Company NameWats Limited
DirectorJohn Robert Parkin
Company StatusActive
Company Number04346146
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Robert Parkin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Avenue
Brecks
Rotherham
S65 3HN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameClaire Louise Parkin
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Beech Avenue
Brecks
Rotherham
S65 3HN
Secretary NameMr Robert David Parkin
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2010)
RoleAccountant
Correspondence Address5 Beech Avenue
Brecks
Rotherham
South Yorkshire
S65 3HN
Director NameMr Robert David Parkin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(18 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL

Location

Registered AddressC/O Parkins Accountants Moor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1John Robert Parkin
74.51%
Ordinary A
12 at £1Robert David Parkin
11.76%
Ordinary A
12 at £1Tony James Parkin
11.76%
Ordinary A
2 at £1Tony Parkin
1.96%
Ordinary B Non Voting

Financials

Year2014
Net Worth-£7,802
Current Liabilities£8,424

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

4 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
26 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
24 February 2022Registered office address changed from 5 Beech Avenue Brecks Rotherham S65 3HN to C/O Parkins Accountants Moor Park House Bawtry Road Wickersley Rotherham S66 2BL on 24 February 2022 (1 page)
23 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
28 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Robert David Parkin as a director on 31 March 2021 (1 page)
2 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
28 November 2020Previous accounting period shortened from 30 June 2020 to 29 February 2020 (1 page)
17 June 2020Appointment of Mr Robert David Parkin as a director on 8 June 2020 (2 pages)
17 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 September 2018Amended micro company accounts made up to 30 June 2017 (4 pages)
4 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
16 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 102
(4 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 102
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 102
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 102
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 102
(4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 102
(4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 102
(4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 102
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 February 2010Termination of appointment of Robert Parkin as a secretary (1 page)
17 February 2010Termination of appointment of Robert Parkin as a secretary (1 page)
6 February 2010Amended accounts made up to 30 June 2008 (6 pages)
6 February 2010Amended accounts made up to 30 June 2008 (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 August 2007Return made up to 31/12/06; full list of members (3 pages)
2 August 2007Return made up to 31/12/06; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 June 2006Return made up to 31/12/05; full list of members (3 pages)
7 June 2006Return made up to 31/12/05; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
28 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
19 February 2003Registered office changed on 19/02/03 from: 19 columbus way maltby rotherham south yorkshire S66 8NQ (1 page)
19 February 2003Registered office changed on 19/02/03 from: 19 columbus way maltby rotherham south yorkshire S66 8NQ (1 page)
18 February 2003Ad 01/02/02--------- £ si 91@1=91 £ ic 1/92 (2 pages)
18 February 2003Ad 01/02/02--------- £ si 91@1=91 £ ic 1/92 (2 pages)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
26 June 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
27 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 January 2002Registered office changed on 07/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
31 December 2001Incorporation (19 pages)
31 December 2001Incorporation (19 pages)