Company NameBridlington County Garages Limited
DirectorDavid Clifford Watts
Company StatusActive
Company Number00632662
CategoryPrivate Limited Company
Incorporation Date14 July 1959(64 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr David Clifford Watts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(32 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleGeneral Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Carnaby
Bridlington
East Yorkshire
YO16 4UW
Secretary NameMr Paul Thompson
NationalityBritish
StatusCurrent
Appointed12 September 2008(49 years, 2 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(32 years, 5 months 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(32 years, 5 months 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(32 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressLeys 146 Queensgate
Bridlington
East Yorkshire
YO16 6RW

Contact

Websitewcwatts.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

Shareholders

35 at £1Robert Watts Family Trust
41.18%
Ordinary
10 at £1D.c. Watts
11.76%
Ordinary
10 at £1Executors Of I. Watts
11.76%
Ordinary
10 at £1Executors Of W.c. Watts
11.76%
Ordinary
10 at £1Mrs C.a. Lindley
11.76%
Ordinary
10 at £1Mrs J. Usher
11.76%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

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: 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
12 July 1956Delivered on: 18 February 1960
Persons entitled: Regent Oil Co. LTD.

Classification: Legal charge
Secured details: £1876 (owing).
Particulars: 120 scarborough road and county garage bridlington. Yorks.
Outstanding

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)
25 November 2019Accounts for a dormant company made up to 30 March 2019 (6 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 30 March 2018 (6 pages)
31 January 2018Current accounting period extended from 31 March 2017 to 30 March 2018 (1 page)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
1 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
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 dormant company made up to 30 September 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 30 September 2016 (5 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 85
(5 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 85
(5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 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 85
(5 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 85
(5 pages)
22 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 30 September 2014 (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 85
(5 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 85
(5 pages)
3 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
6 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
6 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 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)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
11 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (5 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)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 January 2007Return made up to 21/12/06; full list of members (7 pages)
24 January 2007Return made up to 21/12/06; full list of members (7 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 March 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 January 2005Return made up to 21/12/04; no change of members (6 pages)
10 January 2005Return made up to 21/12/04; no change of members (6 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
12 February 2004Return made up to 21/12/03; no change of members (6 pages)
12 February 2004Return made up to 21/12/03; no change of members (6 pages)
27 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 July 2003Accounts for a dormant company made up to 30 September 2002 (5 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)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (6 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)
19 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
19 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
16 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (7 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)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 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 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 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)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 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 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)