Hull
HU1 1QE
Director Name | Mr Simon William Watts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr James William Watts |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Dr Ian Alexander Watts |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 103 Cardigan Road Bridlington North Humberside YO15 3LP |
Director Name | Roderic Cressor Watts |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House Broomhall Road Woking Surrey GU21 4AP |
Director Name | Mrs Pamela Maxyne Watts |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 29 years (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinland 106 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Secretary Name | Mrs Pamela Maxyne Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 29 years (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinland 106 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Executors Of Roderic Cressor Watts 51.00% Ordinary |
---|---|
18 at £1 | Pamela Maxyne Watts 18.00% Ordinary |
15 at £1 | Martin Roderic Watts 15.00% Ordinary |
15 at £1 | Simon William Watts 15.00% Ordinary |
1 at £1 | Simon William Watts & Martin Roderic Watts 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,368,113 |
Cash | £77,648 |
Current Liabilities | £126,003 |
Latest Accounts | 1 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
20 March 2015 | Delivered on: 22 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 1 to 7 church lane, thorngumbald, east yorkshire, HU12 9PD.. All intellectual property rights that airse in connection with the company's business. Outstanding |
---|---|
20 March 2015 | Delivered on: 22 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 47 skillings lane, brough, hull, HU15 1BA (title number HS255957).. All intellectual property rights now or at any time that arise in connection with the company's business. Outstanding |
29 June 1984 | Delivered on: 3 July 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 & 27 bishop lane, hull t/n hs 76277. Outstanding |
29 June 1984 | Delivered on: 3 July 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 high street, horsell woking surrey t/n sy 512448. Outstanding |
10 April 1979 | Delivered on: 17 April 1979 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises 2707 sq yds approx at skirlaugh north humberside together with all fixtures. Outstanding |
10 June 1977 | Delivered on: 20 June 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and hereditaments premises being a piece of f/hold land situate on the west side of church lane thorngumbald north humberside together with all fixtures whatsoever present & future. Outstanding |
15 March 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
---|---|
15 March 2021 | Termination of appointment of Pamela Maxyne Watts as a secretary on 3 February 2020 (1 page) |
17 June 2020 | Total exemption full accounts made up to 1 October 2019 (11 pages) |
3 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 1 October 2018 (11 pages) |
14 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 1 October 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
20 September 2017 | Satisfaction of charge 4 in full (1 page) |
20 September 2017 | Satisfaction of charge 3 in full (1 page) |
20 September 2017 | Satisfaction of charge 013013450005 in full (1 page) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 013013450005 in full (1 page) |
20 September 2017 | Satisfaction of charge 3 in full (1 page) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 4 in full (1 page) |
3 July 2017 | Total exemption small company accounts made up to 1 October 2016 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 1 October 2016 (5 pages) |
24 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
9 January 2017 | Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr James William Watts on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr James William Watts on 1 January 2017 (2 pages) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
12 April 2016 | Total exemption small company accounts made up to 1 October 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 1 October 2015 (5 pages) |
29 March 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Martin Roderic Watts on 1 January 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Martin Roderic Watts on 1 January 2015 (2 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
24 August 2015 | S1096 Court Order to Rectify (2 pages) |
24 August 2015 | S1096 Court Order to Rectify (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 1 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 1 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 1 October 2014 (5 pages) |
17 April 2015 | Amending 288A (2 pages) |
17 April 2015 | Amending 288A (2 pages) |
22 March 2015 | Registration of charge 013013450006, created on 20 March 2015 (39 pages) |
22 March 2015 | Registration of charge 013013450006, created on 20 March 2015 (39 pages) |
24 February 2015 | Appointment of Mr Martin Roderic Watts as a director on 23 April 1990 (2 pages) |
24 February 2015 | Appointment of Mr Martin Roderic Watts as a director on 23 April 1990 (2 pages) |
18 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 January 2015 | Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page) |
19 May 2014 | Appointment of Mr James William Watts as a director (2 pages) |
19 May 2014 | Appointment of Mr James William Watts as a director (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 1 October 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 1 October 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 1 October 2013 (5 pages) |
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
20 April 2012 | Accounts for a dormant company made up to 1 October 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 1 October 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 1 October 2011 (5 pages) |
26 January 2012 | Director's details changed for Simon William Watts on 27 October 2011 (2 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Director's details changed for Simon William Watts on 27 October 2011 (2 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
8 February 2011 | Director's details changed for Simon William Watts on 5 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Simon William Watts on 5 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Director's details changed for Simon William Watts on 5 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 1 October 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 1 October 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 1 October 2009 (6 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
18 March 2009 | Return made up to 11/01/09; no change of members (6 pages) |
18 March 2009 | Return made up to 11/01/09; no change of members (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 1 October 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 1 October 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 1 October 2007 (6 pages) |
19 June 2008 | Return made up to 14/01/08; no change of members (8 pages) |
19 June 2008 | Return made up to 14/01/08; no change of members (8 pages) |
10 April 2007 | Return made up to 14/01/07; full list of members (9 pages) |
10 April 2007 | Return made up to 14/01/07; full list of members (9 pages) |
16 March 2007 | Total exemption small company accounts made up to 1 October 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 1 October 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 1 October 2006 (6 pages) |
13 July 2006 | Total exemption full accounts made up to 1 October 2005 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 1 October 2005 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 1 October 2005 (11 pages) |
27 February 2006 | Return made up to 14/01/06; full list of members (9 pages) |
27 February 2006 | Return made up to 14/01/06; full list of members (9 pages) |
23 May 2005 | Total exemption full accounts made up to 1 October 2004 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 1 October 2004 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 1 October 2004 (11 pages) |
7 April 2005 | Return made up to 14/01/05; full list of members (9 pages) |
7 April 2005 | Return made up to 14/01/05; full list of members (9 pages) |
15 June 2004 | Total exemption full accounts made up to 1 October 2003 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 1 October 2003 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 1 October 2003 (10 pages) |
11 March 2004 | Return made up to 14/01/04; full list of members (9 pages) |
11 March 2004 | Return made up to 14/01/04; full list of members (9 pages) |
4 June 2003 | Total exemption full accounts made up to 1 October 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 1 October 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 1 October 2002 (10 pages) |
7 March 2003 | Return made up to 14/01/03; full list of members (9 pages) |
7 March 2003 | Return made up to 14/01/03; full list of members (9 pages) |
6 June 2002 | Total exemption full accounts made up to 1 October 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 1 October 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 1 October 2001 (7 pages) |
15 March 2002 | Return made up to 14/01/02; full list of members (8 pages) |
15 March 2002 | Return made up to 14/01/02; full list of members (8 pages) |
19 June 2001 | Full accounts made up to 1 October 2000 (7 pages) |
19 June 2001 | Full accounts made up to 1 October 2000 (7 pages) |
19 June 2001 | Full accounts made up to 1 October 2000 (7 pages) |
20 March 2001 | Return made up to 14/01/01; full list of members
|
20 March 2001 | Return made up to 14/01/01; full list of members
|
24 July 2000 | Full accounts made up to 1 October 1999 (7 pages) |
24 July 2000 | Full accounts made up to 1 October 1999 (7 pages) |
24 July 2000 | Full accounts made up to 1 October 1999 (7 pages) |
18 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
18 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
15 June 1999 | Full accounts made up to 1 October 1998 (7 pages) |
15 June 1999 | Full accounts made up to 1 October 1998 (7 pages) |
15 June 1999 | Full accounts made up to 1 October 1998 (7 pages) |
13 March 1999 | Return made up to 14/01/99; change of members (6 pages) |
13 March 1999 | Return made up to 14/01/99; change of members (6 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
28 July 1998 | Full accounts made up to 1 October 1997 (8 pages) |
28 July 1998 | Full accounts made up to 1 October 1997 (8 pages) |
28 July 1998 | Full accounts made up to 1 October 1997 (8 pages) |
23 February 1998 | Return made up to 14/01/98; no change of members
|
23 February 1998 | Return made up to 14/01/98; no change of members
|
2 April 1997 | Full accounts made up to 1 October 1996 (7 pages) |
2 April 1997 | Full accounts made up to 1 October 1996 (7 pages) |
2 April 1997 | Full accounts made up to 1 October 1996 (7 pages) |
25 January 1997 | Return made up to 14/01/97; full list of members (8 pages) |
25 January 1997 | Return made up to 14/01/97; full list of members (8 pages) |
16 April 1996 | Full accounts made up to 1 October 1995 (7 pages) |
16 April 1996 | Full accounts made up to 1 October 1995 (7 pages) |
16 April 1996 | Full accounts made up to 1 October 1995 (7 pages) |
11 March 1996 | Return made up to 14/01/96; no change of members (6 pages) |
11 March 1996 | Return made up to 14/01/96; no change of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
13 March 1995 | Return made up to 14/01/95; no change of members
|
13 March 1995 | Return made up to 14/01/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
27 April 1990 | New secretary appointed (2 pages) |
27 April 1990 | New secretary appointed (2 pages) |
17 August 1977 | Memorandum and Articles of Association (11 pages) |
17 August 1977 | Memorandum and Articles of Association (11 pages) |
16 May 1977 | New secretary appointed (3 pages) |
16 May 1977 | New secretary appointed (3 pages) |
7 March 1977 | Incorporation (10 pages) |
7 March 1977 | Incorporation (10 pages) |