Company NameW. Watson (Contractors) Limited
DirectorsWilfred Geoffrey Watson and Richard Geoffrey Watson
Company StatusActive
Company Number00556799
CategoryPrivate Limited Company
Incorporation Date2 November 1955(68 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wilfred Geoffrey Watson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(36 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Director NameMr Richard Geoffrey Watson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(56 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Secretary NameMrs Debbie Jayne Watson
StatusCurrent
Appointed24 January 2012(56 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressRivendell Park Drive
Sprotbrough
Doncaster
DN5 7LP
Director NameMr Kenneth John Watson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(36 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 10 August 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Estate House 35 Main Street
Sprotbrough
Doncaster
South Yorkshire
DN5 7RH
Director NameOlive Watson
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressRedroofs Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Secretary NameKenneth John Watson
NationalityBritish
StatusResigned
Appointed31 March 1992(36 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressThe Beeches Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Secretary NameMiss Lynn Scott
NationalityBritish
StatusResigned
Appointed08 February 1995(39 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address28 Pepper Close
Kimberworth Park
Rotherham
South Yorkshire
S61 3DA
Secretary NameMr David Michael Dalton
StatusResigned
Appointed02 December 2008(53 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2010)
RoleAccountant
Correspondence Address3 Alston Close
Silkstone
Barnsley
South Yorkshire
S75 4NW

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,787
Cash£199
Current Liabilities£124,809

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

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

Charges

15 June 1990Delivered on: 21 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the west of tickhill rd, balby, doncaster t/no syk 247424 freehold property K.a land & buildings to the west of tickhill rd, doncaster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 December 1988Delivered on: 10 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 9 station rd, rawcliffe humberside t/nos hs 90145 and hs 78786 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1987Delivered on: 29 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north side of batty lane south howden humberside tn nos 102283 & hs 112641 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1984Delivered on: 11 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h & l/h properties fixed and floating charge undertaking and all property and assets present and future including goodwill and bookdebts. By way of a legal mortgage over plot of land in and having a frontage of 35 feet or thereabouts to fickhill road balby doncaster south yorkshire and also all offices and industrial units erected thereon k/a units 6, 22 and 23 clayfields industrial estate clayfields off tickhill road balby doncaster south yorkshire and the proceeds of sale thereof.
Outstanding
14 May 1986Delivered on: 22 May 1986
Satisfied on: 16 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 6.45 acres or thereabouts situate on the north side of batty lane howden and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1980Delivered on: 14 July 1980
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or wilfred watson (construction) limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 May 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
13 March 2019Change of details for Mr Richard Geoffrey Watson as a person with significant control on 31 January 2018 (2 pages)
13 March 2019Cessation of Wilfred Geoffrey Watson as a person with significant control on 31 January 2018 (1 page)
22 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 16,986
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 16,986
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 16,986
(5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 16,986
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 16 December 2014 (1 page)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 16,986
(5 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 16,986
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 February 2012Appointment of Mr Richard Geoffrey Watson as a director (2 pages)
24 February 2012Appointment of Mr Richard Geoffrey Watson as a director (2 pages)
24 February 2012Appointment of Mrs Debbie Jayne Watson as a secretary (2 pages)
24 February 2012Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 24 February 2012 (1 page)
24 February 2012Appointment of Mrs Debbie Jayne Watson as a secretary (2 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from Clayfields, Tickhill Road, Balby, Doncaster DN4 8QG on 1 June 2011 (1 page)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from Clayfields, Tickhill Road, Balby, Doncaster DN4 8QG on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Clayfields, Tickhill Road, Balby, Doncaster DN4 8QG on 1 June 2011 (1 page)
8 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
3 November 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages)
3 November 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages)
18 August 2010Termination of appointment of Kenneth Watson as a director (1 page)
18 August 2010Termination of appointment of David Dalton as a secretary (1 page)
18 August 2010Termination of appointment of Kenneth Watson as a director (1 page)
18 August 2010Termination of appointment of David Dalton as a secretary (1 page)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Wilfred Geoffrey Watson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Wilfred Geoffrey Watson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Kenneth John Watson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Kenneth John Watson on 31 March 2010 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 December 2008Secretary appointed mr david michael dalton (1 page)
2 December 2008Secretary appointed mr david michael dalton (1 page)
2 December 2008Appointment terminated secretary lynn scott (1 page)
2 December 2008Appointment terminated secretary lynn scott (1 page)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 July 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
19 July 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
15 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
15 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
26 July 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
19 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
11 September 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 December 2000Accounting reference date extended from 01/11/00 to 30/04/01 (1 page)
18 December 2000Accounting reference date extended from 01/11/00 to 30/04/01 (1 page)
7 June 2000Full accounts made up to 1 November 1999 (7 pages)
7 June 2000Full accounts made up to 1 November 1999 (7 pages)
7 June 2000Full accounts made up to 1 November 1999 (7 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
5 March 1999Accounts for a dormant company made up to 1 November 1998 (5 pages)
5 March 1999Accounts for a dormant company made up to 1 November 1998 (5 pages)
5 March 1999Accounts for a dormant company made up to 1 November 1998 (5 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)
9 February 1998Accounts for a dormant company made up to 1 November 1997 (5 pages)
9 February 1998Accounts for a dormant company made up to 1 November 1997 (5 pages)
9 February 1998Accounts for a dormant company made up to 1 November 1997 (5 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 March 1997Accounts for a dormant company made up to 1 November 1996 (5 pages)
18 March 1997Accounts for a dormant company made up to 1 November 1996 (5 pages)
18 March 1997Accounts for a dormant company made up to 1 November 1996 (5 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Full accounts made up to 1 November 1995 (11 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Full accounts made up to 1 November 1995 (11 pages)
21 May 1996Full accounts made up to 1 November 1995 (11 pages)
9 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)