Coal Road
Leeds
LS14 1PQ
Director Name | Mr Ian Omant |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Daniel Carrick |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Peter Foulds Wood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 February 2000) |
Role | Chartered Surveyor |
Correspondence Address | 10 Wharfe View Wetherby West Yorkshire LS22 6HB |
Director Name | Mr John Harrison Watson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 14 June 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Carine Brigitte Renee Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 15 Park Parade Harrogate HG1 5AF |
Secretary Name | Jean Bramhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Newlay Lane Horsforth Leeds West Yorkshire LS18 4LE |
Director Name | Jean Bramhill |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 April 2016) |
Role | Accounts Exec. |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 October 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Braithegayte Wheldrake York YO19 6TB |
Director Name | Mr Karl James Ardern |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Christopher James Wiles |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(29 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Miss Frances Elizabeth Mulhall |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Website | watsonpm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4581228 |
Telephone region | Unknown |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Wpm (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,289,101 |
Cash | £627,584 |
Current Liabilities | £276,379 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
10 September 1994 | Delivered on: 19 September 1994 Satisfied on: 16 February 2008 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
17 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
---|---|
28 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
15 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
22 May 2019 | Director's details changed for Mr John Harrison Watson on 19 May 2019 (2 pages) |
1 November 2018 | Appointment of Miss Frances Elizabeth Mulhall as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Mr Ian Omant as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Mr Daniel Carrick as a director on 1 November 2018 (2 pages) |
18 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
3 January 2017 | Termination of appointment of Christopher James Wiles as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Christopher James Wiles as a director on 31 December 2016 (1 page) |
5 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of Jean Bramhill as a director on 29 April 2016 (1 page) |
5 October 2016 | Termination of appointment of Jean Bramhill as a director on 29 April 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 February 2015 | Appointment of Mr Christopher James Wiles as a director on 3 December 2014 (2 pages) |
26 February 2015 | Appointment of Mr Christopher James Wiles as a director on 3 December 2014 (2 pages) |
26 February 2015 | Appointment of Mr Christopher James Wiles as a director on 3 December 2014 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 July 2014 | Termination of appointment of Karl Ardern as a director (1 page) |
11 July 2014 | Termination of appointment of Karl Ardern as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
11 October 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
11 October 2013 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 October 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
11 October 2013 | Appointment of Mr Andrew David Ingram as a director (2 pages) |
11 October 2013 | Appointment of Mr Andrew David Ingram as a director (2 pages) |
11 October 2013 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Jean Bramhill on 30 August 2013 (2 pages) |
9 September 2013 | Director's details changed for Jean Bramhill on 30 August 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Karl James Ardern on 30 August 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Karl James Ardern on 30 August 2013 (2 pages) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 August 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 19 August 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Appointment of Mr Anthony Raymond Bennett as a director (2 pages) |
2 July 2012 | Appointment of Mr Anthony Raymond Bennett as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 August 2011 | Secretary's details changed for Ms Dolores Charlesworth on 18 August 2010 (1 page) |
25 August 2011 | Secretary's details changed for Ms Dolores Charlesworth on 18 August 2010 (1 page) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
16 July 2009 | Director's change of particulars / karl arden / 01/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / karl arden / 01/06/2009 (1 page) |
16 July 2009 | Director appointed mr karl james arden (1 page) |
16 July 2009 | Director appointed mr karl james arden (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
13 September 2004 | Return made up to 17/08/04; no change of members (8 pages) |
13 September 2004 | Return made up to 17/08/04; no change of members (8 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
2 September 2003 | Return made up to 17/08/03; no change of members
|
2 September 2003 | Return made up to 17/08/03; no change of members
|
20 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
20 June 2002 | Particulars of contract relating to shares (4 pages) |
20 June 2002 | Ad 28/04/02--------- £ si 4998@1=4998 £ ic 20002/25000 (2 pages) |
20 June 2002 | Particulars of contract relating to shares (4 pages) |
20 June 2002 | Ad 28/04/02--------- £ si 4998@1=4998 £ ic 20002/25000 (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 September 1999 | Return made up to 17/08/99; no change of members (5 pages) |
24 September 1999 | Return made up to 17/08/99; no change of members (5 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
4 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 August 1997 | Return made up to 17/08/97; no change of members (6 pages) |
29 August 1997 | Return made up to 17/08/97; no change of members (6 pages) |
24 July 1997 | Memorandum and Articles of Association (19 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Memorandum and Articles of Association (19 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 September 1996 | Return made up to 17/08/96; no change of members (6 pages) |
13 September 1996 | Return made up to 17/08/96; no change of members (6 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: scotton lodge scotton knaresborough HG5 9HW (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: scotton lodge scotton knaresborough HG5 9HW (1 page) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | Return made up to 17/08/95; full list of members (10 pages) |
1 September 1995 | Return made up to 17/08/95; full list of members (10 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 September 1994 | Particulars of mortgage/charge (3 pages) |
19 September 1994 | Particulars of mortgage/charge (3 pages) |
13 August 1987 | Company name changed hepper watson property managemen t co. LIMITED\certificate issued on 14/08/87 (2 pages) |
13 August 1987 | Company name changed hepper watson property managemen t co. LIMITED\certificate issued on 14/08/87 (2 pages) |
7 February 1985 | Certificate of incorporation (1 page) |
7 February 1985 | Certificate of incorporation (1 page) |