UKBizDB.co.uk

WATSON & COX HOLDINGS LIMITED

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

This company is commonly known as Watson & Cox Holdings Limited. The company was founded 19 years ago and was given the registration number 05404626. The firm's registered office is in WELLINGBOROUGH. You can find them at 11 Brunel Close, Park Farm, Wellingborough, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WATSON & COX HOLDINGS LIMITED
Company Number:05404626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11 Brunel Close, Park Farm, Wellingborough, Northamptonshire, NN8 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Brunel Close, Park Farm, Wellingborough, NN8 6QX

Director21 November 2023Active
7 Spencer Parade, Northampton, NN1 5AB

Secretary29 March 2005Active
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX

Secretary18 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2005Active
7 Spencer Parade, Northampton, NN1 5AB

Director29 March 2005Active
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX

Director18 April 2005Active
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX

Director18 April 2005Active

People with Significant Control

Mr James Charles Owen Sanders
Notified on:21 November 2023
Status:Active
Date of birth:May 1979
Nationality:British
Address:11, Brunel Close, Wellingborough, NN8 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennie Elizabeth Lewis
Notified on:21 November 2023
Status:Active
Date of birth:June 1975
Nationality:British
Address:11, Brunel Close, Wellingborough, NN8 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Nell
Notified on:21 November 2023
Status:Active
Date of birth:August 1976
Nationality:British
Address:11, Brunel Close, Wellingborough, NN8 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Anne Sanders
Notified on:27 January 2022
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Watson & Cox, 11 Brunel Close, Wellingborough, United Kingdom, NN8 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Owen Sanders
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:United Kingdom
Address:Watson & Cox, Brunel Close, Wellingborough, United Kingdom, NN8 6QX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-11-30Capital

Capital variation of rights attached to shares.

Download
2023-11-30Capital

Capital name of class of shares.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Change account reference date company previous extended.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type group.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type group.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.