Company NameWatsons Estate Company Limited
DirectorsMargaret Virginia Beardshaw and Anne Frederica Flowerday Wilkinson
Company StatusActive
Company Number00542820
CategoryPrivate Limited Company
Incorporation Date4 January 1955(69 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMargaret Virginia Beardshaw
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(39 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill House
Bar Road
Curbar
Derbyshire
S32 3YB
Director NameMrs Anne Frederica Flowerday Wilkinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(39 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressShantali Maidstone Road
Sutton Valence
Maidstone
ME17 3LS
Secretary NameMargaret Virginia Beardshaw
NationalityBritish
StatusCurrent
Appointed13 June 1994(39 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill House
Bar Road
Curbar
Derbyshire
S32 3YB
Director NameMr George Charles Watson
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 1994)
RoleEstate Manager
Correspondence AddressGrange Farm Droppingwell
Kimberworth
Rotherham
South Yorkshire
Director NameMrs Joy Frederica Watson
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(36 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 1998)
RoleAdministrator
Correspondence AddressTrinity Court
Station Road
Staplehurst
Kent
Secretary NameMrs Joy Frederica Watson
NationalityBritish
StatusResigned
Appointed31 March 1991(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1992)
RoleCompany Director
Correspondence AddressGrange Farm Droppingwell
Kimberworth
Rotherham
South Yorkshire
Secretary NameMr George Charles Watson
NationalityBritish
StatusResigned
Appointed11 June 1992(37 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressGrange Farm Droppingwell
Kimberworth
Rotherham
South Yorkshire

Contact

Telephone0845 1992046
Telephone regionUnknown

Location

Registered AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Anne Frederica Flowerday Wilkinson
50.00%
Ordinary
50 at £1Mrs Margaret Virginia Beardshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£31,115
Cash£10,418
Current Liabilities£4,964

Accounts

Latest Accounts4 January 2023 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End04 January

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

29 September 2023Micro company accounts made up to 4 January 2023 (5 pages)
3 May 2023Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page)
3 May 2023Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page)
27 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 4 January 2022 (5 pages)
28 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 April 2022Change of details for Mrs Anne Frederica Flowerday Wilkinson as a person with significant control on 26 April 2022 (2 pages)
28 April 2022Director's details changed for Mrs Anne Frederica Flowerday Wilkinson on 26 April 2022 (2 pages)
23 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 4 January 2021 (5 pages)
22 September 2020Micro company accounts made up to 4 January 2020 (4 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 4 January 2019 (4 pages)
8 May 2018Micro company accounts made up to 4 January 2018 (4 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 February 2017Micro company accounts made up to 4 January 2017 (4 pages)
7 February 2017Micro company accounts made up to 4 January 2017 (4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 4 January 2016 (5 pages)
30 March 2016Total exemption small company accounts made up to 4 January 2016 (5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 4 January 2015 (5 pages)
4 March 2015Total exemption small company accounts made up to 4 January 2015 (5 pages)
4 March 2015Total exemption small company accounts made up to 4 January 2015 (5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 4 January 2014 (5 pages)
19 March 2014Total exemption small company accounts made up to 4 January 2014 (5 pages)
19 March 2014Total exemption small company accounts made up to 4 January 2014 (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 4 January 2013 (5 pages)
11 April 2013Total exemption small company accounts made up to 4 January 2013 (5 pages)
11 April 2013Total exemption small company accounts made up to 4 January 2013 (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 4 January 2012 (5 pages)
20 April 2012Total exemption small company accounts made up to 4 January 2012 (5 pages)
20 April 2012Total exemption small company accounts made up to 4 January 2012 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 4 January 2011 (5 pages)
7 March 2011Total exemption small company accounts made up to 4 January 2011 (5 pages)
7 March 2011Total exemption small company accounts made up to 4 January 2011 (5 pages)
11 May 2010Director's details changed for Margaret Virginia Beardshaw on 31 March 2010 (2 pages)
11 May 2010Director's details changed for Anne Frederica Flowerday Wilkinson on 31 March 2010 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Margaret Virginia Beardshaw on 31 March 2010 (2 pages)
11 May 2010Director's details changed for Anne Frederica Flowerday Wilkinson on 31 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 4 January 2010 (5 pages)
26 March 2010Total exemption small company accounts made up to 4 January 2010 (5 pages)
26 March 2010Total exemption small company accounts made up to 4 January 2010 (5 pages)
12 May 2009Total exemption small company accounts made up to 4 January 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 4 January 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 4 January 2009 (5 pages)
20 April 2009Return made up to 31/03/09; no change of members (4 pages)
20 April 2009Return made up to 31/03/09; no change of members (4 pages)
18 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2008Accounts for a small company made up to 4 January 2008 (6 pages)
27 June 2008Accounts for a small company made up to 4 January 2008 (6 pages)
27 June 2008Accounts for a small company made up to 4 January 2008 (6 pages)
2 May 2008Return made up to 31/03/08; no change of members (7 pages)
2 May 2008Return made up to 31/03/08; no change of members (7 pages)
28 June 2007Accounts for a small company made up to 4 January 2007 (6 pages)
28 June 2007Accounts for a small company made up to 4 January 2007 (6 pages)
28 June 2007Accounts for a small company made up to 4 January 2007 (6 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
10 July 2006Accounts for a small company made up to 4 January 2006 (6 pages)
10 July 2006Accounts for a small company made up to 4 January 2006 (6 pages)
10 July 2006Accounts for a small company made up to 4 January 2006 (6 pages)
27 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
27 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
3 November 2005Accounts for a small company made up to 4 January 2005 (6 pages)
3 November 2005Accounts for a small company made up to 4 January 2005 (6 pages)
3 November 2005Accounts for a small company made up to 4 January 2005 (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
28 July 2004Accounts for a small company made up to 4 January 2004 (6 pages)
28 July 2004Accounts for a small company made up to 4 January 2004 (6 pages)
28 July 2004Accounts for a small company made up to 4 January 2004 (6 pages)
24 May 2004Return made up to 31/03/04; full list of members (7 pages)
24 May 2004Return made up to 31/03/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 4 January 2003 (6 pages)
19 September 2003Accounts for a small company made up to 4 January 2003 (6 pages)
19 September 2003Accounts for a small company made up to 4 January 2003 (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 4 January 2002 (6 pages)
24 May 2002Accounts for a small company made up to 4 January 2002 (6 pages)
24 May 2002Accounts for a small company made up to 4 January 2002 (6 pages)
13 May 2002Return made up to 31/03/02; full list of members (6 pages)
13 May 2002Return made up to 31/03/02; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 4 January 2001 (5 pages)
13 July 2001Accounts for a small company made up to 4 January 2001 (5 pages)
13 July 2001Accounts for a small company made up to 4 January 2001 (5 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 4 January 2000 (6 pages)
30 June 2000Accounts for a small company made up to 4 January 2000 (6 pages)
30 June 2000Accounts for a small company made up to 4 January 2000 (6 pages)
5 May 2000Return made up to 31/03/00; full list of members (6 pages)
5 May 2000Return made up to 31/03/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 4 January 1999 (6 pages)
6 July 1999Accounts for a small company made up to 4 January 1999 (6 pages)
6 July 1999Accounts for a small company made up to 4 January 1999 (6 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
8 July 1998Accounts for a small company made up to 4 January 1998 (6 pages)
8 July 1998Accounts for a small company made up to 4 January 1998 (6 pages)
8 July 1998Accounts for a small company made up to 4 January 1998 (6 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
28 July 1997Accounts for a small company made up to 4 January 1997 (6 pages)
28 July 1997Accounts for a small company made up to 4 January 1997 (6 pages)
28 July 1997Accounts for a small company made up to 4 January 1997 (6 pages)
13 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1996Accounts for a small company made up to 4 January 1996 (4 pages)
7 August 1996Accounts for a small company made up to 4 January 1996 (4 pages)
7 August 1996Accounts for a small company made up to 4 January 1996 (4 pages)
2 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Accounts for a small company made up to 4 January 1995 (4 pages)
24 May 1995Accounts for a small company made up to 4 January 1995 (4 pages)
24 May 1995Accounts for a small company made up to 4 January 1995 (4 pages)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)