WATH GROUP LIMITED

Register to unlock more data on OkredoRegister

WATH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01499568

Incorporation date

03/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Bedford Park Barnsley Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1980)
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon13/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2023
Director's details changed for Mr William James Bedford on 2023-11-15
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/12/2022
Director's details changed for Miss Lisa Shotton on 2022-12-13
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/09/2021
Director's details changed for Mr James Matthew Bedford on 2021-09-08
dot icon08/09/2021
Director's details changed for Miss Lisa Shotton on 2021-09-08
dot icon08/09/2021
Director's details changed for Mr James Matthew Bedford on 2021-09-08
dot icon08/09/2021
Change of details for Mr James Matthew Bedford as a person with significant control on 2021-09-08
dot icon16/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon19/10/2020
Director's details changed for Ms Lisa Shotton on 2020-10-07
dot icon16/10/2020
Registered office address changed from Unit 1 Bedfford Park Barnsley Road Wath-upon-Dearne Rotherham South Yorkshire S63 6DQ England to Unit 1 Bedford Park Barnsley Road Wath-upon-Dearne Rotherham South Yorkshire S63 6DQ on 2020-10-16
dot icon16/10/2020
Director's details changed for Mrs Lisa Aucott on 2020-10-07
dot icon04/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Registered office address changed from Unit 1 Bedford Park Barnsley Road Wath-upon-Dearne Rotherham South Yourkshire S63 6DQ England to Unit 1 Bedfford Park Barnsley Road Wath-upon-Dearne Rotherham South Yorkshire S63 6DQ on 2020-06-11
dot icon21/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Resolutions
dot icon16/04/2020
Change of share class name or designation
dot icon29/01/2020
Appointment of Mr William James Bedford as a director on 2020-01-29
dot icon29/01/2020
Appointment of Mrs Lisa Aucott as a director on 2020-01-29
dot icon04/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon11/11/2019
Cessation of James Michael Bedford as a person with significant control on 2019-05-22
dot icon11/11/2019
Cessation of Lynne Joan Bedford as a person with significant control on 2019-04-22
dot icon09/07/2019
Resolutions
dot icon04/07/2019
Resolutions
dot icon26/06/2019
Termination of appointment of Lynne Joan Bedford as a director on 2019-05-22
dot icon26/06/2019
Termination of appointment of Lynne Joan Bedford as a secretary on 2019-05-22
dot icon26/06/2019
Termination of appointment of James Michael Bedford as a director on 2019-05-22
dot icon13/02/2019
Satisfaction of charge 3 in full
dot icon13/02/2019
Satisfaction of charge 4 in full
dot icon07/01/2019
Satisfaction of charge 5 in full
dot icon03/12/2018
Registration of charge 014995680006, created on 2018-11-29
dot icon28/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon22/02/2018
Registered office address changed from Pump House Station Road Wath upon Dearne Rotherham South Yorkshire S63 7DQ to Unit 1 Bedford Park Barnsley Road Wath-upon-Dearne Rotherham South Yourkshire S63 6DQ on 2018-02-22
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon18/11/2016
Director's details changed for Mr James Matthew Bedford on 2016-11-06
dot icon02/08/2016
Termination of appointment of Marianne Bedford as a director on 2016-08-01
dot icon28/01/2016
Certificate of change of name
dot icon24/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mrs Lynne Joan Bedford on 2009-11-25
dot icon25/11/2009
Director's details changed for Mrs Marianne Bedford on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr James Matthew Bedford on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr James Michael Bedford on 2009-11-25
dot icon17/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/08/2009
Director appointed mrs marianne bedford
dot icon26/01/2009
Return made up to 08/11/08; full list of members
dot icon26/01/2009
Director's change of particulars / james bedford / 01/08/2008
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/12/2007
Return made up to 08/11/07; change of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/12/2006
Return made up to 08/11/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/12/2005
Director resigned
dot icon11/11/2005
Return made up to 08/11/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/11/2004
Return made up to 08/11/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-06-30
dot icon22/01/2004
Return made up to 08/11/03; full list of members
dot icon08/01/2003
Return made up to 08/11/02; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-06-30
dot icon17/04/2002
Registered office changed on 17/04/02 from: raikes end hartlington skipton north yorkshire BD23 5EE
dot icon27/11/2001
Return made up to 08/11/01; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2001-06-30
dot icon09/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon02/01/2001
Accounts for a small company made up to 2000-06-30
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Return made up to 08/11/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-06-30
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon17/02/2000
Return made up to 08/11/99; full list of members
dot icon27/04/1999
Registered office changed on 27/04/99 from: pump house station road wath upon dearne rotherham S63 7DG
dot icon24/12/1998
Accounts for a small company made up to 1998-06-30
dot icon10/12/1998
Return made up to 08/11/98; full list of members
dot icon27/08/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon09/12/1997
Accounts for a small company made up to 1997-06-30
dot icon09/12/1997
Return made up to 08/11/97; no change of members
dot icon10/11/1997
New director appointed
dot icon02/01/1997
Accounts for a small company made up to 1996-06-30
dot icon13/11/1996
Return made up to 08/11/96; full list of members
dot icon10/07/1996
New director appointed
dot icon12/03/1996
Accounts for a small company made up to 1995-06-30
dot icon17/01/1996
Return made up to 08/11/95; no change of members
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon18/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 08/11/94; no change of members
dot icon02/12/1993
Accounts for a small company made up to 1993-06-30
dot icon19/11/1993
Return made up to 08/11/93; full list of members
dot icon08/07/1993
New director appointed
dot icon15/12/1992
Return made up to 16/11/92; no change of members
dot icon09/11/1992
Accounts for a small company made up to 1992-06-30
dot icon07/01/1992
Accounts for a small company made up to 1991-06-30
dot icon17/12/1991
Return made up to 27/11/91; no change of members
dot icon04/01/1991
Accounts for a small company made up to 1990-06-30
dot icon04/01/1991
Return made up to 09/10/90; full list of members
dot icon05/12/1989
Accounts for a small company made up to 1989-06-30
dot icon05/12/1989
Return made up to 27/11/89; full list of members
dot icon05/07/1989
Auditor's resignation
dot icon19/05/1989
Particulars of mortgage/charge
dot icon10/01/1989
Accounts for a small company made up to 1988-06-30
dot icon10/01/1989
Return made up to 27/10/88; full list of members
dot icon18/04/1988
Accounts for a small company made up to 1987-06-30
dot icon12/01/1988
Return made up to 19/10/87; full list of members
dot icon13/12/1986
Accounts for a small company made up to 1986-06-30
dot icon13/12/1986
Return made up to 20/11/86; full list of members
dot icon03/06/1980
Miscellaneous
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
30/06/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.17M
-
0.00
146.10K
-
2022
35
1.27M
-
0.00
119.08K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Marianne
Director
01/07/2009 - 01/08/2016
2
Savage, William Glyn
Director
28/06/1993 - 31/08/1998
2
Bedford, James Matthew
Director
01/07/1996 - 31/12/1997
2
Bedford, James Matthew
Director
16/03/2000 - Present
2
Bedford, William James
Director
29/01/2020 - Present
2

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 WATH GROUP LIMITED

WATH GROUP LIMITED is an(a) Active company incorporated on 03/06/1980 with the registered office located at Unit 1 Bedford Park Barnsley Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 6DQ. There are currently 3 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 WATH GROUP LIMITED?

toggle

WATH GROUP LIMITED is currently Active. It was registered on 03/06/1980 .

Where is WATH GROUP LIMITED located?

toggle

WATH GROUP LIMITED is registered at Unit 1 Bedford Park Barnsley Road, Wath-Upon-Dearne, Rotherham, South Yorkshire S63 6DQ.

What does WATH GROUP LIMITED do?

toggle

WATH GROUP LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for WATH GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-14 with no updates.