Company NameW.H.Watts And Son Limited
DirectorsMichael Henry Watts and Vincent Gary Watts
Company StatusActive
Company Number00468298
CategoryPrivate Limited Company
Incorporation Date10 May 1949(74 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameVincent Gary Watts
NationalityBritish
StatusCurrent
Appointed10 May 1997(48 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address24 Hillway Ingleby Barwick
Stockton - On - Tees
Cleveland
Ts17 Sbj
Director NameMichael Henry Watts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(61 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Westwood Lane
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0UY
Director NameVincent Gary Watts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(61 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hillway Ingleby Barwick
Stockton - On - Tees
Cleveland
Ts17 Sbj
Director NameIvy Watts
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(42 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address24 The Oval
Brookfield
Middlesbrough
Cleveland
TS5 8EZ
Director NameMr Vincent Harry Watts
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(42 years after company formation)
Appointment Duration31 years, 9 months (resigned 11 February 2023)
RoleGeneral Merchant
Country of ResidenceUnited Kingdom
Correspondence Address37 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN
Secretary NameMr Vincent Harry Watts
NationalityBritish
StatusResigned
Appointed09 May 1991(42 years after company formation)
Appointment Duration6 years (resigned 10 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN

Contact

Websitewww.whwatts.co.uk/
Telephone01642 246125
Telephone regionMiddlesbrough

Location

Registered AddressUnit 2, Mandale Retail Park Ross Road
Portrack Lane
Stockton On Tees
Co. Durham
TS18 2LX
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2013
Net Worth£384,445
Cash£279,559
Current Liabilities£152,074

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

9 November 1987Delivered 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 1987Delivered 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

Filing History

15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
15 May 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
16 April 2019Registered 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 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
17 May 2017Director's details changed for Vincent Gary Watts on 12 January 2017 (2 pages)
17 May 2017Secretary's details changed for Vincent Gary Watts on 12 January 2017 (1 page)
17 May 2017Secretary's details changed for Vincent Gary Watts on 12 January 2017 (1 page)
17 May 2017Director's details changed for Vincent Gary Watts on 12 January 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 41,700
(7 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 41,700
(7 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 May 2015Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
29 May 2015Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 41,700
(7 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 41,700
(7 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 41,700
(7 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 41,700
(7 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 41,700
(7 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 41,700
(7 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Registered office address changed from 114 Parliament Road Middlesbrough Cleveland on 17 May 2011 (1 page)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
17 May 2011Registered office address changed from 114 Parliament Road Middlesbrough Cleveland on 17 May 2011 (1 page)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
17 May 2011Director's details changed for Gary Vincent Watts on 9 May 2011 (2 pages)
17 May 2011Director's details changed for Gary Vincent Watts on 9 May 2011 (2 pages)
17 May 2011Director's details changed for Gary Vincent Watts on 9 May 2011 (2 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Michael Henry Watts on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Michael Henry Watts on 28 June 2010 (2 pages)
28 June 2010Appointment of Michael Henry Watts as a director (2 pages)
28 June 2010Appointment of Gary Vincent Watts as a director (2 pages)
28 June 2010Appointment of Gary Vincent Watts as a director (2 pages)
28 June 2010Appointment of Michael Henry Watts as a director (2 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Vincent Harry Watts on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Vincent Harry Watts on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Vincent Harry Watts on 9 May 2010 (2 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Return made up to 09/05/08; full list of members (6 pages)
6 June 2008Return made up to 09/05/08; full list of members (6 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2007£ sr 23800@1 30/04/07 (2 pages)
5 June 2007£ sr 23800@1 30/04/07 (2 pages)
1 June 2007Return made up to 09/05/07; change of members (6 pages)
1 June 2007Return made up to 09/05/07; change of members (6 pages)
16 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 May 2007Resolutions
  • RES13 ‐ Share purchase contract 30/04/07
(5 pages)
16 May 2007Resolutions
  • RES13 ‐ Share purchase contract 30/04/07
(5 pages)
16 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 March 2007£ ic 77400/65500 14/02/07 £ sr 11900@1=11900 (1 page)
7 March 2007£ ic 77400/65500 14/02/07 £ sr 11900@1=11900 (1 page)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Return made up to 09/05/06; full list of members (7 pages)
29 June 2006Return made up to 09/05/06; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 09/05/03; full list of members (7 pages)
15 May 2003Return made up to 09/05/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 09/05/02; full list of members (7 pages)
2 May 2002Return made up to 09/05/02; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 May 2001Return made up to 09/05/01; full list of members (7 pages)
21 May 2001Return made up to 09/05/01; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 May 1999Return made up to 09/05/99; no change of members (4 pages)
22 May 1999Return made up to 09/05/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998New secretary appointed (1 page)
11 May 1998Return made up to 09/05/98; full list of members (6 pages)
11 May 1998New secretary appointed (1 page)
11 May 1998Return made up to 09/05/98; full list of members (6 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1997Return made up to 09/05/97; full list of members (6 pages)
30 May 1997Return made up to 09/05/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 June 1996Return made up to 09/05/96; no change of members (4 pages)
7 June 1996Return made up to 09/05/96; no change of members (4 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
17 May 1993Accounts for a small company made up to 31 December 1992 (5 pages)
19 August 1992Accounts for a small company made up to 31 December 1991 (5 pages)
12 August 1991Accounts for a small company made up to 31 December 1990 (4 pages)
20 June 1989Full accounts made up to 31 December 1988 (10 pages)
25 August 1988Return made up to 01/08/88; full list of members (4 pages)
23 February 1988Full accounts made up to 31 December 1986 (8 pages)
14 November 1987Particulars of mortgage/charge (3 pages)
14 November 1987Particulars of mortgage/charge (3 pages)
13 November 1987Particulars of mortgage/charge (3 pages)
13 November 1987Particulars of mortgage/charge (3 pages)
1 May 1986Full accounts made up to 31 December 1984 (8 pages)