ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watson & Cox Homes Limited

Watson & Cox Homes Limited is an active company incorporated on 23 February 1973 with the registered office located in Wellingborough, Northamptonshire. Watson & Cox Homes Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01098209
Private limited company
Age
52 years
Incorporated 23 February 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 July 2025 (1 month ago)
Next confirmation dated 16 July 2026
Due by 30 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
11 Brunel Close
Park Farm Industrial Estate
Wellingborough
Northamptonshire
NN8 6QX
Same address for the past 11 years
Telephone
01933677777
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • Property Developer • British • Lives in England • Born in May 1979
Director • Construction • British • Lives in UK • Born in Oct 1968
Ms Jennie Elizabeth Lewis
PSC • British • Lives in England • Born in Jun 1975
Ms Sarah Nell
PSC • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watson & Cox (Construction) Limited
Mr James Charles Owen Sanders and Darren Wallace are mutual people.
Active
Oes Properties Limited
Mr James Charles Owen Sanders is a mutual person.
Active
Watson & Cox Holdings Limited
Mr James Charles Owen Sanders is a mutual person.
Active
Third Generation Catlins Limited
Mr James Charles Owen Sanders is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£5.45K
Decreased by £323.79K (-98%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.09M
Increased by £1.13M (+57%)
Total Liabilities
-£2.75M
Increased by £1.16M (+72%)
Net Assets
£337.93K
Decreased by £28.33K (-8%)
Debt Ratio (%)
89%
Increased by 7.74% (+10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
8 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Elizabeth Anne Sanders Resigned
1 Year 9 Months Ago on 21 Nov 2023
Elizabeth Anne Sanders (PSC) Resigned
1 Year 9 Months Ago on 21 Nov 2023
Jennie Lewis (PSC) Appointed
1 Year 9 Months Ago on 21 Nov 2023
Elizabeth Anne Sanders Resigned
1 Year 9 Months Ago on 21 Nov 2023
Sarah Nell (PSC) Appointed
1 Year 9 Months Ago on 21 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 24 Jul 2023
Get Credit Report
Discover Watson & Cox Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 July 2025 with no updates
Submitted on 18 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Confirmation statement made on 16 July 2024 with updates
Submitted on 29 Jul 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 22 Dec 2023
Memorandum and Articles of Association
Submitted on 9 Dec 2023
Resolutions
Submitted on 9 Dec 2023
Particulars of variation of rights attached to shares
Submitted on 30 Nov 2023
Change of share class name or designation
Submitted on 30 Nov 2023
Termination of appointment of Elizabeth Anne Sanders as a secretary on 21 November 2023
Submitted on 27 Nov 2023
Statement of capital following an allotment of shares on 21 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year