Carnaby
Bridlington
East Yorkshire
YO16 4UN
Director Name | Mr David Clifford Watts |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(55 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Carnaby Bridlington East Yorkshire YO16 4UW |
Secretary Name | Mr Paul Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2008(63 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Director Name | Mrs Irene Watts |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(47 years 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(47 years 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(47 years 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 |
Director Name | Carol Watts |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(47 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 06 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Millenium House Carnaby Bridlington East Yorkshire YO16 4UN |
Website | www.wcwatts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01262 675383 |
Telephone region | Bridlington |
Registered Address | Watts House Carnaby Ind. Estate, Lancaster Road Carnaby Bridlington East Riding Of Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,453,006 |
Cash | £760,967 |
Current Liabilities | £1,895,843 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
20 May 2016 | Delivered on: 26 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Raincliffe grange, malton road, seamer, scarborough, YO12 4PX (title number NYK81718). Outstanding |
---|---|
2 March 1993 | Delivered on: 6 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and/or white wall quarries co limited and/or land limes limited and/or north cotes farm limited and/or bridlington county garages limited on any account whatsoever. Particulars: Former station house south cave humberside. Outstanding |
2 March 1993 | Delivered on: 8 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and/or white wall quarries co limited and/or land limes limited and/or north cotes farm limited and/or bridlington county garages limited on any account whatsoever. Particulars: Beckside farm north cave north humberside. Outstanding |
2 March 1993 | Delivered on: 8 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company and/or white wall quarries co limited and/or land limes limited and/or north cotes farm limited and/or bridlington county garages limited on any account whatsoever. Particulars: Langwith house farm long lane langwith north yorkshire. Outstanding |
18 May 1987 | Delivered on: 26 May 1987 Satisfied on: 3 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing 8.284 acres tog, with buildings k/a beckside farm north cave boothferry humberside & a fixed charge over all movable plant machinery implements utensils furniture & equipment. Fully Satisfied |
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: Please see doc M26C for full details. 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 |
22 September 1986 | Delivered on: 25 September 1986 Satisfied on: 3 March 1994 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage - f/h land containing 396.838 acres or thereabouts together with buildings erected thereon or on some part thereof & k/a - langwith house farm well and snape hambleton N. yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
8 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
16 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
26 May 2016 | Registration of charge 003919680007, created on 20 May 2016 (7 pages) |
26 May 2016 | Registration of charge 003919680007, created on 20 May 2016 (7 pages) |
6 May 2016 | Satisfaction of charge 4 in full (1 page) |
6 May 2016 | Satisfaction of charge 5 in full (1 page) |
6 May 2016 | Satisfaction of charge 5 in full (1 page) |
6 May 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
6 May 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
6 May 2016 | Satisfaction of charge 3 in full (1 page) |
6 May 2016 | Satisfaction of charge 4 in full (1 page) |
6 May 2016 | Satisfaction of charge 3 in full (1 page) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
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
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (9 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 (9 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 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) |
14 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
14 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
14 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
14 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
14 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
14 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 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 medium company made up to 31 March 2009 (20 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
18 January 2010 | Director's details changed for Mr David Clifford Watts on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr David Clifford Watts on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Carol Watts on 18 January 2010 (2 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 Carol Watts on 18 January 2010 (2 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 (5 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) |
16 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
16 February 2009 | Accounts for a small company made up to 31 March 2008 (9 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 (9 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
20 February 2006 | Return made up to 21/12/05; no change of members
|
20 February 2006 | Return made up to 21/12/05; no change of members
|
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
10 January 2005 | Return made up to 21/12/04; no change of members
|
10 January 2005 | Return made up to 21/12/04; no change of members
|
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
13 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
13 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (17 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 medium company made up to 31 March 2001 (17 pages) |
4 February 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
16 February 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
16 February 2001 | Accounts for a medium company made up to 31 March 2000 (18 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
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 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 (18 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (18 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) |
5 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 January 1997 | Accounts for a medium company made up to 31 March 1996 (13 pages) |
13 January 1997 | Accounts for a medium company made up to 31 March 1996 (13 pages) |
2 January 1997 | Return made up to 21/12/96; no change of members
|
2 January 1997 | Return made up to 21/12/96; no change of members
|
2 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
2 January 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
2 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
2 January 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
19 December 1944 | Incorporation (12 pages) |
19 December 1944 | Incorporation (12 pages) |