UKBizDB.co.uk

W.H.WATTS AND SON LIMITED

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

This company is commonly known as W.h.watts And Son Limited. The company was founded 75 years ago and was given the registration number 00468298. The firm's registered office is in STOCKTON ON TEES. You can find them at Unit 2, Mandale Retail Park Ross Road, Portrack Lane, Stockton On Tees, Co. Durham. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:W.H.WATTS AND SON LIMITED
Company Number:00468298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1949
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 2, Mandale Retail Park Ross Road, Portrack Lane, Stockton On Tees, Co. Durham, England, TS18 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Hillway, Ingleby Barwick, Stockton - On - Tees, United Kingdom, TS17 SBJ

Secretary10 May 1997Active
16, Westwood Lane, Ingleby Barwick, Stockton-On-Tees, England, TS17 0UY

Director08 June 2010Active
24 Hillway, Ingleby Barwick, Stockton - On - Tees, United Kingdom, TS17 SBJ

Director08 June 2010Active
37 Knaresborough Avenue, Marton In Cleveland, Middlesbrough, TS7 8LN

Secretary-Active
24 The Oval, Brookfield, Middlesbrough, TS5 8EZ

Director-Active
37 Knaresborough Avenue, Marton In Cleveland, Middlesbrough, TS7 8LN

Director-Active

People with Significant Control

Mr Vincent Harry Watts
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:37 Knaresborough Avenue, Marton, Middlesbrough, United Kingdom, TS7 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Gary Watts
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:11 Montrose Close, Marton, Middlesbrough, United Kingdom, TS7 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Henry Watts
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:16 Westwood Lane, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 0UY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Change person secretary company with change date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Accounts

Change account reference date company current shortened.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.