Company NameThe Watch Repair Centre Limited
DirectorsChristopher Neil Rowell and Alexander David Lister Conn
Company StatusActive
Company Number03121586
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameChristopher Neil Rowell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1995(same day as company formation)
RoleWatch Maker
Country of ResidenceEngland
Correspondence Address34 Beatrice Road
Heaton
Newcastle Upon Tyne
NE6 5RJ
Director NameMr Alexander David Lister Conn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(5 years, 5 months after company formation)
Appointment Duration23 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address64 Alderley Drive
Killingworth
Newcastle Upon Tyne
NE12 6FS
Secretary NameChristopher Neil Rowell
NationalityBritish
StatusCurrent
Appointed31 January 2003(7 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleWatch Maker
Country of ResidenceEngland
Correspondence Address34 Beatrice Road
Heaton
Newcastle Upon Tyne
NE6 5RJ
Secretary NameHelen Dawson
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RolePersonal Assistant
Correspondence AddressThe Hollies Orchard Road
Rowlands Gill
Newcastle Upon Tyne
Tyne & Wear
NE39 1DN
Director NameStewart Booth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2000)
RoleManagement Consultant
Correspondence AddressAshburn House 84 Grange Road
Darlington
County Durham
DL1 5NP
Director NameJulie Waites
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2000)
RoleManagement Consultant
Correspondence AddressAshburn House 84 Grange Road
Darlington
County Durham
DL1 5NP
Secretary NameMr Richard Derrick Marshall
NationalityBritish
StatusResigned
Appointed09 November 1998(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2003)
RoleChartered Accountant
Correspondence Address6 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
Director NameMr Richard Derrick Marshall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2003)
RoleChartered Accountant
Correspondence Address6 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
Director NameNyree Gael Rowell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 July 2006)
RoleCompany Director
Correspondence Address34 Beatrice Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewatchrepaircentre.co.uk
Telephone0808 1682317
Telephone regionFreephone

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.6k at £1C.n. Rowell
92.50%
Ordinary
375 at £1A.d.l. Conn
7.50%
Ordinary

Financials

Year2014
Net Worth£55,642
Cash£3,541
Current Liabilities£193,742

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

6 October 2003Delivered on: 7 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
16 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
15 March 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
12 March 2022Memorandum and Articles of Association (10 pages)
12 March 2022Statement of company's objects (2 pages)
12 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2022Statement of capital following an allotment of shares on 28 June 2021
  • GBP 5,002
(4 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
1 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000
(5 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(5 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(5 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(5 pages)
25 January 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
25 January 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 June 2012Registered office address changed from 6 Old Eldon Square Newcastle upon Tyne NE1 7JG on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 6 Old Eldon Square Newcastle upon Tyne NE1 7JG on 27 June 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 December 2009Director's details changed for Christopher Neil Rowell on 1 November 2009 (2 pages)
24 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Alexander David Lister Conn on 1 November 2009 (2 pages)
24 December 2009Director's details changed for Christopher Neil Rowell on 1 November 2009 (2 pages)
24 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Alexander David Lister Conn on 1 November 2009 (2 pages)
24 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Christopher Neil Rowell on 1 November 2009 (2 pages)
24 December 2009Director's details changed for Alexander David Lister Conn on 1 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 December 2008Return made up to 03/11/08; full list of members (4 pages)
15 December 2008Return made up to 03/11/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 December 2007Return made up to 03/11/07; full list of members (3 pages)
18 December 2007Return made up to 03/11/07; full list of members (3 pages)
3 January 2007Return made up to 03/11/06; full list of members (3 pages)
3 January 2007Return made up to 03/11/06; full list of members (3 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 November 2005Return made up to 03/11/05; full list of members (3 pages)
4 November 2005Return made up to 03/11/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2003 (8 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Return made up to 03/11/03; full list of members (8 pages)
14 January 2004Return made up to 03/11/03; full list of members (8 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o john marshall & co 6 bell villas ponteland newcastle upon tyne NE20 9BE (1 page)
17 February 2003Registered office changed on 17/02/03 from: c/o john marshall & co 6 bell villas ponteland newcastle upon tyne NE20 9BE (1 page)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned;director resigned (1 page)
11 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/02
(7 pages)
11 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/02
(7 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 November 2001Return made up to 03/11/01; full list of members (7 pages)
8 November 2001Return made up to 03/11/01; full list of members (7 pages)
1 May 2001Ad 01/04/01--------- £ si 4798@1=4798 £ ic 202/5000 (2 pages)
1 May 2001Ad 01/04/01--------- £ si 4798@1=4798 £ ic 202/5000 (2 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 November 2000Return made up to 03/11/00; full list of members (7 pages)
13 November 2000Return made up to 03/11/00; full list of members (7 pages)
30 May 2000Full accounts made up to 30 September 1999 (4 pages)
30 May 2000Full accounts made up to 30 September 1999 (4 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Return made up to 03/11/99; full list of members (8 pages)
10 November 1999Return made up to 03/11/99; full list of members (8 pages)
10 November 1999New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Ad 09/11/98--------- £ si 200@1=200 £ ic 2/202 (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (2 pages)
25 November 1998Ad 09/11/98--------- £ si 200@1=200 £ ic 2/202 (2 pages)
17 November 1998Return made up to 03/11/98; no change of members (4 pages)
17 November 1998Return made up to 03/11/98; no change of members (4 pages)
17 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
17 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
6 January 1998Return made up to 03/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
6 January 1998Return made up to 03/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
27 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Return made up to 03/11/96; full list of members (6 pages)
15 December 1996Return made up to 03/11/96; full list of members (6 pages)
2 January 1996Accounting reference date notified as 30/09 (1 page)
2 January 1996Accounting reference date notified as 30/09 (1 page)
8 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 November 1995Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 1995Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 November 1995Incorporation (18 pages)
3 November 1995Incorporation (18 pages)