Company NameWITT (UK) Limited
DirectorsJames Daniel Greenwood and Richard John Hornby
Company StatusActive
Company Number04408889
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Daniel Greenwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameMr James Daniel Greenwood
StatusCurrent
Appointed07 July 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Richard John Hornby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameWolfgang Jess
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2002(2 weeks, 4 days after company formation)
Appointment Duration10 years (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressZur Neumuehle 10
Weiden
D-92637
Germany
Director NameArnulf Lieb
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2002(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressEdeldorfer Weg 39
Weiden
D-92637
Germany
Secretary NameAndrew James Lord
NationalityBritish
StatusResigned
Appointed22 April 2002(2 weeks, 4 days after company formation)
Appointment Duration18 years, 2 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameStephan Merck
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 April 2012)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressBungerweg 6 D-22605
Hamburg
Foreign
Director NameMr Christopher West
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carr Road
Calverley
Leeds
LS28 5RH
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameAndrew James Lord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(10 years after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 2020)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(18 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameFieldborne Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
BD1 4SP

Contact

Websitegrattan.co.uk

Location

Registered Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

22.7m at €1Grattan PLC
100.00%
Ordinary

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

30 August 2023Accounts for a dormant company made up to 25 February 2023 (4 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 26 February 2022 (4 pages)
6 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 27 February 2021 (5 pages)
13 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
12 January 2021Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page)
23 November 2020Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages)
2 September 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
7 July 2020Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page)
7 July 2020Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page)
7 July 2020Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages)
6 July 2020Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages)
18 June 2020Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 2 March 2019 (4 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 3 March 2018 (4 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 February 2018Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page)
24 January 2018Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages)
24 January 2018Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages)
10 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
10 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • EUR 22,700,000
(4 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • EUR 22,700,000
(4 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 22,700,000
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 22,700,000
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 22,700,000
(4 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • EUR 22,700,000
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • EUR 22,700,000
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • EUR 22,700,000
(4 pages)
7 November 2013Full accounts made up to 2 March 2013 (14 pages)
7 November 2013Full accounts made up to 2 March 2013 (14 pages)
7 November 2013Full accounts made up to 2 March 2013 (14 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
26 November 2012Full accounts made up to 3 March 2012 (14 pages)
26 November 2012Full accounts made up to 3 March 2012 (14 pages)
26 November 2012Full accounts made up to 3 March 2012 (14 pages)
4 May 2012Appointment of Andrew James Lord as a director (3 pages)
4 May 2012Termination of appointment of Wolfgang Jess as a director (2 pages)
4 May 2012Termination of appointment of Stephan Merck as a director (2 pages)
4 May 2012Appointment of Andrew James Lord as a director (3 pages)
4 May 2012Termination of appointment of Stephan Merck as a director (2 pages)
4 May 2012Termination of appointment of Wolfgang Jess as a director (2 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
24 November 2011Full accounts made up to 26 February 2011 (14 pages)
24 November 2011Full accounts made up to 26 February 2011 (14 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
1 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • EUR 22,700,000
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • EUR 22,700,000
(4 pages)
18 November 2010Full accounts made up to 27 February 2010 (14 pages)
18 November 2010Full accounts made up to 27 February 2010 (14 pages)
20 April 2010Director's details changed for Stephan Merck on 4 April 2010 (2 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Stephan Merck on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Wolfgang Jess on 4 April 2010 (2 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Stephan Merck on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Wolfgang Jess on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Wolfgang Jess on 4 April 2010 (2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • EUR 20,900,000
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • EUR 20,900,000
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • EUR 20,900,000
(4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
11 December 2009Full accounts made up to 28 February 2009 (14 pages)
11 December 2009Full accounts made up to 28 February 2009 (14 pages)
7 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 February 2009Ad 01/02/09\eur si 2100000@1=2100000\eur ic 16900000/19000000\ (2 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorised to issue shares 01/02/2009
(1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorised to issue shares 01/02/2009
(1 page)
24 February 2009Nc inc already adjusted 01/02/09 (2 pages)
24 February 2009Ad 01/02/09\eur si 2100000@1=2100000\eur ic 16900000/19000000\ (2 pages)
24 February 2009Nc inc already adjusted 01/02/09 (2 pages)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
30 September 2008Full accounts made up to 28 February 2008 (14 pages)
30 September 2008Full accounts made up to 28 February 2008 (14 pages)
30 April 2008Return made up to 04/04/08; full list of members (7 pages)
30 April 2008Return made up to 04/04/08; full list of members (7 pages)
2 December 2007Full accounts made up to 28 February 2007 (13 pages)
2 December 2007Full accounts made up to 28 February 2007 (13 pages)
26 April 2007Return made up to 04/04/07; full list of members (7 pages)
26 April 2007Return made up to 04/04/07; full list of members (7 pages)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Nc inc already adjusted 01/02/07 (2 pages)
9 March 2007Nc inc already adjusted 01/02/07 (2 pages)
9 March 2007Ad 01/02/07--------- eur si 2000000@1=2000000 eur ic 14900000/16900000 (2 pages)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Ad 01/02/07--------- eur si 2000000@1=2000000 eur ic 14900000/16900000 (2 pages)
9 December 2006Full accounts made up to 28 February 2006 (11 pages)
9 December 2006Full accounts made up to 28 February 2006 (11 pages)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page)
18 April 2006Return made up to 04/04/06; full list of members (7 pages)
18 April 2006Return made up to 04/04/06; full list of members (7 pages)
9 February 2006Nc inc already adjusted 15/12/05 (2 pages)
9 February 2006Nc inc already adjusted 15/12/05 (2 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
8 December 2005Full accounts made up to 28 February 2005 (10 pages)
8 December 2005Full accounts made up to 28 February 2005 (10 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
15 February 2005Nc inc already adjusted 10/01/05 (1 page)
15 February 2005Ad 10/01/05--------- eur si 2000000@1=2000000 eur ic 12100000/14100000 (2 pages)
15 February 2005Ad 10/01/05--------- eur si 2000000@1=2000000 eur ic 12100000/14100000 (2 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Nc inc already adjusted 10/01/05 (1 page)
2 December 2004Full accounts made up to 28 February 2004 (10 pages)
2 December 2004Full accounts made up to 28 February 2004 (10 pages)
7 July 2004Nc inc already adjusted 11/06/04 (1 page)
7 July 2004Nc inc already adjusted 11/06/04 (1 page)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Ad 11/06/04--------- eur si 4300000@1=4300000 eur ic 7800000/12100000 (2 pages)
7 July 2004Ad 11/06/04--------- eur si 4300000@1=4300000 eur ic 7800000/12100000 (2 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
5 December 2003Full accounts made up to 28 February 2003 (9 pages)
5 December 2003Full accounts made up to 28 February 2003 (9 pages)
20 November 2003Ad 14/10/03--------- eur si 4400000@1=4400000 eur ic 3400000/7800000 (2 pages)
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2003Eur nc 3400000/7800000 14/10/03 (1 page)
20 November 2003Eur nc 3400000/7800000 14/10/03 (1 page)
20 November 2003Ad 14/10/03--------- eur si 4400000@1=4400000 eur ic 3400000/7800000 (2 pages)
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Return made up to 04/04/03; full list of members (7 pages)
11 April 2003Return made up to 04/04/03; full list of members (7 pages)
14 March 2003Ad 20/02/03--------- eur si 2400000@1=2400000 eur ic 1/2400001 (2 pages)
14 March 2003Nc inc already adjusted 20/02/03 (1 page)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003Nc inc already adjusted 20/02/03 (1 page)
14 March 2003Ad 20/02/03--------- eur si 2400000@1=2400000 eur ic 1/2400001 (2 pages)
6 December 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
6 December 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
4 April 2002Incorporation (17 pages)
4 April 2002Incorporation (17 pages)