CHARLES WATSON (IRONMONGERS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES WATSON (IRONMONGERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00532657

Incorporation date

30/04/1954

Size

Small

Contacts

Registered address

Registered address

22a Portland Street, Daybrook, Nottingham NG5 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1986)
dot icon12/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon05/10/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Registration of charge 005326570003, created on 2024-03-11
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon04/11/2022
Appointment of Mr Benjamin James Sansom as a director on 2022-10-31
dot icon04/11/2022
Appointment of Mr Richard Brian Meeks as a director on 2022-10-31
dot icon03/11/2022
Termination of appointment of Robert Michael Sansom as a director on 2022-10-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/10/2016
Resolutions
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon12/11/2015
Director's details changed for Andrew Philip Allchorne Smith on 2015-07-01
dot icon14/07/2015
Registration of charge 005326570002, created on 2015-07-01
dot icon12/06/2015
Resolutions
dot icon02/06/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon02/06/2015
Registered office address changed from Worth Way Keighley West Yorkshire BD21 5AJ to 22a Portland Street Daybrook Nottingham NG5 6BL on 2015-06-02
dot icon02/06/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Termination of appointment of Nigel Bancroft as a secretary on 2015-05-29
dot icon29/05/2015
Termination of appointment of Nigel Bancroft as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Martin Bancroft as a director on 2015-05-29
dot icon29/05/2015
Appointment of Mr James Victor Norton as a secretary on 2015-05-29
dot icon29/05/2015
Appointment of Mr Robert Michael Sansom as a director on 2015-05-29
dot icon29/05/2015
Appointment of Mr James Victor Norton as a director on 2015-05-29
dot icon28/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/11/2013
Director's details changed for Andrew Philip Allchorne Smith on 2013-11-12
dot icon01/10/2013
Termination of appointment of John Henning as a secretary
dot icon01/10/2013
Appointment of Mr Nigel Bancroft as a secretary
dot icon17/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/09/2011
Director's details changed for Nigel Bancroft on 2011-09-16
dot icon16/09/2011
Director's details changed for Mr Martin Bancroft on 2011-09-16
dot icon30/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon12/08/2009
Accounts for a small company made up to 2009-01-31
dot icon25/11/2008
Return made up to 09/11/08; full list of members
dot icon25/11/2008
Location of register of members
dot icon30/06/2008
Accounts for a small company made up to 2008-01-31
dot icon24/06/2008
Appointment terminated director robert davies
dot icon07/12/2007
Return made up to 09/11/07; full list of members
dot icon13/09/2007
Accounts for a small company made up to 2007-01-31
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon29/11/2006
Return made up to 09/11/06; full list of members
dot icon11/05/2006
New director appointed
dot icon07/12/2005
Return made up to 09/11/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2005-01-31
dot icon27/06/2005
Registered office changed on 27/06/05 from: rimani house 2ND floor 14 hall street halifax HX1 5BB
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon02/12/2004
Return made up to 09/11/04; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-01-31
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon28/07/2004
Director's particulars changed
dot icon17/11/2003
Return made up to 09/11/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2003-01-31
dot icon04/12/2002
Return made up to 09/11/02; full list of members
dot icon22/11/2002
Accounts for a small company made up to 2002-01-31
dot icon29/11/2001
Return made up to 09/11/01; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-01-31
dot icon19/10/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/12/2000
Accounts for a small company made up to 2000-01-31
dot icon11/12/2000
Return made up to 09/11/00; full list of members
dot icon10/12/2000
Registered office changed on 10/12/00 from: 85 pellon lane halifax yorks HX1 5BQ
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon01/12/1999
Return made up to 09/11/99; full list of members
dot icon24/11/1998
Return made up to 09/11/98; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-01-31
dot icon20/11/1997
Accounts for a small company made up to 1997-01-31
dot icon20/11/1997
Return made up to 09/11/97; no change of members
dot icon14/03/1997
Director's particulars changed
dot icon29/11/1996
Return made up to 09/11/96; full list of members
dot icon26/11/1996
Accounts for a small company made up to 1996-01-31
dot icon15/10/1996
Director's particulars changed
dot icon29/11/1995
Accounts for a small company made up to 1995-01-31
dot icon29/11/1995
Return made up to 09/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon28/11/1994
Return made up to 09/11/94; no change of members
dot icon24/05/1994
Particulars of mortgage/charge
dot icon18/05/1994
Memorandum and Articles of Association
dot icon18/05/1994
Resolutions
dot icon18/05/1994
Resolutions
dot icon30/03/1994
Certificate of change of name
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon07/12/1993
Return made up to 09/11/93; full list of members
dot icon14/12/1992
Return made up to 09/11/92; no change of members
dot icon26/11/1992
Accounts for a small company made up to 1992-01-31
dot icon20/12/1991
Accounts for a small company made up to 1991-01-31
dot icon20/12/1991
Return made up to 09/11/91; no change of members
dot icon04/12/1990
Accounts for a small company made up to 1990-01-31
dot icon04/12/1990
Return made up to 09/11/90; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-01-31
dot icon17/01/1990
Return made up to 29/11/89; full list of members
dot icon24/01/1989
Accounts for a small company made up to 1988-01-31
dot icon24/01/1989
Return made up to 05/12/88; full list of members
dot icon24/01/1989
Secretary resigned;new secretary appointed
dot icon29/02/1988
Director's particulars changed
dot icon09/11/1987
New director appointed
dot icon14/09/1987
Full accounts made up to 1987-01-31
dot icon14/09/1987
Return made up to 28/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Director resigned
dot icon30/08/1986
Full accounts made up to 1986-01-31
dot icon30/08/1986
Return made up to 17/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-98.91 % *

* during past year

Cash in Bank

£3,128.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
139.97K
-
0.00
287.04K
-
2022
13
56.09K
-
0.00
3.13K
-
2022
13
56.09K
-
0.00
3.13K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

56.09K £Descended-59.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.13K £Descended-98.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansom, Benjamin James William
Director
31/10/2022 - Present
1
Meeks, Richard Brian
Director
31/10/2022 - Present
3
Sansom, Robert Michael
Director
29/05/2015 - 31/10/2022
10
Norton, James Victor
Secretary
29/05/2015 - Present
-
Wright, Sydney Edward
Director
22/01/2001 - 12/11/2004
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHARLES WATSON (IRONMONGERS) LIMITED

CHARLES WATSON (IRONMONGERS) LIMITED is an(a) Active company incorporated on 30/04/1954 with the registered office located at 22a Portland Street, Daybrook, Nottingham NG5 6BL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES WATSON (IRONMONGERS) LIMITED?

toggle

CHARLES WATSON (IRONMONGERS) LIMITED is currently Active. It was registered on 30/04/1954 .

Where is CHARLES WATSON (IRONMONGERS) LIMITED located?

toggle

CHARLES WATSON (IRONMONGERS) LIMITED is registered at 22a Portland Street, Daybrook, Nottingham NG5 6BL.

What does CHARLES WATSON (IRONMONGERS) LIMITED do?

toggle

CHARLES WATSON (IRONMONGERS) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CHARLES WATSON (IRONMONGERS) LIMITED have?

toggle

CHARLES WATSON (IRONMONGERS) LIMITED had 13 employees in 2022.

What is the latest filing for CHARLES WATSON (IRONMONGERS) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-09 with no updates.