WATSON FRENCH LIMITED

Register to unlock more data on OkredoRegister

WATSON FRENCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03938803

Incorporation date

03/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Courtleigh House, 74-75 Lemon Street, Truro, Cornwall TR1 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2000)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon13/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon25/04/2022
Cessation of Yvonne Watson as a person with significant control on 2022-04-08
dot icon11/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/03/2019
Termination of appointment of Nicholas Richard Wood as a director on 2019-03-06
dot icon07/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon18/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/06/2017
Appointment of Mr Christopher John Phillips as a director on 2017-05-23
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon19/04/2016
Registered office address changed from Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE to Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 2016-04-19
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon20/03/2012
Registered office address changed from Suite G4, Waterside Centre, North Street Lewes East Sussex BN7 2PE England on 2012-03-20
dot icon11/05/2011
Appointment of Mr Nicholas Richard Wood as a director
dot icon23/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon03/03/2010
Director's details changed for Stephen Philip Watson on 2010-03-03
dot icon03/03/2010
Registered office address changed from Suite G4, Waterside Business Centre, North Street Lewes East Sussex BN7 2PE on 2010-03-03
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 03/03/09; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2008
Return made up to 03/03/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/03/2007
Return made up to 03/03/07; full list of members
dot icon10/11/2006
Accounts for a small company made up to 2005-09-30
dot icon07/03/2006
Return made up to 03/03/06; full list of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: 209A high street lewes east sussex BN7 2NS
dot icon02/11/2005
Accounts made up to 2004-09-30
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon20/05/2004
Accounts made up to 2003-09-30
dot icon01/03/2004
Return made up to 03/03/04; full list of members
dot icon02/02/2004
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon07/04/2003
Secretary resigned;director resigned
dot icon24/03/2003
New secretary appointed
dot icon09/03/2003
Return made up to 03/03/03; full list of members
dot icon09/03/2003
Registered office changed on 09/03/03 from: 39 high street lewes east sussex BN7 2LU
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/04/2002
Secretary resigned
dot icon19/04/2002
Return made up to 03/03/02; full list of members
dot icon05/11/2001
Ad 15/10/01--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon26/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/10/2001
Nc inc already adjusted 15/10/01
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon18/10/2001
New secretary appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Secretary resigned;director resigned
dot icon25/06/2001
New secretary appointed;new director appointed
dot icon01/05/2001
Return made up to 03/03/01; full list of members
dot icon15/02/2001
Ad 03/03/00--------- £ si 998@1=998 £ ic 2/1000
dot icon13/02/2001
Compulsory strike-off action has been discontinued
dot icon13/02/2001
First Gazette notice for compulsory strike-off
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: 39-40 high street lewes east sussex BN7 2LU
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Registered office changed on 14/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon03/03/2000
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
30/09/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
848.35K
-
0.00
692.93K
-
2022
9
1.07M
-
0.00
922.79K
-
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WATSON FRENCH LIMITED

WATSON FRENCH LIMITED is an(a) Active company incorporated on 03/03/2000 with the registered office located at Courtleigh House, 74-75 Lemon Street, Truro, Cornwall TR1 2PN. 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 WATSON FRENCH LIMITED?

toggle

WATSON FRENCH LIMITED is currently Active. It was registered on 03/03/2000 .

Where is WATSON FRENCH LIMITED located?

toggle

WATSON FRENCH LIMITED is registered at Courtleigh House, 74-75 Lemon Street, Truro, Cornwall TR1 2PN.

What does WATSON FRENCH LIMITED do?

toggle

WATSON FRENCH LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for WATSON FRENCH LIMITED?

toggle

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