Company NameWatson Thomas Limited
DirectorJulian Jack Hawkhead
Company StatusActive - Proposal to Strike off
Company Number08456820
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Julian Jack Hawkhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClockwise, Yorkshire House Greek Street
Leeds
LS1 5SH
Director NameMiss Rachel Owen-Thomas
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPearson Court 3 Kings Road
Fleet
Hampshire
GU51 3DL

Contact

Websitewatson-thomas.co.uk
Email address[email protected]
Telephone01252 622422
Telephone regionAldershot

Location

Registered AddressClockwise, Yorkshire House
Greek Street
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rachel Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,234
Cash£16,244
Current Liabilities£54,300

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

2 May 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
14 March 2023Notification of Stowe Family Law Llp as a person with significant control on 8 March 2023 (2 pages)
14 March 2023Cessation of Rachel Watson as a person with significant control on 8 March 2023 (1 page)
14 March 2023Termination of appointment of Rachel Owen-Thomas as a director on 8 March 2023 (1 page)
14 March 2023Appointment of Mr Julian Jack Hawkhead as a director on 8 March 2023 (2 pages)
14 March 2023Registered office address changed from C/O Watson Thomas Solicitors Pearson Court 3 Kings Road Fleet GU51 3DL England to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 14 March 2023 (1 page)
20 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
26 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
25 March 2017Director's details changed for Miss Rachel Owen-Thomas on 4 January 2017 (2 pages)
25 March 2017Director's details changed for Miss Rachel Owen-Thomas on 4 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Registered office address changed from Bryslan House Upper Street Fleet Hampshire GU51 3PE to C/O Watson Thomas Solicitors Pearson Court 3 Kings Road Fleet GU51 3DL on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Bryslan House Upper Street Fleet Hampshire GU51 3PE to C/O Watson Thomas Solicitors Pearson Court 3 Kings Road Fleet GU51 3DL on 4 January 2017 (1 page)
24 October 2016Director's details changed for Miss Rachel Owen-Thomas on 20 October 2016 (2 pages)
24 October 2016Director's details changed for Miss Rachel Owen-Thomas on 20 October 2016 (2 pages)
21 September 2016Director's details changed for Miss Rachel Watson on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Miss Rachel Watson on 20 September 2016 (2 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 March 2015Annual return made up to 21 March 2015
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 21 March 2015
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
9 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
9 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
27 October 2013Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ England on 27 October 2013 (1 page)
27 October 2013Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ England on 27 October 2013 (1 page)
24 May 2013Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT United Kingdom on 24 May 2013 (1 page)
3 April 2013Registered office address changed from 42 Damson Drive Hartley Wintney RG27 8WR Hampshire RG27 8WR United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 42 Damson Drive Hartley Wintney RG27 8WR Hampshire RG27 8WR United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 42 Damson Drive Hartley Wintney RG27 8WR Hampshire RG27 8WR United Kingdom on 3 April 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)