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

WATTS UK LIMITED

AMBUSCADE ROAD COLMWORTH BUSINESS PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8YX,
Company Registration Number
04067163
Private Limited Company
Active

Company Overview

About Watts Uk Ltd
WATTS UK LIMITED was founded on 2000-09-07 and has its registered office in St. Neots. The organisation's status is listed as "Active". Watts Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WATTS UK LIMITED
 
Legal Registered Office
AMBUSCADE ROAD COLMWORTH BUSINESS PARK
EATON SOCON
ST. NEOTS
CAMBRIDGESHIRE
PE19 8YX
Other companies in PE19
 
Telephone01386 446997
 
Previous Names
WATTS INDUSTRIES UK LIMITED28/12/2005
Filing Information
Company Number 04067163
Company ID Number 04067163
Date formed 2000-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 06:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATTS UK LIMITED
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.
Companies with same name WATTS UK LIMITED
The following companies were found which have the same name as WATTS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATTS UK HAULAGE LTD 17 Woodland Road Weston-Super-Mare BS23 4HF Active - Proposal to Strike off Company formed on the 2020-10-29

Company Officers of WATTS UK LIMITED

Current Directors
Officer Role Date Appointed
OLIVIER PAUL JEAN GIVERDON
Company Secretary 2016-12-09
OLIVIER PAUL JEAN GIVERDON
Director 2016-05-17
RICHARD ANTONIUS CORNELIS VAN BERGEN
Director 2016-03-10
NIGEL PAUL WOOD
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CORNELIS HENDRIK PRUIM
Company Secretary 2013-10-28 2016-12-09
GBOYEGA OBAFEMI
Director 2015-12-22 2016-12-09
CORNELIS HENDRIK PRUIM
Director 2013-10-28 2016-12-09
MARIO SANCHEZ
Director 2013-07-30 2016-03-01
STUART PHYTHIAN
Director 2015-05-07 2015-10-30
PAUL MARTIN HATTON
Director 2014-01-13 2015-05-07
STEVE JOHN ADAMS
Director 2010-03-04 2014-03-31
JEFFREY GLENN ALLAN
Company Secretary 2013-07-30 2013-10-28
JEFFREY GLENN ALLAN
Director 2013-07-30 2013-10-28
ALEXANDER SEBASTIAN KIESOUW
Company Secretary 2010-03-04 2013-07-30
JOHN DENNIS CAWTE
Director 2005-03-18 2013-07-30
ALEXANDER SEBASTIAN KIESOUW
Director 2010-03-04 2013-07-30
JOHAN VAN KOUTERIK
Company Secretary 2000-10-26 2010-03-04
JOHAN VAN KOUTERIK
Director 2000-10-26 2010-03-04
GRANT EDWIN PHIPPS
Director 2000-10-26 2005-03-18
JOHN FAIRS
Director 2000-10-26 2001-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-07 2000-10-26
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-07 2000-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER PAUL JEAN GIVERDON ELECTRO CONTROLS LIMITED Director 2016-05-17 CURRENT 1980-09-10 Active
OLIVIER PAUL JEAN GIVERDON BLACK TEKNIGAS & ELECTRO CONTROLS LTD. Director 2016-05-17 CURRENT 2001-11-09 Active
OLIVIER PAUL JEAN GIVERDON WATTS INDUSTRIES UK LIMITED Director 2016-05-17 CURRENT 1991-09-03 Active
RICHARD ANTONIUS CORNELIS VAN BERGEN ELECTRO CONTROLS LIMITED Director 2016-03-10 CURRENT 1980-09-10 Active
RICHARD ANTONIUS CORNELIS VAN BERGEN BLACK TEKNIGAS & ELECTRO CONTROLS LTD. Director 2016-03-10 CURRENT 2001-11-09 Active
RICHARD ANTONIUS CORNELIS VAN BERGEN WATTS INDUSTRIES UK LIMITED Director 2016-03-10 CURRENT 1991-09-03 Active
NIGEL PAUL WOOD WATTS INDUSTRIES UK LIMITED Director 2016-12-09 CURRENT 1991-09-03 Active

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
2024-08-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2021-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR OLIVIER PAUL JEAN GIVERDON on 2021-06-28
2021-06-28PSC04Change of details for Mr Olivier Paul Jean Giverdon as a person with significant control on 2021-06-28
2021-06-28CH01Director's details changed for Mr Olivier Paul Jean Giverdon on 2021-06-28
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-10-16PSC07CESSATION OF RICHARD ANTONIUS CORNELIS VAN BERGEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONIUS CORNELIS VAN BERGEN
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAUL WOOD
2017-09-19PSC07CESSATION OF GBOYEGA OBAFEMI AS A PSC
2017-09-19PSC07CESSATION OF CORNELIS HENDRIK PRUIM AS A PSC
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13AP01DIRECTOR APPOINTED MR NIGEL PAUL WOOD
2016-12-13AP03Appointment of Mr Olivier Paul Jean Giverdon as company secretary on 2016-12-09
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2016-12-13TM02Termination of appointment of Cornelis Hendrik Pruim on 2016-12-09
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS PRUIM
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AP01DIRECTOR APPOINTED MR OLIVIER PAUL JEAN GIVERDON
2016-03-31AP01DIRECTOR APPOINTED MR RICHARD ANTONIUS CORNELIS VAN BERGEN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIO SANCHEZ
2016-01-11AP01DIRECTOR APPOINTED MR GBOYEGA OBAFEMI
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART PHYTHIAN
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0107/09/15 ANNUAL RETURN FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR STUART PHYTHIAN
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HATTON
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-25AR0107/09/14 FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ADAMS
2014-02-14AP01DIRECTOR APPOINTED MR PAUL MARTIN HATTON
2013-12-13AP03SECRETARY APPOINTED MR CORNELIS HENDRIK PRUIM
2013-12-13AP01DIRECTOR APPOINTED MR CORNELIS HENDRIK PRUIM
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM GROSVENOR PARK EVESHAM WR11 1GA
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY ALLAN
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLAN
2013-11-07AR0107/09/13 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-16AP01DIRECTOR APPOINTED MR MARIO SANCHEZ
2013-08-16AP01DIRECTOR APPOINTED MR JEFFREY GLENN ALLAN
2013-08-16AP03SECRETARY APPOINTED MR JEFFREY GLENN ALLAN
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAWTE
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KIESOUW
2013-08-16TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER KIESOUW
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-26AR0107/09/12 FULL LIST
2011-11-29AR0107/09/11 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-19AR0107/09/10 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-23AP01DIRECTOR APPOINTED MR STEVE ADAMS
2010-03-23AP01DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN KIESOUW
2010-03-23AP03SECRETARY APPOINTED MR ALEXANDER SEBASTIAN KIESOUW
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN KOUTERIK
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY JOHAN VAN KOUTERIK
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-17363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-03-25363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-18363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-12-28CERTNMCOMPANY NAME CHANGED WATTS INDUSTRIES UK LIMITED CERTIFICATE ISSUED ON 28/12/05
2005-12-09363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-04363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-08-19CERTNMCOMPANY NAME CHANGED PLUMBINGPAGES.COM. LIMITED CERTIFICATE ISSUED ON 19/08/03
2002-11-27363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-06-28AUDAUDITOR'S RESIGNATION
2002-06-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07288bDIRECTOR RESIGNED
2001-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/01
2001-09-07363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-07-03CERTNMCOMPANY NAME CHANGED VELTAMEDIX LIMITED CERTIFICATE ISSUED ON 03/07/01
2001-07-02225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-02-2788(2)RAD 15/01/01--------- £ SI 999@1=999 £ IC 1/1000
2000-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01WRES01ALTER ARTICLES 26/10/00
2000-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WATTS UK 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 WATTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATTS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-12-31 £ 109,622
Creditors Due Within One Year 2011-12-31 £ 109,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATTS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATTS UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WATTS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WATTS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2010-11-30 GBP £613

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where WATTS UK 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 WATTS UK 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 WATTS UK 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.