19-25 WATTON ROAD (WARE) LIMITED

Register to unlock more data on OkredoRegister

19-25 WATTON ROAD (WARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04558940

Incorporation date

10/10/2002

Size

Dormant

Contacts

Registered address

Registered address

21 Watton Road, Ware SG12 0AACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon02/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon17/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon22/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon20/02/2024
Appointment of Mr Mitchell Backs as a secretary on 2024-02-20
dot icon20/02/2024
Registered office address changed from C/O Mrs M Harvey 25 Watton Road Ware Hertfordshire SG12 0AA to 21 Watton Road Ware SG12 0AA on 2024-02-20
dot icon19/12/2023
Accounts for a dormant company made up to 2023-10-31
dot icon28/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon08/09/2022
Appointment of Mr Mitchell Bernard Backs as a director on 2022-08-12
dot icon08/09/2022
Termination of appointment of Timothy Stuart Fathers as a director on 2022-08-12
dot icon02/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/03/2021
Appointment of Mr Zane Tibble as a director on 2021-02-12
dot icon25/02/2021
Termination of appointment of Craig James Murray as a director on 2021-02-12
dot icon06/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon05/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon16/10/2018
Appointment of Mr Craig Murray as a director on 2018-10-13
dot icon16/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon15/10/2018
Termination of appointment of Ashley David Jack Hill as a director on 2018-08-17
dot icon06/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-10 no member list
dot icon26/10/2015
Appointment of Mr Daniel Cheddie as a director on 2015-10-26
dot icon26/10/2015
Appointment of Mr Ashley David Jack Hill as a director on 2015-10-25
dot icon26/10/2015
Director's details changed for Margaret Ann Harvey on 2010-12-31
dot icon13/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-10 no member list
dot icon02/02/2014
Registered office address changed from C/O Mrs Clare E Clarke 11 St. Annes Park Broxbourne Hertfordshire EN10 7LA on 2014-02-02
dot icon31/01/2014
Termination of appointment of Clare Clarke as a director
dot icon31/01/2014
Termination of appointment of Clare Clarke as a secretary
dot icon22/11/2013
Termination of appointment of Nicholas Wadge as a director
dot icon02/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-10 no member list
dot icon29/10/2013
Director's details changed for Nicholas John Wadge on 2013-03-01
dot icon01/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-10 no member list
dot icon03/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-10 no member list
dot icon20/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-10 no member list
dot icon20/09/2010
Registered office address changed from 23 Watton Road Ware Hertfordshire SG12 0AA on 2010-09-20
dot icon18/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-10-10 no member list
dot icon27/11/2009
Director's details changed for Nicholas John Wadge on 2009-11-27
dot icon27/11/2009
Director's details changed for Margaret Ann Harvey on 2009-11-27
dot icon27/11/2009
Director's details changed for Clare Elizabeth Clarke on 2009-11-27
dot icon27/11/2009
Director's details changed for Timothy Stuart Fathers on 2009-11-27
dot icon06/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon23/06/2009
Director and secretary's change of particulars / clare clarke / 20/06/2009
dot icon20/10/2008
Annual return made up to 10/10/08
dot icon02/09/2008
Appointment terminated director paul stansfield
dot icon02/09/2008
Director appointed timothy stuart fathers
dot icon07/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon16/10/2007
Annual return made up to 10/10/07
dot icon14/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon05/12/2006
Annual return made up to 10/10/06
dot icon14/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon09/12/2005
Annual return made up to 10/10/05
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New secretary appointed;new director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon28/09/2005
Registered office changed on 28/09/05 from: 2 tower house hoddesdon hertfordshire EN11 8UR
dot icon16/09/2005
Secretary resigned;director resigned
dot icon16/09/2005
Director resigned
dot icon20/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2004
Annual return made up to 10/10/04
dot icon28/09/2004
Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ
dot icon08/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon18/12/2003
Annual return made up to 10/10/03
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed;new director appointed
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon10/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Backs, Mitchell Bernard
Director
12/08/2022 - Present
-
Cheddie, Daniel
Director
26/10/2015 - Present
7
Tibble, Zane
Director
12/02/2021 - Present
5
Harvey, Margaret Ann
Director
19/08/2005 - Present
-
Backs, Mitchell
Secretary
20/02/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19-25 WATTON ROAD (WARE) LIMITED

19-25 WATTON ROAD (WARE) LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at 21 Watton Road, Ware SG12 0AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19-25 WATTON ROAD (WARE) LIMITED?

toggle

19-25 WATTON ROAD (WARE) LIMITED is currently Active. It was registered on 10/10/2002 .

Where is 19-25 WATTON ROAD (WARE) LIMITED located?

toggle

19-25 WATTON ROAD (WARE) LIMITED is registered at 21 Watton Road, Ware SG12 0AA.

What does 19-25 WATTON ROAD (WARE) LIMITED do?

toggle

19-25 WATTON ROAD (WARE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19-25 WATTON ROAD (WARE) LIMITED?

toggle

The latest filing was on 02/11/2025: Accounts for a dormant company made up to 2025-10-31.