DAVID WATSON TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

DAVID WATSON TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748238

Incorporation date

13/11/2008

Size

Full

Contacts

Registered address

Registered address

Watson House Forest Lane, Earls Colne Business Park, Colchester, Essex CO6 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon14/01/2026
Termination of appointment of David William Bugg as a director on 2025-12-31
dot icon12/01/2026
Director's details changed for Mr Dean Sears on 2025-12-12
dot icon12/01/2026
Confirmation statement made on 2025-12-12 with updates
dot icon29/11/2025
Satisfaction of charge 067482380006 in full
dot icon27/11/2025
Registration of charge 067482380009, created on 2025-11-26
dot icon25/04/2025
Full accounts made up to 2024-11-30
dot icon26/03/2025
Termination of appointment of Stephen Charles Frazer-Brown as a director on 2025-02-28
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon15/04/2024
Full accounts made up to 2023-11-30
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon04/09/2023
Satisfaction of charge 2 in full
dot icon08/06/2023
Registration of charge 067482380008, created on 2023-05-26
dot icon07/06/2023
Full accounts made up to 2022-11-30
dot icon05/05/2023
Registration of charge 067482380007, created on 2023-04-28
dot icon04/05/2023
Satisfaction of charge 1 in full
dot icon16/02/2023
Appointment of Mr Dean Sears as a director on 2023-01-03
dot icon12/12/2022
Registered office address changed from Mundford Road Weeting Norfolk IP27 0PL United Kingdom to Watson House Forest Lane Earls Colne Business Park Colchester Essex CO6 2NS on 2022-12-12
dot icon12/12/2022
Termination of appointment of David Cresswell Watson as a director on 2022-12-01
dot icon12/12/2022
Termination of appointment of Russell John Cooper as a director on 2022-12-01
dot icon12/12/2022
Termination of appointment of Jayne Watson as a secretary on 2022-12-01
dot icon12/12/2022
Appointment of Mr David John Whitwood as a secretary on 2022-12-01
dot icon12/12/2022
Appointment of Mr David John Whitwood as a director on 2022-12-01
dot icon12/12/2022
Appointment of Mr Paul Pitt as a director on 2022-12-01
dot icon12/12/2022
Appointment of Mr David William Bugg as a director on 2022-12-01
dot icon12/12/2022
Cessation of Jayne Watson as a person with significant control on 2022-12-01
dot icon12/12/2022
Cessation of David Cresswell Watson as a person with significant control on 2022-12-01
dot icon12/12/2022
Notification of Dwt Holdings Limited as a person with significant control on 2022-12-01
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon17/11/2022
Director's details changed for Mr Mark David Watson on 2022-11-13
dot icon17/11/2022
Director's details changed for Mr Stephen Charles Frazer-Brown on 2022-11-13
dot icon17/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon11/11/2022
Registration of charge 067482380006, created on 2022-11-10
dot icon10/10/2022
Registration of charge 067482380005, created on 2022-10-05
dot icon28/02/2022
Full accounts made up to 2021-11-30
dot icon17/11/2021
Director's details changed for Russell John Cooper on 2021-11-13
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon17/11/2021
Director's details changed for Mr Mark David Watson on 2021-11-13
dot icon22/03/2021
Full accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon02/03/2020
Full accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon14/11/2019
Director's details changed for Russell John Cooper on 2018-11-14
dot icon01/05/2019
Satisfaction of charge 067482380004 in full
dot icon09/04/2019
Full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon27/07/2018
Director's details changed for Mark David Watson on 2018-07-25
dot icon28/03/2018
Full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon07/03/2017
Appointment of Jayne Watson as a secretary on 2017-02-17
dot icon21/02/2017
Full accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon18/11/2016
Director's details changed for Mark David Watson on 2016-11-18
dot icon18/11/2016
Director's details changed for Russell John Cooper on 2016-11-18
dot icon01/04/2016
Director's details changed for David C Watson on 2016-04-01
dot icon31/03/2016
Director's details changed for Russell John Cooper on 2016-03-31
dot icon31/03/2016
Registered office address changed from Mundford Road Weeting Norfolk IP27 0PL to Mundford Road Weeting Norfolk IP27 0PL on 2016-03-31
dot icon31/03/2016
Director's details changed for Mark David Watson on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Stephen Charles Frazer-Brown on 2016-03-31
dot icon26/02/2016
Full accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon06/11/2014
Satisfaction of charge 3 in full
dot icon20/08/2014
Full accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/08/2013
Director's details changed for David C Watson on 2013-08-12
dot icon19/06/2013
Registration of charge 067482380004
dot icon19/02/2013
Full accounts made up to 2012-11-30
dot icon27/11/2012
Director's details changed
dot icon26/11/2012
Director's details changed for Mark David Watson on 2012-11-26
dot icon26/11/2012
Director's details changed for Mr Stephen Charles Frazer-Brown on 2012-11-26
dot icon26/11/2012
Director's details changed for Russell John Cooper on 2012-11-26
dot icon22/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon13/09/2012
Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE on 2012-09-13
dot icon12/03/2012
Full accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon18/11/2011
Director's details changed for Mark David Watson on 2011-11-16
dot icon21/04/2011
Full accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mark David Watson on 2010-05-10
dot icon07/05/2010
Accounts for a medium company made up to 2009-11-30
dot icon08/02/2010
Director's details changed for Stephen Charles Brown on 2010-01-28
dot icon15/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon14/04/2009
Resolutions
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2008
Director appointed stephen charles brown
dot icon10/12/2008
Director appointed mark david watson
dot icon10/12/2008
Director appointed russell john cooper
dot icon19/11/2008
Ad 19/11/08-19/11/08\gbp si 19999@1=19999\gbp ic 1/20000\
dot icon13/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
163
7.13M
-
0.00
3.26M
-
2022
170
8.35M
-
22.01M
1.46M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, David Cresswell
Director
13/11/2008 - 01/12/2022
2
Mr Mark David Watson
Director
09/12/2008 - Present
3
Mr Stephen Charles Frazer-Brown
Director
09/12/2008 - 28/02/2025
3
Sears, Dean
Director
03/01/2023 - Present
1
Whitwood, David John
Director
01/12/2022 - Present
3

Persons with Significant Control

3
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 DAVID WATSON TRANSPORT LIMITED

DAVID WATSON TRANSPORT LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at Watson House Forest Lane, Earls Colne Business Park, Colchester, Essex CO6 2NS. 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 DAVID WATSON TRANSPORT LIMITED?

toggle

DAVID WATSON TRANSPORT LIMITED is currently Active. It was registered on 13/11/2008 .

Where is DAVID WATSON TRANSPORT LIMITED located?

toggle

DAVID WATSON TRANSPORT LIMITED is registered at Watson House Forest Lane, Earls Colne Business Park, Colchester, Essex CO6 2NS.

What does DAVID WATSON TRANSPORT LIMITED do?

toggle

DAVID WATSON TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DAVID WATSON TRANSPORT LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of David William Bugg as a director on 2025-12-31.