WATSON PALLETS LIMITED - NORFOLK
Company Profile | Company Filings |
Overview
WATSON PALLETS LIMITED is a Private Limited Company from NORFOLK ENGLAND and has the status: Active.
WATSON PALLETS LIMITED was incorporated 20 years ago on 02/06/2003 and has the registered number: 04783628. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WATSON PALLETS LIMITED was incorporated 20 years ago on 02/06/2003 and has the registered number: 04783628. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WATSON PALLETS LIMITED - NORFOLK
This company is listed in the following categories:
16240 - Manufacture of wooden containers
16240 - Manufacture of wooden containers
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
THE GRAVEL PIT
NORFOLK
IP20 9LB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN GRAHAM MILNE | Nov 1982 | British | Director | 2023-05-31 | CURRENT |
MRS TRACY JANYE TROTTER | Jan 1975 | British | Director | 2019-01-21 UNTIL 2021-07-14 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 2003-06-02 UNTIL 2003-06-02 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 2003-06-02 UNTIL 2003-06-02 | RESIGNED | ||
MR NORMAN ROBERT SCOTT | Oct 1968 | British | Director | 2019-01-21 UNTIL 2023-05-31 | RESIGNED |
JOHN WILLIAM NILES | May 1950 | British | Director | 2009-07-01 UNTIL 2014-03-31 | RESIGNED |
MR ROBERT WILLIAM MACLEAN | Jun 1975 | British | Director | 2019-01-21 UNTIL 2021-07-14 | RESIGNED |
MR ALAN GIBSON | Mar 1956 | British | Director | 2019-01-21 UNTIL 2020-12-31 | RESIGNED |
GRAHAM GREEN | Oct 1957 | British | Director | 2004-10-01 UNTIL 2017-05-31 | RESIGNED |
JOHN HENRY CLAYTON | Jun 1937 | British | Director | 2003-06-02 UNTIL 2019-01-21 | RESIGNED |
GRAHAME CLAYTON | Oct 1958 | British | Director | 2003-06-02 UNTIL 2019-01-21 | RESIGNED |
MR RICHARD GEOFFREY CULLUM | Feb 1968 | British | Director | 2013-12-01 UNTIL 2019-01-21 | RESIGNED |
GRAHAME CLAYTON | Oct 1958 | British | Secretary | 2003-06-02 UNTIL 2019-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scott Timber Limited | 2019-01-21 | Dunfermline |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Henry Clayton | 2016-04-06 - 2019-01-21 | 6/1937 | Ownership of shares 25 to 50 percent | |
Mr Grahame Clayton | 2016-04-06 - 2019-01-21 | 10/1958 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WATSON_PALLETS_LIMITED - Accounts | 2023-09-27 | 31-12-2022 | |
WATSON_PALLETS_LIMITED - Accounts | 2022-09-07 | 31-12-2021 | |
WATSON_PALLETS_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £100 equity |
WATSON_PALLETS_LIMITED - Accounts | 2020-12-16 | 31-12-2019 | £1,659,587 equity |
WATSON_PALLETS_LIMITED - Accounts | 2019-12-24 | 31-03-2019 | £1,659,587 equity |
Watson Pallets Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 31-03-2018 | £359 Cash £1,415,665 equity |