Company NameSuzanne Watson Communications Ltd
Company StatusActive
Company Number04426622
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Previous NameApproach PR - Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Herman Wouter De Winter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House
Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMrs Suzanne Rachel Watson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address11 Dale View
Ilkley
West Yorkshire
LS29 9BP
Secretary NameMrs Suzanne Rachel Watson
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dale View
Ilkley
West Yorkshire
LS29 9BP
Director NameMr Colin John Watson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond & Third Floors 32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameClaire Louise Price
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RolePR Consultant
Correspondence AddressBrighton Villa
28 Waste Lane Lower Hopton
Mirfield
West Yorkshire
WF14 8NT
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websiteapproachpr.com
Email address[email protected]
Telephone01943 603805
Telephone regionGuiseley

Location

Registered AddressSecond & Third Floors
32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

40 at £1Suzanne Rachel Watson
39.60%
Ordinary A
30 at £1Herman Wouter De Winter
29.70%
Ordinary B
30 at £1Suzanne Rachel Watson
29.70%
Ordinary C
1 at £1Colin Watson
0.99%
Ordinary D

Financials

Year2014
Net Worth£8,116
Cash£15,270
Current Liabilities£37,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
19 September 2023Termination of appointment of Herman Wouter De Winter as a director on 28 December 2022 (1 page)
19 September 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
19 September 2023Cessation of Herman Wouter De Winter as a person with significant control on 28 December 2022 (1 page)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
1 December 2022Company name changed approach pr - LIMITED\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
(3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 November 2019Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 101
(8 pages)
11 May 2016Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 101
(8 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101
(8 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 101
(8 pages)
17 April 2015Director's details changed for Mrs Suzanne Rachel Johns on 31 March 2015 (3 pages)
17 April 2015Secretary's details changed for Mrs Suzanne Rachel Johns on 31 March 2015 (1 page)
17 April 2015Secretary's details changed for Mrs Suzanne Rachel Johns on 31 March 2015 (1 page)
17 April 2015Director's details changed for Mrs Suzanne Rachel Johns on 31 March 2015 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 101
(8 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 101
(8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
26 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 December 2012Appointment of Mr Colin John Watson as a director (2 pages)
12 December 2012Appointment of Mr Colin John Watson as a director (2 pages)
1 October 2012Registered office address changed from Unit P4, Bradford Design Exchange 42 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Unit P4, Bradford Design Exchange 42 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Unit P4, Bradford Design Exchange 42 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 1 October 2012 (2 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Suzanne Rachel Johns on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
7 May 2010Registered office address changed from Park Gate House Park Gate Bradford West Yorkshire BD1 5BS on 7 May 2010 (1 page)
7 May 2010Director's details changed for Suzanne Rachel Johns on 1 October 2009 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Suzanne Rachel Johns on 1 October 2009 (2 pages)
7 May 2010Registered office address changed from Park Gate House Park Gate Bradford West Yorkshire BD1 5BS on 7 May 2010 (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Registered office address changed from Park Gate House Park Gate Bradford West Yorkshire BD1 5BS on 7 May 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 June 2007Return made up to 29/04/07; full list of members (3 pages)
4 June 2007Return made up to 29/04/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
28 December 2005Registered office changed on 28/12/05 from: parkgate house, parkgate little germany bradford BD1 5BS (1 page)
28 December 2005Registered office changed on 28/12/05 from: parkgate house, parkgate little germany bradford BD1 5BS (1 page)
8 December 2005Registered office changed on 08/12/05 from: 5 thomas street heckmondwike west yorkshire WF16 0LS (1 page)
8 December 2005Registered office changed on 08/12/05 from: 5 thomas street heckmondwike west yorkshire WF16 0LS (1 page)
24 May 2005Return made up to 29/04/05; full list of members (3 pages)
24 May 2005Return made up to 29/04/05; full list of members (3 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Registered office changed on 02/05/03 from: unit 26 imex business centre balme road cleckheaton west yorkshire BD19 4EZ (1 page)
2 May 2003Registered office changed on 02/05/03 from: unit 26 imex business centre balme road cleckheaton west yorkshire BD19 4EZ (1 page)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
29 July 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002New director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (10 pages)
29 April 2002Incorporation (10 pages)