UKBizDB.co.uk

WATSON PALLETS LIMITED

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

This company is commonly known as Watson Pallets Limited. The company was founded 21 years ago and was given the registration number 04783628. The firm's registered office is in STALLINGBOROUGH. You can find them at Europa Way, Kiln Lane Industrial Estate, Stallingborough, North East Lincolnshire. This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:WATSON PALLETS LIMITED
Company Number:04783628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:Europa Way, Kiln Lane Industrial Estate, Stallingborough, North East Lincolnshire, DN41 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gravel Pit, Needham, Norfolk, England, IP20 9LB

Director31 May 2023Active
1 The Lawns, Pelham Road, Grimsby, DN34 4UE

Secretary02 June 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary02 June 2003Active
1 The Lawns, Pelham Road, Grimsby, DN34 4UE

Director02 June 2003Active
5, Home Paddock, Waltham, Grimsby, United Kingdom, DN37 0JH

Director02 June 2003Active
67, Caistor Road, Laceby, Grimsby, England, DN37 7JA

Director01 December 2013Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director21 January 2019Active
6 Brock Close, Scartho Top, Grimsby, DN33 3RE

Director01 October 2004Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director21 January 2019Active
1a, Lansdowne Avenue, Grimsby, DN32 0DF

Director01 July 2009Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director21 January 2019Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director21 January 2019Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director02 June 2003Active

People with Significant Control

Scott Timber Limited
Notified on:21 January 2019
Status:Active
Country of residence:Scotland
Address:Unit 7, Halbeath Interchange Business Park, Dunfermline, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grahame Clayton
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Europa Way, Stallingborough, DN41 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Henry Clayton
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:Europa Way, Stallingborough, DN41 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-02-23Capital

Legacy.

Download
2021-02-23Capital

Capital statement capital company with date currency figure.

Download
2021-02-23Insolvency

Legacy.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-23Incorporation

Memorandum articles.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.