UKBizDB.co.uk

WATSON & COX LIMITED

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

This company is commonly known as Watson & Cox Limited. The company was founded 53 years ago and was given the registration number 01005194. The firm's registered office is in WELLINGBOROUGH. You can find them at 11 Brunel Close, Park Farm, Wellingborough, Northants. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WATSON & COX LIMITED
Company Number:01005194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

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

Director24 May 2012Active
The Old Vicarage, Mears Ashby, Northampton, NN6 0EE

Secretary-Active
31b Westfield Street, Higham Ferrers, Wellingborough, NN9 8AP

Director-Active
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX

Director21 June 1996Active
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX

Director-Active

People with Significant Control

Elizabeth Anne Sanders
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Watson & Cox, Brunel Close, Wellingborough, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Charles Owen Sanders
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:11, Brunel Close, Wellingborough, England,
Nature of control:
  • Significant influence or control
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,
Nature of control:
  • Ownership of shares 25 to 50 percent
Oes Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11, Brunel Close, Wellingborough, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Charles Owen Sanders
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:11, Brunel Close, Wellingborough, NN8 6QX
Nature of control:
  • Significant influence or control

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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.