Company NameThe Watch Group Limited
DirectorMichael Pearson
Company StatusActive
Company Number03707555
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Park View Industrial Estate
Hartlepool
TS25 1PE
Secretary NameJeremy David Norminton
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bryan Close
Hurworth
Darlington
County Durham
DL2 2AS
Secretary NameKaren Thomas
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 12 months after company formation)
Appointment Duration7 years (resigned 31 January 2010)
RoleCompany Director
Correspondence Address496 West Dyke Road
Redcar
TS10 4QL
Director NameMr Simon Hawksby
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Sir Douglas Park
Thornaby
Stockton-On-Tees
Cleveland
TS17 0JY
Secretary NameTindles Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressNew Exchange Buildings
Cleveland House Queens Square
Middlesbrough
Cleveland
TS2 1AA

Contact

Telephone01642 509999
Telephone regionMiddlesbrough

Location

Registered Address10a Park View Industrial Estate
Hartlepool
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1Michael Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,341
Current Liabilities£28,721

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

8 September 2020Registered office address changed from 4 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to C/O Obtainrare Limited Units 10a Park View Industrial Estate Hartlepool TS25 1PE on 8 September 2020 (1 page)
27 August 2020Cessation of Simon Hawksby as a person with significant control on 31 March 2019 (1 page)
27 August 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 April 2019Registered office address changed from 3 - 5 Grange Terrace Stockton Road Sunderland SR2 7DG England to 4 Mosley Street Newcastle upon Tyne NE1 1DE on 10 April 2019 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 May 2018Notification of Simon Hawksby as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Cessation of Simon Hawksby as a person with significant control on 11 March 2018 (1 page)
22 May 2018Termination of appointment of Simon Hawksby as a director on 11 March 2018 (1 page)
5 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,001
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,001
(5 pages)
11 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
8 October 2015Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to 3 - 5 Grange Terrace Stockton Road Sunderland SR2 7DG on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to 3 - 5 Grange Terrace Stockton Road Sunderland SR2 7DG on 8 October 2015 (1 page)
30 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 3,001
(6 pages)
30 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 3,001
(6 pages)
30 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 3,001
(6 pages)
30 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 3,001
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 3,001
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 3,001
(6 pages)
23 September 2015Appointment of Mr Simon Hawksby as a director on 25 August 2015 (2 pages)
23 September 2015Appointment of Mr Simon Hawksby as a director on 25 August 2015 (2 pages)
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Registered office address changed from 15 Alfriston Close Ingleby Barwick Stockton Cleveland TS17 0XN on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 15 Alfriston Close Ingleby Barwick Stockton Cleveland TS17 0XN on 19 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Termination of appointment of Karen Thomas as a secretary (2 pages)
12 February 2010Termination of appointment of Karen Thomas as a secretary (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 04/02/09; full list of members (3 pages)
6 May 2009Return made up to 04/02/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2008Return made up to 04/02/08; full list of members (3 pages)
15 October 2008Return made up to 04/02/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from queensway house east middlesbrough ind estate middlesbrough TS3 8BR (1 page)
20 June 2008Registered office changed on 20/06/2008 from queensway house east middlesbrough ind estate middlesbrough TS3 8BR (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2007Return made up to 04/02/07; full list of members (2 pages)
7 March 2007Return made up to 04/02/07; full list of members (2 pages)
18 July 2006Return made up to 04/02/06; full list of members (2 pages)
18 July 2006Return made up to 04/02/06; full list of members (2 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 04/02/05; full list of members (6 pages)
2 March 2005Return made up to 04/02/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 04/02/03; full list of members (6 pages)
14 March 2003Return made up to 04/02/03; full list of members (6 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 June 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 June 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 February 2002Return made up to 04/02/02; full list of members (6 pages)
5 February 2002Return made up to 04/02/02; full list of members (6 pages)
23 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 March 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
26 April 2000Return made up to 04/02/00; full list of members (6 pages)
26 April 2000Return made up to 04/02/00; full list of members (6 pages)
4 February 1999Incorporation (18 pages)
4 February 1999Incorporation (18 pages)