ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watson's Name-Plates Limited

Watson's Name-Plates Limited is an active company incorporated on 25 June 1971 with the registered office located in Barnsley, South Yorkshire. Watson's Name-Plates Limited was registered 54 years ago.
Status
Active
Active since 1 year 6 months ago
Company No
01015644
Private limited company
Age
54 years
Incorporated 25 June 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (4 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit 3
Platts Common Industrial Estate
Chambers Road
Hoyland Barnsley
S74 9SA
Same address since incorporation
Telephone
01226748524
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Jan 1990
Director • British • Lives in England • Born in Dec 1972
Watsons Manufacturing Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watson's Anodising Limited
Mr Gareth James Pedley and Mr Neil Antony Leach are mutual people.
Active
Watsons Manufacturing Ltd
Mr Gareth James Pedley and Mr Neil Antony Leach are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 8 May 2024
Christopher Dale Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Gareth James Pedley Appointed
1 Year 4 Months Ago on 30 Apr 2024
Margery Hill Limited (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Neil Antony Leach Appointed
1 Year 4 Months Ago on 30 Apr 2024
Watsons Manufacturing Ltd (PSC) Appointed
1 Year 4 Months Ago on 30 Apr 2024
Emma Jayne Hudson Resigned
1 Year 4 Months Ago on 30 Apr 2024
Dominic John Hewins Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Watson's Name-Plates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 14 May 2025
Confirmation statement made on 8 May 2024 with updates
Submitted on 8 May 2024
Termination of appointment of Dominic John Hewins as a director on 30 April 2024
Submitted on 7 May 2024
Termination of appointment of Emma Jayne Hudson as a secretary on 30 April 2024
Submitted on 7 May 2024
Notification of Watsons Manufacturing Ltd as a person with significant control on 30 April 2024
Submitted on 7 May 2024
Appointment of Mr Neil Antony Leach as a director on 30 April 2024
Submitted on 7 May 2024
Cessation of Margery Hill Limited as a person with significant control on 30 April 2024
Submitted on 7 May 2024
Appointment of Mr Gareth James Pedley as a director on 30 April 2024
Submitted on 7 May 2024
Termination of appointment of Christopher Dale as a director on 30 April 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year