UKBizDB.co.uk

WATTS URETHANE PRODUCTS LIMITED

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

This company is commonly known as Watts Urethane Products Limited. The company was founded 69 years ago and was given the registration number 00543805. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Althorpe House, High Street, Lydney, Gloucestershire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:WATTS URETHANE PRODUCTS LIMITED
Company Number:00543805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Loop Road, Beachley, Chepstow, NP16 7HE

Director29 March 2007Active
Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD

Director30 September 2015Active
The Rocklands, Highfield Hill, Lydney, GL15 5NA

Director-Active
Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD

Director29 March 2007Active
Woodborough, Mopla Road, Tutshill, Chepstow, NP16 7PS

Secretary01 November 2001Active
4 Auden Close, Osbaston, NP25 3NW

Secretary-Active
Spring Winds Barrelwell Lane, St Briavels, Lydney, GL15 6TP

Director-Active
Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD

Director24 April 2017Active
Woodborough, Mopla Road, Tutshill, Chepstow, NP16 7PS

Director29 March 2007Active
Unit 23 Lighthouse Trade Park, Church Road, Lydney, England, GL15 5EN

Director23 November 2020Active
Hill Barn House, Kingsthorne, Hereford, Great Britain, HR2 8AL

Director20 February 2006Active
6 Bellview, Forest Road Milkwall, Coleford, GL16 7LB

Director03 April 1995Active
Brookfield Cottage 17 Lower Common, Aylburton, Lydney, GL15 6DU

Director-Active
1 Grange Park, St Arvans, Chepstow, NP16 6EA

Director-Active
Hillcrest Bream Road, Lydney, GL15 5JH

Director01 January 1997Active
Nyetimber Third Avenue, Greytree, Ross On Wye, HR9 7HS

Director01 September 1995Active

People with Significant Control

Watts Of Lydney Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Althorpe House, High Street, Lydney, England, GL15 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type small.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type small.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2017-11-16Auditors

Auditors resignation company.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.