Carnaby
Bridlington
East Yorkshire
YO16 4UN
Secretary Name | Mr Paul Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(82 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 April 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Director Name | Mr David Clifford Watts |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 April 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Director Name | Mr John Stanley Warcup |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 January 2013) |
Role | Retired Quarry Manager |
Country of Residence | England |
Correspondence Address | Dunoon Main Street Skipsea Garton On The Wolds Driffield North Humberside YO25 8SJ |
Director Name | Mrs Irene Watts |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | 36 Easton Road Bridlington North Humberside YO16 4DA |
Director Name | Mr Robert Wyndham Watts |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | Temple Farm Carnaby Bridlington East Yorkshire YO16 4UN |
Secretary Name | Mr Kevin Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(65 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Leys 146 Queensgate Bridlington East Yorkshire YO16 6RW |
Website | wcwatts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01262 675383 |
Telephone region | Bridlington |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
71 at £10 | Trustees Of Robert Family Trust 87.65% Ordinary |
---|---|
10 at £10 | W.r. Watts 12.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823,192 |
Cash | £280,096 |
Current Liabilities | £39,543 |
Latest Accounts | 10 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 March |
18 January 1993 | Delivered on: 18 January 1993 Satisfied on: 18 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 December 1968 | Delivered on: 7 January 1969 Satisfied on: 20 November 2015 Persons entitled: Mutual Finance LTD Classification: Charge Secured details: £11.388. Particulars: A ruston bucylus 30-rd diessel shonel complete with CUBIC yard rock dipper serial no: 33283. Fully Satisfied |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 July 2016 | Total exemption small company accounts made up to 10 March 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 10 March 2016 (8 pages) |
12 July 2016 | Previous accounting period shortened from 31 March 2016 to 10 March 2016 (1 page) |
12 July 2016 | Previous accounting period shortened from 31 March 2016 to 10 March 2016 (1 page) |
6 April 2016 | Registered office address changed from 118/122 Scarborough Road Bridlington Yorks YO16 7NU to Maclaren House Skerne Road Driffield YO25 6PN on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from 118/122 Scarborough Road Bridlington Yorks YO16 7NU to Maclaren House Skerne Road Driffield YO25 6PN on 6 April 2016 (2 pages) |
4 April 2016 | Appointment of a voluntary liquidator (1 page) |
4 April 2016 | Resolutions
|
4 April 2016 | Appointment of a voluntary liquidator (1 page) |
4 April 2016 | Resolutions
|
4 April 2016 | Declaration of solvency (3 pages) |
4 April 2016 | Declaration of solvency (3 pages) |
29 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Satisfaction of charge 1 in full (1 page) |
20 November 2015 | Satisfaction of charge 1 in full (1 page) |
3 February 2015 | Auditor's resignation (1 page) |
3 February 2015 | Auditor's resignation (1 page) |
13 January 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Memorandum and Articles of Association (16 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Memorandum and Articles of Association (16 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 March 2013 | Purchase of own shares. (3 pages) |
27 March 2013 | Purchase of own shares. (3 pages) |
7 March 2013 | Termination of appointment of John Warcup as a director (1 page) |
7 March 2013 | Termination of appointment of John Warcup as a director (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
18 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Memorandum and Articles of Association (15 pages) |
18 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Memorandum and Articles of Association (15 pages) |
18 January 2013 | Resolutions
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 September 2011 | Appointment of Mr Paul Thompson as a director (2 pages) |
26 September 2011 | Appointment of Mr David Clifford Watts as a director (2 pages) |
26 September 2011 | Appointment of Mr Paul Thompson as a director (2 pages) |
26 September 2011 | Appointment of Mr David Clifford Watts as a director (2 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Director's details changed for Mr John Stanley Warcup on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Wyndham Richard Watts on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Wyndham Richard Watts on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr John Stanley Warcup on 18 January 2010 (2 pages) |
2 June 2009 | Director's change of particulars / wyndham watts / 01/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / wyndham watts / 01/06/2009 (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated secretary kevin adamson (1 page) |
22 October 2008 | Appointment terminated secretary kevin adamson (1 page) |
9 October 2008 | Secretary appointed mr paul thompson (1 page) |
9 October 2008 | Secretary appointed mr paul thompson (1 page) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
20 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
20 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Return made up to 21/12/02; full list of members
|
22 January 2003 | Return made up to 21/12/02; full list of members
|
8 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Return made up to 21/12/00; full list of members
|
1 February 2001 | Return made up to 21/12/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Return made up to 21/12/99; full list of members
|
18 January 2000 | Return made up to 21/12/99; full list of members
|
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 January 1999 | Return made up to 21/12/98; full list of members (7 pages) |
6 January 1999 | Return made up to 21/12/98; full list of members (7 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 January 1997 | Return made up to 21/12/96; no change of members (5 pages) |
2 January 1997 | Return made up to 21/12/96; no change of members (5 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
2 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1993 | New director appointed (2 pages) |
2 February 1993 | New director appointed (2 pages) |
30 January 1992 | New director appointed (2 pages) |
30 January 1992 | New director appointed (2 pages) |
7 November 1991 | Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages) |
7 November 1991 | Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages) |
25 June 1926 | Incorporation (21 pages) |
25 June 1926 | Incorporation (21 pages) |