Company NameEdmund Winder Watts Limited
DirectorsStephen Brown and John Robert Hanby
Company StatusActive
Company Number06503357
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressParadise House 35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMr John Robert Hanby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressParadise House 35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameJanet Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressParadise House 35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMr Robert Lockwood Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleEstate Management Agent
Country of ResidenceEngland
Correspondence AddressParadise House 35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Secretary NameMr Robert Lockwood Johnson
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whiteley Lane
Fulwood
Sheffield
S10 4GL

Contact

Websitewww.winderwatts.co.uk

Location

Registered AddressParadise House
35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Robert Lockwood Johnson
40.00%
Ordinary A
20 at £1Janet Johnson
20.00%
Ordinary A
20 at £1John Robert Hanby
20.00%
Ordinary B
20 at £1Stephen Brown
20.00%
Ordinary B

Financials

Year2014
Net Worth-£1,823
Cash£133,705
Current Liabilities£69,589

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

20 February 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 February 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
23 September 2021Purchase of own shares. (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 August 2021Notification of Stephen Brown as a person with significant control on 30 July 2021 (2 pages)
12 August 2021Cessation of Robert Lockwood Johnson as a person with significant control on 30 July 2021 (1 page)
12 August 2021Termination of appointment of Robert Lockwood Johnson as a secretary on 30 July 2021 (1 page)
12 August 2021Termination of appointment of Janet Johnson as a director on 30 July 2021 (1 page)
12 August 2021Notification of John Robert Hanby as a person with significant control on 30 July 2021 (2 pages)
12 August 2021Termination of appointment of Robert Lockwood Johnson as a director on 28 July 2021 (1 page)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Director's details changed for Robert Lockwood Johnson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Robert Hanby on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Brown on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Robert Hanby on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Brown on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Janet Johnson on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Janet Johnson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert Lockwood Johnson on 18 February 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 February 2009Registered office changed on 13/02/2009 from 35 paradise street sheffield S3 8PZ (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
13 February 2009Registered office changed on 13/02/2009 from 35 paradise street sheffield S3 8PZ (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
13 February 2009Location of register of members (1 page)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 April 2008Director appointed john robert hanby (2 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2008Ad 04/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 April 2008Director appointed stephen brown (2 pages)
11 April 2008Director appointed john robert hanby (2 pages)
11 April 2008Director appointed stephen brown (2 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2008Ad 04/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 February 2008Incorporation (12 pages)
13 February 2008Incorporation (12 pages)