UKBizDB.co.uk

SUSIE WATSON DESIGNS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Susie Watson Designs Ltd. The company was founded 24 years ago and was given the registration number 03869880. The firm's registered office is in MARLBOROUGH. You can find them at River House Studio, Axford, Marlborough, Wiltshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SUSIE WATSON DESIGNS LTD
Company Number:03869880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47510 - Retail sale of textiles in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:River House Studio, Axford, Marlborough, Wiltshire, SN8 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Axford, Marlborough, SN8 2HA

Secretary04 November 1999Active
Westfield House, Summer Lane, Monkton Combe, Bath, England, BA2 7JW

Director08 February 2024Active
Westfield House, Summer Lane, Monkton Combe, Bath, England, BA2 7JW

Director08 February 2024Active
Mulberry House, The Green, Pickhill, Thirsk, England, YO7 4JL

Director08 February 2024Active
Riverside House, Axford, Marlborough, SN8 2HA

Director04 November 1999Active
Riverside House, Axford, Marlborough, SN8 2HA

Director04 November 1999Active
Ham Spray House, Ham Spray, Marlborough, England, SN8 3QZ

Director15 March 2021Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary02 November 1999Active
52 New Town, Uckfield, TN22 5DE

Nominee Director02 November 1999Active
63, Milson Road, London, England, W14 0LH

Director02 January 2016Active

People with Significant Control

Mr Hamish Murray Watson
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:River House Studio, Marlborough, SN8 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Diana Watson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:River House Studio, Marlborough, SN8 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-30Accounts

Accounts with accounts type small.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Officers

Appoint person director company with name date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.