WATSON LAURIE HOLDINGS LTD

WATSON LAURIE HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATSON LAURIE HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08292698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATSON LAURIE HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WATSON LAURIE HOLDINGS LTD located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATSON LAURIE HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WATSON LAURIE HOLDINGS LTD?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for WATSON LAURIE HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Alistair Charles Peel as a secretary on Jul 26, 2024

    1 pagesTM02

    Second filing of Confirmation Statement dated Nov 14, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Nov 14, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Nov 14, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Nov 14, 2020

    3 pagesRP04CS01

    Confirmation statement made on Nov 14, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 03, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/05/2024

    Director's details changed for Mr Michael Peter Rea on Aug 02, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 03, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/05/2024

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Jul 22, 2022

    2 pagesAP03

    Confirmation statement made on Nov 14, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 03, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/05/2024.

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    6 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Registered office address changed from Adlington Court Adlington Business Park Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on Feb 10, 2021

    1 pagesAD01

    Termination of appointment of Christopher Mark Patterson as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Paul Christopher Moors as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Patrick Francis Mcdonnell as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Philip Frank Evans as a director on Feb 05, 2021

    1 pagesTM01

    Appointment of Mr James Oliver Whittingham as a director on Feb 05, 2021

    2 pagesAP01

    Who are the officers of WATSON LAURIE HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REA, Michael Peter
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritishCompany Director246551910002
    WHITTINGHAM, James Oliver
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritishAccountant279511070001
    BROWN, Valerie Margaret
    Cowling Road
    PR6 9EA Chorley
    88
    Lancashire
    England
    Secretary
    Cowling Road
    PR6 9EA Chorley
    88
    Lancashire
    England
    British174466780001
    CROMPTON, Sandra June
    232-236 St. Georges Road
    BL1 2PH Bolton
    Watson Laurie Ltd
    Lancashire
    England
    Secretary
    232-236 St. Georges Road
    BL1 2PH Bolton
    Watson Laurie Ltd
    Lancashire
    England
    196408540001
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    298296350001
    CROMPTON, Andrew Richard
    Saint Georges Road
    BL1 2PH Bolton
    232/236
    Lancashire
    United Kingdom
    Director
    Saint Georges Road
    BL1 2PH Bolton
    232/236
    Lancashire
    United Kingdom
    United KingdomBritishDirector172894760001
    DELVES, Andrew
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    Director
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    EnglandBritishInsurance Broker136707800001
    EVANS, Philip Frank
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    Director
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    EnglandBritishDirector194465120001
    MCDONNELL, Patrick Francis
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    Director
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    EnglandBritishDirector222092400001
    MOORS, Paul Christopher
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    Director
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    United KingdomBritishDirector327799580001
    PATTERSON, Christopher Mark
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    Director
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court Adlington Business Park
    Cheshire
    England
    EnglandBritishDirector265847130001

    Who are the persons with significant control of WATSON LAURIE HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bollington Wilson Limited
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court
    England
    Jul 31, 2020
    Adlington Business Park
    Adlington
    SK10 4NL Macclesfield
    Adlington Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Law Of England & Wales
    Place RegisteredUnited Kingdom Companies House
    Registration Number10891115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crompton Family Investments Limited
    St. Georges Road
    BL1 2PH Bolton
    232/236
    England
    Mar 10, 2020
    St. Georges Road
    BL1 2PH Bolton
    232/236
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number12509509
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Andrew Richard Crompton
    Saint Georges Road
    BL1 2PH Bolton
    232/236
    Lancashire
    United Kingdom
    Apr 06, 2016
    Saint Georges Road
    BL1 2PH Bolton
    232/236
    Lancashire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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