WATTS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

WATTS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016960

Incorporation date

06/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C, Jenkins Dale, Chatham, Kent ME4 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon16/01/2025
Registered office address changed from Units 1 & 2 Beacon Works 101-109 Beacon Road Chatham Kent ME5 7BP to Unit C Jenkins Dale Chatham Kent ME4 5rd on 2025-01-16
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/04/2021
Termination of appointment of Mary Varrall as a secretary on 2021-03-31
dot icon01/04/2021
Appointment of Mrs Deborah Varrall as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Mary Varrall as a director on 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Registered office address changed from Units 1 & 2 Beakon Works 101-109 Beacon Road Chatham Kent ME5 7BP on 2014-01-03
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Mrs Mary Varrall on 2011-12-31
dot icon03/01/2012
Director's details changed for Mary Varrall on 2011-12-31
dot icon03/01/2012
Director's details changed for Tony John Varrall on 2011-12-31
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Registered office address changed from Units 1-1 Beacon Works 101-109 Beacon Road Chatham Kent ME5 7BP on 2010-01-15
dot icon14/01/2010
Director's details changed for Tony John Varrall on 2009-12-31
dot icon14/01/2010
Director's details changed for Mary Varrall on 2009-12-31
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/02/2007
Return made up to 31/12/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon23/08/2005
Miscellaneous
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon23/07/2002
Return made up to 31/12/01; full list of members; amend
dot icon31/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/03/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-04-30
dot icon07/11/2000
Accounts for a small company made up to 1999-04-30
dot icon24/02/2000
Return made up to 31/12/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon23/02/1999
Return made up to 31/12/98; full list of members
dot icon31/07/1998
Auditor's resignation
dot icon28/07/1998
Auditor's resignation
dot icon26/05/1998
Registered office changed on 26/05/98 from: 62 beresford street woolwich london SE18 6BG
dot icon26/05/1998
New director appointed
dot icon29/04/1998
Full accounts made up to 1997-04-30
dot icon29/04/1998
Director resigned
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon16/07/1997
Full accounts made up to 1996-04-30
dot icon06/05/1997
Registered office changed on 06/05/97 from: 30 star hill rochester kent ME1 1XB
dot icon17/04/1997
Full accounts made up to 1995-04-30
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon19/11/1996
Return made up to 31/12/95; no change of members
dot icon05/06/1995
Full accounts made up to 1994-04-30
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Accounts for a small company made up to 1993-04-30
dot icon08/04/1994
Return made up to 31/12/93; full list of members
dot icon08/04/1994
Registered office changed on 08/04/94 from: 9 new road rochester kent ME1 1BG
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon17/02/1993
Return made up to 31/12/92; no change of members
dot icon05/05/1992
Full accounts made up to 1991-04-30
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon05/09/1991
Full accounts made up to 1990-04-30
dot icon20/03/1991
Full accounts made up to 1989-04-30
dot icon20/03/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon21/12/1990
Registered office changed on 21/12/90 from: 16 star hill rochester kent ME1 1UU
dot icon16/03/1990
Full accounts made up to 1988-04-30
dot icon16/03/1990
Full accounts made up to 1987-04-30
dot icon18/01/1989
Return made up to 31/12/88; full list of members
dot icon18/03/1988
Return made up to 06/10/87; full list of members
dot icon29/09/1986
Accounting reference date notified as 30/04
dot icon08/08/1986
Certificate of change of name
dot icon22/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1986
Registered office changed on 22/05/86 from: 124-128 city road london EC1V 2NJ
dot icon06/05/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
4.76M
-
0.00
3.61M
-
2022
17
5.02M
-
0.00
3.22M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varrall, Deborah
Director
31/03/2021 - Present
1
Varrall, Mary
Director
13/01/1998 - 31/03/2021
1

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WATTS CONSTRUCTION LIMITED

WATTS CONSTRUCTION LIMITED is an(a) Active company incorporated on 06/05/1986 with the registered office located at Unit C, Jenkins Dale, Chatham, Kent ME4 5RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATTS CONSTRUCTION LIMITED?

toggle

WATTS CONSTRUCTION LIMITED is currently Active. It was registered on 06/05/1986 .

Where is WATTS CONSTRUCTION LIMITED located?

toggle

WATTS CONSTRUCTION LIMITED is registered at Unit C, Jenkins Dale, Chatham, Kent ME4 5RD.

What does WATTS CONSTRUCTION LIMITED do?

toggle

WATTS CONSTRUCTION LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for WATTS CONSTRUCTION LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-04-30.