Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN
Secretary Name | Vincent Gary Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1997(48 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Hillway Ingleby Barwick Stockton - On - Tees Cleveland Ts17 Sbj |
Director Name | Vincent Gary Watts |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hillway Ingleby Barwick Stockton - On - Tees Cleveland Ts17 Sbj |
Director Name | Michael Henry Watts |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Westwood Lane Ingleby Barwick Stockton-On-Tees Cleveland TS17 0UY |
Director Name | Ivy Watts |
---|---|
Date of Birth | July 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(42 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 24 The Oval Brookfield Middlesbrough Cleveland TS5 8EZ |
Secretary Name | Mr Vincent Harry Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(42 years after company formation) |
Appointment Duration | 6 years (resigned 10 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Knaresborough Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LN |
Website | www.whwatts.co.uk/ |
---|---|
Telephone | 01642 246125 |
Telephone region | Middlesbrough |
Registered Address | Unit 2, Mandale Retail Park Ross Road Portrack Lane Stockton On Tees Co. Durham TS18 2LX |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £384,445 |
Cash | £279,559 |
Current Liabilities | £152,074 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2023 (1 month, 3 weeks from now) |
9 November 1987 | Delivered on: 13 November 1987 Satisfied on: 19 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114, 116, 118, 120, 122, 126 parliament road middlesbrough cleveland. Fully Satisfied |
---|---|
9 November 1987 | Delivered on: 13 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 parliament road middlesbrough cleveland. Outstanding |
14 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
---|---|
15 March 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
15 May 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
16 April 2019 | Registered office address changed from 114 Parliament Road Middlesbrough Cleveland TS1 4JL to Unit 2, Mandale Retail Park Ross Road Portrack Lane Stockton on Tees Co. Durham TS18 2LX on 16 April 2019 (1 page) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
17 May 2017 | Secretary's details changed for Vincent Gary Watts on 12 January 2017 (1 page) |
17 May 2017 | Director's details changed for Vincent Gary Watts on 12 January 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Vincent Gary Watts on 12 January 2017 (1 page) |
17 May 2017 | Director's details changed for Vincent Gary Watts on 12 January 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 May 2015 | Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
29 May 2015 | Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Registered office address changed from 114 Parliament Road Middlesbrough Cleveland on 17 May 2011 (1 page) |
17 May 2011 | Director's details changed for Gary Vincent Watts on 9 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Director's details changed for Gary Vincent Watts on 9 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Registered office address changed from 114 Parliament Road Middlesbrough Cleveland on 17 May 2011 (1 page) |
17 May 2011 | Director's details changed for Gary Vincent Watts on 9 May 2011 (2 pages) |
26 July 2010 | Director's details changed for Michael Henry Watts on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Henry Watts on 28 June 2010 (2 pages) |
28 June 2010 | Appointment of Michael Henry Watts as a director (2 pages) |
28 June 2010 | Appointment of Gary Vincent Watts as a director (2 pages) |
28 June 2010 | Appointment of Michael Henry Watts as a director (2 pages) |
28 June 2010 | Appointment of Gary Vincent Watts as a director (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Vincent Harry Watts on 9 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Vincent Harry Watts on 9 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Vincent Harry Watts on 9 May 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | £ sr [email protected] 30/04/07 (2 pages) |
5 June 2007 | £ sr [email protected] 30/04/07 (2 pages) |
1 June 2007 | Return made up to 09/05/07; change of members (6 pages) |
1 June 2007 | Return made up to 09/05/07; change of members (6 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
7 March 2007 | £ ic 77400/65500 14/02/07 £ sr [email protected]=11900 (1 page) |
7 March 2007 | £ ic 77400/65500 14/02/07 £ sr [email protected]=11900 (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
2 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 May 1998 | New secretary appointed (1 page) |
11 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
11 May 1998 | New secretary appointed (1 page) |
11 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
17 May 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
19 August 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
12 August 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
25 August 1988 | Return made up to 01/08/88; full list of members (4 pages) |
23 February 1988 | Full accounts made up to 31 December 1986 (8 pages) |
14 November 1987 | Particulars of mortgage/charge (3 pages) |
14 November 1987 | Particulars of mortgage/charge (3 pages) |
13 November 1987 | Particulars of mortgage/charge (3 pages) |
13 November 1987 | Particulars of mortgage/charge (3 pages) |
1 May 1986 | Full accounts made up to 31 December 1984 (8 pages) |