Company NameW.Clifford Watts Limited
DirectorsWyndham Richard Watts and David Clifford Watts
Company StatusActive
Company Number00391968
CategoryPrivate Limited Company
Incorporation Date19 December 1944(79 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Wyndham Richard Watts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Temple House
Carnaby
Bridlington
East Yorkshire
YO16 4UN
Director NameMr David Clifford Watts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(55 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Carnaby
Bridlington
East Yorkshire
YO16 4UW
Secretary NameMr Paul Thompson
NationalityBritish
StatusCurrent
Appointed19 September 2008(63 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Director NameMrs Irene Watts
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1992)
RoleCompany Director
Correspondence Address36 Easton Road
Bridlington
North Humberside
YO16 4DA
Director NameMr Robert Wyndham Watts
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years after company formation)
Appointment Duration8 years, 3 months (resigned 26 March 2000)
RoleCompany Director
Correspondence AddressTemple Farm
Carnaby
Bridlington
East Yorkshire
YO16 4UN
Secretary NameMr Kevin Adamson
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years after company formation)
Appointment Duration16 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressLeys 146 Queensgate
Bridlington
East Yorkshire
YO16 6RW
Director NameCarol Watts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(47 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 06 October 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMillenium House
Carnaby
Bridlington
East Yorkshire
YO16 4UN

Contact

Websitewww.wcwatts.co.uk
Email address[email protected]
Telephone01262 675383
Telephone regionBridlington

Location

Registered AddressWatts House Carnaby Ind. Estate, Lancaster Road
Carnaby
Bridlington
East Riding Of Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£2,453,006
Cash£760,967
Current Liabilities£1,895,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

20 May 2016Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1987Delivered 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 1993Delivered 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 1986Delivered 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

Filing History

11 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
26 May 2016Registration of charge 003919680007, created on 20 May 2016 (7 pages)
26 May 2016Registration of charge 003919680007, created on 20 May 2016 (7 pages)
6 May 2016Satisfaction of charge 4 in full (1 page)
6 May 2016Satisfaction of charge 5 in full (1 page)
6 May 2016Satisfaction of charge 5 in full (1 page)
6 May 2016All of the property or undertaking has been released from charge 3 (1 page)
6 May 2016All of the property or undertaking has been released from charge 3 (1 page)
6 May 2016Satisfaction of charge 3 in full (1 page)
6 May 2016Satisfaction of charge 4 in full (1 page)
6 May 2016Satisfaction of charge 3 in full (1 page)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 293
(6 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 293
(6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 293
(6 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 293
(6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 293
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 293
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
18 January 2010Director's details changed for Mr David Clifford Watts on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr David Clifford Watts on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Carol Watts on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Wyndham Richard Watts on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Carol Watts on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Wyndham Richard Watts on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 June 2009Director's change of particulars / wyndham watts / 01/06/2009 (1 page)
2 June 2009Director's change of particulars / wyndham watts / 01/06/2009 (1 page)
16 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
16 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
22 October 2008Appointment terminated secretary kevin adamson (1 page)
22 October 2008Appointment terminated secretary kevin adamson (1 page)
9 October 2008Secretary appointed mr paul thompson (1 page)
9 October 2008Secretary appointed mr paul thompson (1 page)
4 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 February 2007Return made up to 21/12/06; full list of members (7 pages)
7 February 2007Return made up to 21/12/06; full list of members (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
20 February 2006Return made up to 21/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Return made up to 21/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
10 January 2005Return made up to 21/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 21/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
13 January 2004Return made up to 21/12/03; full list of members (10 pages)
13 January 2004Return made up to 21/12/03; full list of members (10 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
22 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 21/12/01; full list of members (7 pages)
8 February 2002Return made up to 21/12/01; full list of members (7 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
16 February 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
16 February 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
27 January 1999Full accounts made up to 31 March 1998 (18 pages)
27 January 1999Full accounts made up to 31 March 1998 (18 pages)
6 January 1999Return made up to 21/12/98; full list of members (7 pages)
6 January 1999Return made up to 21/12/98; full list of members (7 pages)
5 February 1998Full accounts made up to 31 March 1997 (14 pages)
5 February 1998Full accounts made up to 31 March 1997 (14 pages)
13 January 1997Accounts for a medium company made up to 31 March 1996 (13 pages)
13 January 1997Accounts for a medium company made up to 31 March 1996 (13 pages)
2 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)
2 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)
2 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1944Incorporation (12 pages)
19 December 1944Incorporation (12 pages)