UKBizDB.co.uk

WATTSAL LIMITED

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

This company is commonly known as Wattsal Limited. The company was founded 66 years ago and was given the registration number 00602080. The firm's registered office is in TETBURY. You can find them at Down Farm, Westonbirt, Tetbury, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATTSAL LIMITED
Company Number:00602080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Down Farm, Westonbirt, Tetbury, Gloucestershire, GL8 8QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director07 November 2005Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director23 October 2008Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director01 October 2009Active
Oakside House, 208 Hertingfordbury Road, Hertford, SG14 2LA

Secretary02 June 1995Active
5 Chester Row, London, SW1W 9JF

Secretary-Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Secretary24 July 2009Active
98 Tolmers Road, Cuffley, Potters Bar, EN6 4JJ

Secretary-Active
16 Chester Row, London, SW1W 9JH

Director01 June 1995Active
Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, EN8 8JR

Director13 November 2012Active
Woolmers Park, Hertford, SG14 2NX

Director-Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director30 October 1997Active
5 Chester Row, London, SW1W 9JF

Director-Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director17 May 2006Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director-Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director30 October 1997Active
Down Farm, Westonbirt, Tetbury, GL8 8QW

Director24 July 2009Active

People with Significant Control

Ms Caroline Sarah Vallance
Notified on:23 August 2022
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emma Claire Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke George Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Janet Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW
Nature of control:
  • Significant influence or control
Mr Mark Lascelles Telford Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.