WATSON'S NAME-PLATES LIMITED
Overview
| Company Name | WATSON'S NAME-PLATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01015644 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATSON'S NAME-PLATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WATSON'S NAME-PLATES LIMITED located?
| Registered Office Address | Unit 3 Platts Common Industrial Estate S74 9SA Chambers Road Hoyland Barnsley |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATSON'S NAME-PLATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIPPON & DEAN LIMITED | Jun 12, 2012 | Jun 12, 2012 |
| WATSON'S NAME-PLATES LIMITED | Jun 25, 1971 | Jun 25, 1971 |
What are the latest accounts for WATSON'S NAME-PLATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WATSON'S NAME-PLATES LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for WATSON'S NAME-PLATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Neil Antony Leach as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Margery Hill Limited as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Dominic John Hewins as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Dale as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Jayne Hudson as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gareth James Pedley as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Notification of Watsons Manufacturing Ltd as a person with significant control on Apr 30, 2024 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed rippon & dean LIMITED\certificate issued on 12/01/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Dale on Sep 01, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Ian Watson as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Jayne Hudson as a secretary on Mar 02, 2020 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Who are the officers of WATSON'S NAME-PLATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEACH, Neil Antony | Director | Unit 3 Platts Common Industrial Estate S74 9SA Chambers Road Hoyland Barnsley | England | British | 320587530001 | |||||
| PEDLEY, Gareth James | Director | Unit 3 Platts Common Industrial Estate S74 9SA Chambers Road Hoyland Barnsley | England | British | 320587520001 | |||||
| DARWIN, Andrew David | Secretary | 76 Ivy Park Road Ranmoor S10 3LD Sheffield South Yorkshire | British | 14246940002 | ||||||
| GRIFFIN, Kerry Patricia | Secretary | The Hermitage Sugworth Bradfield Dale S6 6JA Sheffield South Yorkshire | British | 19152590001 | ||||||
| HUDSON, Emma Jayne | Secretary | Unit 3 Platts Common Industrial Estate S74 9SA Chambers Road Hoyland Barnsley | 267667440001 | |||||||
| WATSON, David Ian | Secretary | Knoll Farm Aston Hope S33 6RA Hope Valley | British | 8474300001 | ||||||
| DALE, Christopher | Director | Unit 3 Platts Common Industrial Estate S74 9SA Chambers Road Hoyland Barnsley | United Kingdom | British | 14826390001 | |||||
| GRIFFIN, Kerry Patricia | Director | The Hermitage Sugworth Bradfield Dale S6 6JA Sheffield South Yorkshire | British | 19152590001 | ||||||
| GRIFFIN, Nicholas Luckman | Director | The Hermitage Sugworth Bradfield Dale S6 6JA Sheffield South Yorkshire | British | 19152600001 | ||||||
| HEWINS, Dominic John | Director | Unit 3 Platts Common Industrial Estate S74 9SA Chambers Road Hoyland Barnsley | England | British | 169813550003 | |||||
| HEWINS, John Francis | Director | The Homestead Shatton Bamford S33 0BG Sheffield South Yorkshire | United Kingdom | British | 27524700001 |
Who are the persons with significant control of WATSON'S NAME-PLATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Watsons Manufacturing Ltd | Apr 30, 2024 | Chambers Road Hoyland S74 9SA Barnsley Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Margery Hill Limited | Jul 01, 2016 | Meadowbrook Park Halfway S20 3PJ Sheffield Unit 10-12, Meadowbrook Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0