GARDNER WATTS LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
GARDNER WATTS LIMITED is a Private Limited Company from LEAMINGTON SPA ENGLAND and has the status: Active.
GARDNER WATTS LIMITED was incorporated 26 years ago on 16/12/1997 and has the registered number: 03482091. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GARDNER WATTS LIMITED was incorporated 26 years ago on 16/12/1997 and has the registered number: 03482091. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GARDNER WATTS LIMITED - LEAMINGTON SPA
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 MALLORY ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV33 9QX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOCTOR SIMON WILLIAM GARDNER DAVIES | Jun 1970 | British | Director | 2002-07-16 | CURRENT |
MR DAVID NORRIS | Aug 1969 | British | Director | 2020-05-06 | CURRENT |
DR TIMOTHY DEVILLIERS NAYLOR | Apr 1952 | British | Director | 2014-01-20 | CURRENT |
MR ANTHONY RAMSAY | Mar 1949 | British | Director | 2004-05-20 | CURRENT |
MR IAN PHILIP HOWARD ARNOLD | Aug 1955 | English | Director | 2009-09-01 | CURRENT |
MR IAN PHILIP HOWARD ARNOLD | Aug 1955 | English | Secretary | 2008-07-29 | CURRENT |
ROBERT MICHAEL VICTOR BEITH | Nov 1931 | British | Director | 1997-12-16 UNTIL 2013-12-20 | RESIGNED |
CAROLINE JANE DAVIES | Nov 1940 | Secretary | 1997-12-16 UNTIL 2002-07-11 | RESIGNED | |
MR CHRISTOPHER JOHN DAVIES | Aug 1933 | English | Secretary | 2002-07-11 UNTIL 2004-04-06 | RESIGNED |
MR ROGER STANLEY WHITE | May 1945 | British | Director | 2004-09-09 UNTIL 2013-06-30 | RESIGNED |
MR DAVID JOHN HAROLD CHAPLIN | Oct 1963 | British | Secretary | 2004-04-06 UNTIL 2008-07-03 | RESIGNED |
CHRISTOPHER ROBERT ECCLES | Oct 1948 | British | Director | 1997-12-16 UNTIL 2006-05-10 | RESIGNED |
DOCTOR TIMOTHY DEVILLIERS NAYLOR | Apr 1952 | British | Director | 2004-08-30 UNTIL 2009-10-01 | RESIGNED |
MR CHRISTOPHER JOHN DAVIES | Aug 1933 | English | Director | 1997-12-16 UNTIL 2018-11-30 | RESIGNED |
CAROLINE JANE DAVIES | Nov 1940 | Director | 1997-12-16 UNTIL 2002-07-11 | RESIGNED | |
MR DAVID JOHN HAROLD CHAPLIN | Oct 1963 | British | Director | 2004-04-06 UNTIL 2008-07-03 | RESIGNED |
MR PAUL DAVID CALVER | Nov 1961 | British | Director | 2005-12-08 UNTIL 2009-03-31 | RESIGNED |
MR PAUL DAVID CALVER | Nov 1961 | British | Director | 2009-09-01 UNTIL 2013-05-16 | RESIGNED |
JOHN BRICE | Feb 1945 | British | Director | 2000-05-15 UNTIL 2002-03-12 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-12-16 UNTIL 1997-12-16 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-12-16 UNTIL 1997-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher John Davies | 2016-04-06 | 8/1933 | Leamington Spa Warwickshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-06-02 | 31-12-2022 | £-160,610 equity |
Accounts Submission | 2022-01-29 | 31-12-2021 | £-164,712 equity |
Accounts Submission | 2021-02-05 | 31-12-2020 | £-164,519 equity |
Accounts Submission | 2020-02-06 | 31-12-2019 | £-164,257 equity |
Accounts Submission | 2019-02-08 | 31-12-2018 | £-164,180 equity |
Accounts Submission | 2018-02-27 | 31-12-2017 | £-163,685 equity |
Accounts Submission | 2017-04-04 | 31-12-2016 | £-163,092 equity |
Accounts filed on 31-12-2015 | 2016-09-30 | 31-12-2015 | £585 Cash £-167,840 equity |