DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07535311

Incorporation date

18/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2011)
dot icon18/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon07/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of Mark Sanderson Watts as a director on 2024-10-23
dot icon31/10/2024
Termination of appointment of James Alexander Thomas Dow as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Philip Colin Price as a director on 2024-10-29
dot icon28/02/2024
Termination of appointment of Andrew Graham Dodd as a director on 2023-12-31
dot icon28/02/2024
Termination of appointment of Craig Stuart Richardson as a director on 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon19/12/2019
Termination of appointment of Jonathan Hugh Schofield as a director on 2019-12-19
dot icon17/12/2019
Change of share class name or designation
dot icon17/12/2019
Particulars of variation of rights attached to shares
dot icon17/12/2019
Resolutions
dot icon12/12/2019
Notification of Dsw Cf Trustee Limited as a person with significant control on 2019-12-11
dot icon12/12/2019
Cessation of Dsw Founders Llp as a person with significant control on 2019-12-11
dot icon12/12/2019
Appointment of Mr Gerard Anthony Lucas as a director on 2019-12-11
dot icon12/12/2019
Appointment of Mr Gregg Anthony Pendlington as a director on 2019-12-11
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2019-05-21
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Purchase of own shares.
dot icon30/04/2019
Termination of appointment of Roger William Henry Esler as a director on 2019-04-30
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Cancellation of shares. Statement of capital on 2018-06-29
dot icon31/07/2018
Resolutions
dot icon31/07/2018
Purchase of own shares.
dot icon23/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Resolutions
dot icon15/06/2016
Cancellation of shares. Statement of capital on 2016-03-08
dot icon15/06/2016
Purchase of own shares.
dot icon02/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon02/03/2016
Director's details changed for Roger William Henry Esler on 2015-08-01
dot icon01/03/2016
Director's details changed for Mr Mark Sanderson Watts on 2015-08-01
dot icon01/03/2016
Director's details changed for Mr Andrew Graham Dodd on 2015-08-01
dot icon01/03/2016
Director's details changed for Mr Jonathan Hugh Schofield on 2015-08-01
dot icon01/03/2016
Director's details changed for Mr Craig Stuart Richardson on 2015-08-01
dot icon01/03/2016
Director's details changed for Mr James Alexander Thomas Dow on 2015-08-01
dot icon01/03/2016
Director's details changed for Mr Philip Colin Price on 2015-08-01
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Registered office address changed from 7700 Daresbury Park Daresbury Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 2015-10-13
dot icon26/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Cancellation of shares. Statement of capital on 2013-10-15
dot icon15/10/2013
Resolutions
dot icon15/10/2013
Purchase of own shares.
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon21/02/2012
Appointment of Roger William Henry Esler as a director on 2012-01-26
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon24/03/2011
Change of share class name or designation
dot icon24/03/2011
Resolutions
dot icon04/03/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon21/02/2011
Director's details changed
dot icon18/02/2011
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
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
905.85K
-
0.00
3.03M
-
2022
16
962.71K
-
0.00
1.27M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Craig Stuart
Director
18/02/2011 - 31/12/2023
28
Dodd, Andrew Graham
Director
18/02/2011 - 31/12/2023
28
Schofield, Jonathan Hugh
Director
18/02/2011 - 19/12/2019
24
Dow, James Alexander Thomas
Director
18/02/2011 - 29/10/2024
20
Mr Mark Sanderson Watts
Director
18/02/2011 - 23/10/2024
16

Persons with Significant Control

0

No PSC data available.

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 DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED

DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 18/02/2011 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. There are currently 2 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 DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED?

toggle

DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED is currently Active. It was registered on 18/02/2011 .

Where is DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED located?

toggle

DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS.

What does DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED do?

toggle

DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-18 with updates.