ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watco UK Limited

Watco UK Limited is an active company incorporated on 24 September 1948 with the registered office located in . Watco UK Limited was registered 77 years ago.
Status
Active
Active since incorporation
Company No
00459144
Private limited company
Age
77 years
Incorporated 24 September 1948
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 October 2025 (1 month ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Computershare Governance Services The Pavilions
Bridgwater Road
Bristol
BS13 8FD
United Kingdom
Address changed on 6 Aug 2024 (1 year 3 months ago)
Previous address was 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
Telephone
01483425000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1962
Director • American • Lives in United States • Born in Jan 1964
RPM Europe UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tor Coatings Limited
John Patrick Kavanagh and Andrew Francis White are mutual people.
Active
Vintiquities Limited
Andrew Francis White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£123K
Increased by £114K (+1267%)
Turnover
£8.58M
Increased by £1.06M (+14%)
Employees
25
Same as previous period
Total Assets
£6.78M
Decreased by £22.44M (-77%)
Total Liabilities
-£2.29M
Increased by £596K (+35%)
Net Assets
£4.49M
Decreased by £23.03M (-84%)
Debt Ratio (%)
34%
Increased by 27.94% (+483%)
Latest Activity
Confirmation Submitted
26 Days Ago on 20 Oct 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 14 Oct 2024
Andrew Francis White Details Changed
1 Year 3 Months Ago on 6 Aug 2024
Mr John Patrick Kavanagh Details Changed
1 Year 3 Months Ago on 6 Aug 2024
Rpm Europe Uk Limited (PSC) Details Changed
1 Year 3 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 6 Aug 2024
Rpow Uk Limited (PSC) Details Changed
1 Year 6 Months Ago on 7 May 2024
Full Accounts Submitted
2 Years Ago on 24 Oct 2023
Mr John Patrick Kavanagh Details Changed
4 Years Ago on 9 Apr 2021
Get Credit Report
Discover Watco UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Patrick Kavanagh on 6 August 2024
Submitted on 20 Oct 2025
Director's details changed for Mr John Patrick Kavanagh on 9 April 2021
Submitted on 20 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
Submitted on 20 Oct 2025
Director's details changed for Andrew Francis White on 6 August 2024
Submitted on 20 Oct 2025
Change of details for Rpow Uk Limited as a person with significant control on 7 May 2024
Submitted on 18 Oct 2024
Confirmation statement made on 10 October 2024 with updates
Submitted on 18 Oct 2024
Change of details for Rpm Europe Uk Limited as a person with significant control on 6 August 2024
Submitted on 18 Oct 2024
Full accounts made up to 31 May 2024
Submitted on 14 Oct 2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024
Submitted on 6 Aug 2024
Full accounts made up to 31 May 2023
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year