Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.P.WATSON LIMITED
Company Information for

F.P.WATSON LIMITED

68 Friar Gate, Derby, DE1 1FP,
Company Registration Number
00332398
Private Limited Company
Active

Company Overview

About F.p.watson Ltd
F.P.WATSON LIMITED was founded on 1937-10-09 and has its registered office in Derby. The organisation's status is listed as "Active". F.p.watson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.P.WATSON LIMITED
 
Legal Registered Office
68 Friar Gate
Derby
DE1 1FP
Other companies in LN1
 
Filing Information
Company Number 00332398
Company ID Number 00332398
Date formed 1937-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-05-03
Return next due 2025-05-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-16 09:58:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.P.WATSON LIMITED

Current Directors
Officer Role Date Appointed
MELANIE BRAITHWAITE
Director 2013-01-31
CHRISTOPHER STEPHEN MATTHEWS
Director 2013-01-31
SIMON MORLEY
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KENNY
Director 2013-09-09 2016-06-22
JONATHAN MARTIN ROBERTS
Company Secretary 2009-09-21 2013-01-31
LUCY ELIZABETH MARTIN
Director 2012-10-22 2013-01-31
JONATHAN MARTIN ROBERTS
Director 2007-03-16 2013-01-31
CAROLE MAUREEN ROBERTS
Director 1991-06-27 2012-11-02
JOHN EDWARD BEEL
Company Secretary 1991-06-27 2009-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE BRAITHWAITE SASEVMO LTD Director 2011-05-31 CURRENT 2011-05-31 Active
CHRISTOPHER STEPHEN MATTHEWS SASEVMO LTD Director 2011-05-31 CURRENT 2011-05-31 Active
CHRISTOPHER STEPHEN MATTHEWS INDEPENDENT AGRICULTURE LIMITED Director 2005-04-28 CURRENT 1992-10-08 Active
CHRISTOPHER STEPHEN MATTHEWS UNITED AGRI PRODUCTS LIMITED Director 2005-04-28 CURRENT 1993-03-10 Active
CHRISTOPHER STEPHEN MATTHEWS WILLMOT PERTWEE LIMITED Director 2005-04-28 CURRENT 1996-06-03 Active - Proposal to Strike off
CHRISTOPHER STEPHEN MATTHEWS KINGS HORTICULTURE LIMITED Director 2005-04-28 CURRENT 1987-12-02 Active
CHRISTOPHER STEPHEN MATTHEWS CLEANCROP UK LIMITED Director 2005-04-13 CURRENT 2004-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 6 & 7 Bailgate Lincoln LN1 3AE
2022-11-01PSC02Notification of Welfare Healthcare (Uk) Ltd as a person with significant control on 2022-11-01
2022-11-01PSC07CESSATION OF SASEVMO LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-01AP01DIRECTOR APPOINTED MR HAU WEE LIM
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE BRAITHWAITE
2022-11-01PSC05Change of details for Sasevmo Ltd as a person with significant control on 2022-06-16
2022-10-28PSC05Change of details for F. P. Watson (2011) Limited as a person with significant control on 2022-06-16
2022-09-29Unaudited abridged accounts made up to 2022-01-31
2022-07-14RP04CS01
2022-07-13RP04CS01
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-06-10CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/07/2022.
2021-05-28PSC02Notification of F. P. Watson (2011) Limited as a person with significant control on 2021-05-19
2021-05-28PSC07CESSATION OF CHRISTOPHER STEPHEN MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORLEY
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MATTHEWS
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE BRAITHWAITE
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2250
2016-07-21AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-21AP01DIRECTOR APPOINTED MR SIMON MORLEY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KENNY
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-25LATEST SOC25/07/15 STATEMENT OF CAPITAL;GBP 2250
2015-07-25AR0128/06/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2250
2014-08-04AR0128/06/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED CHRISTOPHER JOHN KENNY
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0128/06/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MARTIN
2013-02-15CC04Statement of company's objects
2013-02-15MEM/ARTSARTICLES OF ASSOCIATION
2013-02-15RES01ADOPT ARTICLES 15/02/13
2013-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN ROBERTS
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERTS
2013-02-15AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MATTHEWS
2013-02-15AP01DIRECTOR APPOINTED MS MELANIE BRAITHWAITE
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ROBERTS
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN ROBERTS / 03/01/2013
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN ROBERTS / 03/01/2013
2012-11-29AP01DIRECTOR APPOINTED LUCY ELIZABETH MARTIN
2012-08-09AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-31AR0128/06/12 FULL LIST
2011-07-26AR0128/06/11 FULL LIST
2011-06-23AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-24AR0128/06/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MAUREEN ROBERTS / 31/05/2010
2009-10-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-23288aSECRETARY APPOINTED MR JONATHAN MARTIN ROBERTS
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY JOHN BEEL
2009-07-31363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-07AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-25363sRETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2006-09-11363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-11363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-23190LOCATION OF DEBENTURE REGISTER
2005-08-23190LOCATION OF DEBENTURE REGISTER
2005-08-23363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-08-22353LOCATION OF REGISTER OF MEMBERS
2004-09-13363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-29363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-08-30363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-11-21363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS; AMEND
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-09-06363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-08-08AUDAUDITOR'S RESIGNATION
2000-10-16363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-08-19363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-08363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-08-08363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-23363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to F.P.WATSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.P.WATSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of F.P.WATSON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of F.P.WATSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.P.WATSON LIMITED
Trademarks
We have not found any records of F.P.WATSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.P.WATSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as F.P.WATSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.P.WATSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.P.WATSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.P.WATSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.