Company NameWatts And Company Limited
Company StatusActive
Company Number00012934
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Fiona Flint
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWernddu House
Pontrilas
Hereford
HR2 0ED
Wales
Director NameMr Michael Graham Hoare
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Aubriot
Paris
75004
Director NameMarie Severine Michael De Caraman Chimay
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(104 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address30 Pottenmakers Straat
8900
Bruges
Belgium
Director NameMr Robert Hoare
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(110 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bentinck Street
London
W1U 2EQ
Director NameMr Constantin Le Fevere De Ten Hove
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBelgian
StatusCurrent
Appointed05 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSchroonhoek 1a B-9940
Sleidinge
Belgium
Director NameMr Peter Ralph Sheppard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolterton Park Wolterton
Norwich
NR11 7LY
Director NameMrs Elizabeth Louise Hoare
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 13 October 2001)
RoleCompany Director
Correspondence Address6 Bentinck Street
London
W1M 5RN
Director NameMiss Patricia Graham Hoare
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration21 years, 12 months (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bentinck Street
London
W1U 2EQ
Director NameMr David John Gazeley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration26 years (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fielding Road
London
W14 5RN
Secretary NameMiss Patricia Graham Hoare
NationalityBritish
StatusResigned
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration21 years, 12 months (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bentinck Street
London
W1U 2EQ
Director NameMrs Valerie Mae Humphrey
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2020(118 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Butler's & Colonial Wharf
London
SE1 2PX

Contact

Websitewww.wattsandco.com/
Telephone020 72227169
Telephone regionLondon

Location

Registered Address7 Tufton Street
Westminster
London
SW1P 3QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

33 at £50David John Gazeley
9.97%
Ordinary
106 at £50Marie Severine Michael De Caraman Chimay
32.02%
Ordinary
106 at £50Robert Hoare
32.02%
Ordinary
10 at £50Donald Denham
3.02%
Ordinary
35 at £50Charles Hoare
10.57%
Ordinary
35 at £50Isabelle De Lesseps
10.57%
Ordinary
6 at £50Frederick Joseph Johnson
1.81%
Ordinary

Financials

Year2014
Net Worth-£126,954
Cash£54,830
Current Liabilities£139,136

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

2 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Valerie Mae Humphrey as a director on 12 September 2021 (1 page)
28 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 October 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 14,100
(6 pages)
6 October 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
21 April 2020Appointment of Mr Constantin Le Fevere De Ten Hove as a director on 5 March 2020 (2 pages)
9 April 2020Appointment of Mrs Valerie Mae Humphrey as a director on 5 March 2020 (2 pages)
9 April 2020Appointment of Mr Peter Ralph Sheppard as a director on 5 March 2020 (2 pages)
1 November 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 January 2019Cancellation of shares. Statement of capital on 21 September 2018
  • GBP 15,750
(4 pages)
2 January 2019Purchase of own shares. (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
21 September 2018Director's details changed for Marie Severine Michael De Caraman Chimay on 5 September 2018 (2 pages)
22 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
21 September 2017Memorandum and Articles of Association (4 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 September 2017Memorandum and Articles of Association (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Termination of appointment of David John Gazeley as a director on 30 December 2016 (1 page)
20 March 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
20 March 2017Termination of appointment of David John Gazeley as a director on 30 December 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 16,550
(8 pages)
11 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 16,550
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16,550
(8 pages)
31 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16,550
(8 pages)
31 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16,550
(8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 16,550
(8 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 16,550
(8 pages)
19 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 16,550
(8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
31 January 2013Termination of appointment of Patricia Hoare as a director (1 page)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
31 January 2013Termination of appointment of Patricia Hoare as a secretary (1 page)
31 January 2013Termination of appointment of Patricia Hoare as a secretary (1 page)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
31 January 2013Termination of appointment of Patricia Hoare as a director (1 page)
22 November 2012Appointment of Robert Hoare as a director (2 pages)
22 November 2012Appointment of Robert Hoare as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 03/01/09; full list of members (6 pages)
19 January 2009Return made up to 03/01/09; full list of members (6 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 03/01/08; full list of members (4 pages)
9 January 2008Return made up to 03/01/08; full list of members (4 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 03/01/07; full list of members (4 pages)
12 January 2007Return made up to 03/01/07; full list of members (4 pages)
22 November 2006Ad 12/05/06--------- £ si 131@50=6550 £ ic 10000/16550 (1 page)
22 November 2006Ad 12/05/06--------- £ si 131@50=6550 £ ic 10000/16550 (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 03/01/06; full list of members (4 pages)
1 February 2006Return made up to 03/01/06; full list of members (4 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 03/01/05; full list of members (10 pages)
17 January 2005Return made up to 03/01/05; full list of members (10 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 03/01/02; full list of members (9 pages)
14 January 2002Return made up to 03/01/02; full list of members (9 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 January 2001Return made up to 03/01/01; full list of members (9 pages)
5 January 2001Return made up to 03/01/01; full list of members (9 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 03/01/00; full list of members (9 pages)
11 January 2000Return made up to 03/01/00; full list of members (9 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 03/01/99; no change of members (6 pages)
7 January 1999Return made up to 03/01/99; no change of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1997Return made up to 03/01/97; no change of members (6 pages)
25 February 1997Return made up to 03/01/97; no change of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Return made up to 03/01/96; no change of members (6 pages)
27 February 1996Return made up to 03/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)