Company NameWatford Welded Structures Limited
Company StatusActive
Company Number00916757
CategoryPrivate Limited Company
Incorporation Date29 September 1967(56 years, 7 months ago)
Previous NameWatford Welding Co.Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(39 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address14 Berry Way
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0AR
Director NameMr Malcolm Allen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(39 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleVicar
Country of ResidenceEngland
Correspondence Address4 Church Approach
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8NG
Wales
Director NameMr Stephen Paul Newcombe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(39 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address5 Stravinsky Road
Basingstoke
Hampshire
RG22 4LX
Secretary NameMr Stephen Paul Newcombe
NationalityBritish
StatusCurrent
Appointed01 February 2009(41 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address5 Stravinsky Road
Basingstoke
Hampshire
RG22 4LX
Director NameDonald Wesley Allen
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 23 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elderfield Road
Stoke Poges
Slough
Berkshire
SL2 4DE
Director NameBertram George Newcombe
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 December 2008)
RoleCompany Director
Correspondence Address2 Crispin Close
Highcliffe
Christchurch
Dorset
BH23 5BT
Secretary NameBertram George Newcombe
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 December 2008)
RoleCompany Director
Correspondence Address2 Crispin Close
Highcliffe
Christchurch
Dorset
BH23 5BT
Director NameRobert John Newcombe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleGas Technician
Correspondence Address40 Gunthorpe Road
Marlow
Buckinghamshire
SL7 1UH

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£563,219
Cash£9,176
Current Liabilities£25,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

9 September 1970Delivered on: 18 September 1970
Satisfied on: 26 November 1999
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1C, holywell industrial estate watford, herts with all fixtures.
Fully Satisfied

Filing History

1 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 23 April 2018 (1 page)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000
(7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Director's details changed for Malcolm Allen on 31 March 2015 (2 pages)
21 April 2015Director's details changed for Mr Stephen Paul Newcombe on 31 March 2015 (2 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(7 pages)
21 April 2015Secretary's details changed for Mr Stephen Paul Newcombe on 31 March 2015 (1 page)
21 April 2015Secretary's details changed for Mr Stephen Paul Newcombe on 31 March 2015 (1 page)
21 April 2015Director's details changed for Mr Stephen Paul Newcombe on 31 March 2015 (2 pages)
21 April 2015Director's details changed for Malcolm Allen on 31 March 2015 (2 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2014Termination of appointment of Donald Allen as a director (1 page)
10 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 5,000
(7 pages)
10 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 5,000
(7 pages)
10 May 2014Termination of appointment of Donald Allen as a director (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Donald Wesley Allen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Malcolm Allen on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Mr Stephen Paul Newcombe on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Stephen Paul Newcombe on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Malcolm Allen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Donald Wesley Allen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Malcolm Allen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Richard Allen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Richard Allen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Stephen Paul Newcombe on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Donald Wesley Allen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Richard Allen on 1 October 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (6 pages)
31 March 2009Return made up to 31/03/09; full list of members (6 pages)
5 February 2009Secretary appointed mr stephen paul newcombe (1 page)
5 February 2009Secretary appointed mr stephen paul newcombe (1 page)
4 February 2009Appointment terminated director bertram newcombe (1 page)
4 February 2009Appointment terminated secretary bertram newcombe (1 page)
4 February 2009Appointment terminated director bertram newcombe (1 page)
4 February 2009Appointment terminated director robert newcombe (1 page)
4 February 2009Appointment terminated secretary bertram newcombe (1 page)
4 February 2009Appointment terminated director robert newcombe (1 page)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 31/03/08; no change of members (9 pages)
2 May 2008Return made up to 31/03/08; no change of members (9 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 31/03/07; full list of members (9 pages)
25 April 2007Return made up to 31/03/07; full list of members (9 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 31/03/06; full list of members (8 pages)
18 April 2006Return made up to 31/03/06; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 31/03/05; full list of members (8 pages)
20 April 2005Return made up to 31/03/05; full list of members (8 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 April 2004Return made up to 31/03/04; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)