GARDNER WATTS LIMITED

Register to unlock more data on OkredoRegister

GARDNER WATTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482091

Incorporation date

16/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon05/01/2026
Micro company accounts made up to 2025-12-31
dot icon18/12/2025
Change of details for Prof Simon William Gardner Davies as a person with significant control on 2025-12-15
dot icon16/12/2025
Director's details changed for Prof Simon William Gardner Davies on 2025-12-03
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon18/09/2025
Change of details for Prof Simon William Gardner Davies as a person with significant control on 2025-08-30
dot icon30/08/2025
Director's details changed for Prof Simon William Gardner Davies on 2025-08-30
dot icon30/08/2025
Director's details changed for Dr Timothy Devilliers Naylor on 2025-08-30
dot icon30/08/2025
Change of details for Prof Simon William Gardner Davies as a person with significant control on 2025-08-30
dot icon20/08/2025
Notification of Simon William Gardner Davies as a person with significant control on 2025-07-24
dot icon24/07/2025
Cessation of Christopher John Davies as a person with significant control on 2025-07-24
dot icon24/03/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon24/05/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon17/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon04/07/2021
Registered office address changed from , 28 Sandelswood End, Beaconsfield, Bucks, HP9 2AE to 5 Mallory Road Bishops Tachbrook Leamington Spa Warwickshire CV33 9QX on 2021-07-04
dot icon04/02/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon07/05/2020
Appointment of Mr David John Norris as a director on 2020-05-06
dot icon05/02/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon07/02/2019
Micro company accounts made up to 2018-12-31
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon01/12/2018
Termination of appointment of Christopher John Davies as a director on 2018-11-30
dot icon26/02/2018
Micro company accounts made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon03/04/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon19/12/2014
Register(s) moved to registered office address 28 Sandelswood End Beaconsfield Bucks HP9 2AE
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Appointment of Dr Timothy Devilliers Naylor as a director
dot icon23/12/2013
Termination of appointment of Robert Beith as a director
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon01/07/2013
Termination of appointment of Roger White as a director
dot icon18/05/2013
Termination of appointment of Paul Calver as a director
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon23/01/2011
Director's details changed for Doctor Simon William Gardner Davies on 2011-01-22
dot icon09/09/2010
Resolutions
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon04/02/2010
Director's details changed for Robert Michael Victor Beith on 2010-01-20
dot icon04/02/2010
Director's details changed for Anthony Ramsay on 2010-01-20
dot icon04/02/2010
Director's details changed for Doctor Simon William Gardner Davies on 2010-01-20
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for Paul David Calver on 2010-01-20
dot icon15/10/2009
Termination of appointment of Timothy Naylor as a director
dot icon05/09/2009
Director appointed ian philip howard arnold
dot icon05/09/2009
Director appointed paul david calver
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/04/2009
Appointment terminated director paul calver
dot icon07/02/2009
Return made up to 16/12/08; full list of members
dot icon07/02/2009
Ad 01/08/08-16/12/08\gbp si [email protected]=68600.6\gbp ic 1069301/1137901.6\
dot icon23/01/2009
Registered office changed on 23/01/2009 from, office 10 neath farm business park, cherry hinton, cambridge, cambs, CB1 3LD
dot icon24/09/2008
Secretary appointed ian phillip howard arnold
dot icon15/07/2008
Appointment terminated director david chaplin
dot icon15/07/2008
Appointment terminated secretary david chaplin
dot icon17/04/2008
Accounts for a small company made up to 2007-12-31
dot icon26/02/2008
Registered office changed on 26/02/2008 from, graphic house 11 magdalen street, colchester, essex, CO1 2JT
dot icon15/02/2008
Ad 15/02/08--------- £ si [email protected]=200 £ ic 1069101/1069301
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Return made up to 16/12/07; full list of members
dot icon17/01/2008
Ad 14/01/08--------- £ si [email protected]=2000 £ ic 1067101/1069101
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon04/01/2008
Particulars of mortgage/charge
dot icon06/11/2007
Ad 05/11/07--------- £ si [email protected]=500 £ ic 1066601/1067101
dot icon08/10/2007
Ad 08/10/07--------- £ si [email protected]=1500 £ ic 1065101/1066601
dot icon05/10/2007
Ad 02/10/07--------- £ si [email protected]=1050 £ ic 1064051/1065101
dot icon28/09/2007
Ad 25/09/07--------- £ si [email protected]=5910 £ ic 1058141/1064051
dot icon28/09/2007
Ad 27/09/07--------- £ si [email protected]=2800 £ ic 1055341/1058141
dot icon25/09/2007
Ad 23/07/07--------- £ si [email protected]=100 £ ic 1055241/1055341
dot icon25/09/2007
Ad 20/09/07--------- £ si [email protected]=450 £ ic 1054791/1055241
dot icon25/09/2007
Ad 18/09/07--------- £ si [email protected]=1000 £ ic 1053791/1054791
dot icon25/09/2007
Ad 28/08/07--------- £ si 55@2=110 £ ic 1053681/1053791
dot icon23/08/2007
Accounts for a small company made up to 2006-12-31
dot icon19/07/2007
Return made up to 16/12/06; change of members
dot icon03/07/2007
Ad 14/06/07-20/06/07 £ si [email protected]=9100 £ ic 1044581/1053681
dot icon11/05/2007
Commission payable relating to shares
dot icon28/03/2007
Ad 15/12/06-28/03/07 £ si [email protected]=3211 £ ic 1041370/1044581
dot icon12/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Ad 01/12/06-14/12/06 £ si [email protected]=27321 £ ic 1014049/1041370
dot icon27/11/2006
Director resigned
dot icon21/11/2006
Ad 01/08/06-31/10/06 £ si [email protected]=1690 £ ic 1012359/1014049
dot icon21/11/2006
Ad 06/10/05-31/12/05 £ si [email protected]
dot icon08/09/2006
Accounts for a small company made up to 2005-12-31
dot icon20/03/2006
New director appointed
dot icon27/02/2006
Return made up to 16/12/05; bulk list available separately
dot icon22/11/2005
Accounts for a small company made up to 2004-12-31
dot icon17/11/2005
Ad 01/09/05-05/10/05 £ si [email protected]=963740 £ ic 44415/1008155
dot icon17/11/2005
Nc inc already adjusted 15/09/05
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Nc inc already adjusted 16/12/04
dot icon17/11/2005
Resolutions
dot icon27/10/2005
Ad 01/01/05-31/08/05 £ si [email protected]=1580 £ ic 42835/44415
dot icon28/01/2005
Ad 01/10/04-31/12/04 £ si [email protected]
dot icon25/01/2005
Return made up to 16/12/04; change of members
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon14/10/2004
Ad 10/09/04-30/09/04 £ si [email protected]=20 £ ic 42815/42835
dot icon30/09/2004
Ad 25/08/04-09/09/04 £ si [email protected]=2080 £ ic 40735/42815
dot icon03/09/2004
Ad 23/07/04-24/08/04 £ si [email protected]=7260 £ ic 33475/40735
dot icon19/08/2004
Commission payable relating to shares
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/08/2004
Ad 22/07/04--------- £ si [email protected]=667 £ ic 32808/33475
dot icon01/06/2004
New director appointed
dot icon16/04/2004
Ad 01/04/04--------- £ si [email protected]=700 £ ic 32108/32808
dot icon16/04/2004
Ad 02/04/04--------- £ si [email protected]=400 £ ic 31708/32108
dot icon16/04/2004
New secretary appointed;new director appointed
dot icon16/04/2004
Secretary resigned
dot icon23/03/2004
Ad 08/03/04--------- £ si [email protected]=920 £ ic 30788/31708
dot icon12/01/2004
Return made up to 16/12/03; full list of members
dot icon15/10/2003
Ad 12/09/03--------- £ si [email protected]=100 £ ic 30684/30784
dot icon22/08/2003
Ad 18/07/03--------- £ si [email protected]=394 £ ic 30290/30684
dot icon14/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/06/2003
Ad 06/06/03--------- £ si [email protected]=40 £ ic 30250/30290
dot icon08/02/2003
Return made up to 16/12/02; full list of members
dot icon26/01/2003
Ad 16/01/03--------- £ si [email protected]=150 £ ic 30100/30250
dot icon27/10/2002
Ad 13/09/02--------- £ si [email protected]=905 £ ic 29195/30100
dot icon27/10/2002
Ad 10/10/02--------- £ si [email protected]=60 £ ic 29135/29195
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/07/2002
Secretary resigned;director resigned
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
New director appointed
dot icon23/04/2002
Ad 04/04/02--------- £ si [email protected]=167 £ ic 28968/29135
dot icon23/04/2002
Ad 03/04/02--------- £ si [email protected]=27523 £ ic 1445/28968
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Director resigned
dot icon15/02/2002
Ad 06/02/02--------- £ si [email protected]=20 £ ic 1425/1445
dot icon01/02/2002
Return made up to 16/12/01; full list of members
dot icon08/01/2002
Ad 21/12/01--------- £ si [email protected]=26 £ ic 1399/1425
dot icon26/07/2001
Ad 17/07/01--------- £ si [email protected]=6 £ ic 1393/1399
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/05/2001
Ad 24/04/01--------- £ si [email protected]=25 £ ic 1368/1393
dot icon28/03/2001
Ad 16/03/01--------- £ si [email protected]=15 £ ic 1353/1368
dot icon18/01/2001
Return made up to 16/12/00; full list of members
dot icon10/01/2001
Ad 20/12/00--------- £ si [email protected]=11 £ ic 1342/1353
dot icon18/12/2000
Ad 16/11/00--------- £ si [email protected]=25 £ ic 1317/1342
dot icon16/11/2000
Ad 10/11/00--------- £ si [email protected]=3 £ ic 1314/1317
dot icon25/10/2000
Ad 25/08/00--------- £ si [email protected]=6 £ ic 1308/1314
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Ad 17/07/00--------- £ si [email protected]=51 £ ic 1257/1308
dot icon22/05/2000
Ad 28/04/00--------- £ si [email protected]=6 £ ic 1251/1257
dot icon22/05/2000
Ad 02/05/00--------- £ si [email protected]=27 £ ic 1224/1251
dot icon05/05/2000
Ad 27/03/00--------- £ si [email protected]=60 £ ic 1164/1224
dot icon29/03/2000
Ad 20/03/00--------- £ si [email protected]=66 £ ic 1098/1164
dot icon24/02/2000
Ad 07/02/00--------- £ si [email protected]=31 £ ic 1067/1098
dot icon24/01/2000
Return made up to 16/12/99; full list of members
dot icon02/12/1999
Ad 22/11/99--------- £ si [email protected]=6 £ ic 1054/1060
dot icon28/10/1999
Ad 15/10/99--------- £ si [email protected]=36 £ ic 1018/1054
dot icon31/08/1999
Accounts for a small company made up to 1998-12-31
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
£ nc 1200/2000 10/08/99
dot icon07/07/1999
Ad 29/06/99--------- £ si 6@1=6 £ ic 1012/1018
dot icon07/01/1999
Return made up to 16/12/98; full list of members
dot icon04/08/1998
Ad 27/07/98--------- £ si 6@1=6 £ ic 1006/1012
dot icon10/06/1998
Ad 28/05/98--------- £ si 6@1=6 £ ic 1000/1006
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon03/04/1998
Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New secretary appointed;new director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon16/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
164.71K
-
0.00
-
-
2022
0
160.61K
-
0.00
-
-
2022
0
160.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

160.61K £Descended-2.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, David John
Director
06/05/2020 - Present
5
Arnold, Ian Philip Howard
Director
01/09/2009 - Present
26
Calver, Paul David
Director
08/12/2005 - 31/03/2009
12
Calver, Paul David
Director
01/09/2009 - 16/05/2013
12
Ramsay, Anthony
Director
20/05/2004 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDNER WATTS LIMITED

GARDNER WATTS LIMITED is an(a) Active company incorporated on 16/12/1997 with the registered office located at 5 Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GARDNER WATTS LIMITED?

toggle

GARDNER WATTS LIMITED is currently Active. It was registered on 16/12/1997 .

Where is GARDNER WATTS LIMITED located?

toggle

GARDNER WATTS LIMITED is registered at 5 Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QX.

What does GARDNER WATTS LIMITED do?

toggle

GARDNER WATTS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for GARDNER WATTS LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-12-31.