Company NameWatson Syers Accountants Ltd
DirectorsMalcolm Thomas Syers and Michael Scott
Company StatusActive
Company Number08472802
CategoryPrivate Limited Company
Incorporation Date4 April 2013(10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Malcolm Thomas Syers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2014(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatson Syers Accountants Ltd Evolve Business Centr
Rainton Bridge South Business Park
Houghton-Le-Spring
Tyne And Wear
DH4 5QY
Director NameMr Michael Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWatson Syers Accountants Ltd Evolve Business Centr
Rainton Bridge South Business Park
Houghton-Le-Spring
Tyne And Wear
DH4 5QY
Director NameMrs Jeanette Allison Syers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old School
Green Road Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2BQ
Director NameMr Malcolm Thomas Syers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCringle Dykes Farm Hunwick
Crook
County Durham
DL15 0RD
Secretary NameMr Malcolm Thomas Syers
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCringle Dykes Farm Hunwick
Crook
County Durham
DL15 0RD
Director NameMrs Jeanette Allison Syers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(9 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 19 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 The Old School House
Green Road Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2BQ
Director NameMiss Jeanette Allison Syers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address5 Keswick Grove
Darlington
DL1 4TQ

Location

Registered AddressWatson Syers Accountants Ltd Evolve Business Centre, Cygnet Way
Rainton Bridge South Business Park
Houghton-Le-Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

100 at £1Malcolm Thomas Syers
100.00%
Ordinary

Financials

Year2014
Net Worth£2,795
Cash£933
Current Liabilities£2,098

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
12 December 2022Appointment of Mr Michael Scott as a director on 12 December 2022 (2 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Jeanette Allison Syers as a director on 15 March 2021 (1 page)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
4 August 2018Registered office address changed from Business Central Union Square Central Park Darlington County Durham DL1 1GL England to Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way Rainton Bridge South Business Park Houghton-Le-Spring Tyne and Wear DH4 5QY on 4 August 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 May 2017Director's details changed for Miss Jeanette Allison Hayes on 4 March 2017 (2 pages)
15 May 2017Director's details changed for Miss Jeanette Allison Hayes on 4 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 August 2016Appointment of Miss Jeanette Allison Hayes as a director on 1 April 2016 (2 pages)
15 August 2016Appointment of Miss Jeanette Allison Hayes as a director on 1 April 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Director's details changed for Mr Malcolm Thomas Syers on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Malcolm Thomas Syers on 24 February 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Registered office address changed from 53 Fore Bondgate Bishop Auckland County Durham DL14 7PE to Business Central Union Square Central Park Darlington County Durham DL1 1GL on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 53 Fore Bondgate Bishop Auckland County Durham DL14 7PE to Business Central Union Square Central Park Darlington County Durham DL1 1GL on 25 September 2015 (1 page)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Termination of appointment of Malcolm Thomas Syers as a secretary on 18 March 2015 (1 page)
18 March 2015Director's details changed for Mr Malcolm Thomas Syers on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Malcolm Thomas Syers on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Malcolm Thomas Syers as a secretary on 18 March 2015 (1 page)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
26 June 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JY on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JY on 26 June 2014 (1 page)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
20 January 2014Appointment of Mr Malcolm Thomas Syers as a director (2 pages)
20 January 2014Appointment of Mr Malcolm Thomas Syers as a director (2 pages)
19 January 2014Termination of appointment of Jeanette Syers as a director (1 page)
19 January 2014Termination of appointment of Jeanette Syers as a director (1 page)
8 January 2014Termination of appointment of Malcolm Syers as a director (1 page)
8 January 2014Appointment of Mrs Jeanette Allison Syers as a director (2 pages)
8 January 2014Appointment of Mrs Jeanette Allison Syers as a director (2 pages)
8 January 2014Termination of appointment of Malcolm Syers as a director (1 page)
31 December 2013Registered office address changed from Cringle Dykes Farm Hunwick Crook County Durham DL15 0RD United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from Cringle Dykes Farm Hunwick Crook County Durham DL15 0RD United Kingdom on 31 December 2013 (1 page)
30 December 2013Termination of appointment of Jeanette Syers as a director (1 page)
30 December 2013Termination of appointment of Jeanette Syers as a director (1 page)
7 April 2013Director's details changed for Mrs Jeanette Allison Syers on 5 April 2013 (2 pages)
7 April 2013Director's details changed for Mrs Jeanette Allison Syers on 5 April 2013 (2 pages)
7 April 2013Director's details changed for Mrs Jeanette Allison Syers on 5 April 2013 (2 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)