charges
Registry
Sep 13, 1995
Annual return
Financials
Mar 31, 1995
Annual accounts
Registry
Jan 21, 1995
Particulars of a mortgage or charge