Background WavePink WaveYellow Wave

A.WATTS & SONS LIMITED (00228609)

A.WATTS & SONS LIMITED (00228609) is an active UK company. incorporated on 7 March 1928. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). A.WATTS & SONS LIMITED has been registered for 98 years. Current directors include HARLAND, Adrian Thomas, HARLAND, Patricia Janet, HARLAND, Roy Kenneth and 2 others.

Company Number
00228609
Status
active
Type
ltd
Incorporated
7 March 1928
Age
98 years
Address
The White House, Northampton, NN1 2BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
HARLAND, Adrian Thomas, HARLAND, Patricia Janet, HARLAND, Roy Kenneth, LONG, Martin Graham, LONG, Susan Patricia
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.WATTS & SONS LIMITED

A.WATTS & SONS LIMITED is an active company incorporated on 7 March 1928 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). A.WATTS & SONS LIMITED was registered 98 years ago.(SIC: 47599)

Status

active

Active since 98 years ago

Company No

00228609

LTD Company

Age

98 Years

Incorporated 7 March 1928

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

The White House 80 Abington Street Northampton, NN1 2BB,

Timeline

4 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HARLAND, Patricia Janet

Active
3 The Smithy, NorthamptonNN3 3PL
Secretary
Appointed 09 May 1996

HARLAND, Adrian Thomas

Active
High Street, NorthamptonNN3 3PL
Born April 1972
Director
Appointed 29 May 2010

HARLAND, Patricia Janet

Active
3 The Smithy, NorthamptonNN3 3PL
Born February 1944
Director
Appointed 26 Jun 1991

HARLAND, Roy Kenneth

Active
3 The Smithy, NorthamptonNN3 3PL
Born October 1941
Director
Appointed N/A

LONG, Martin Graham

Active
Harding Close, FaringdonSN7 7SJ
Born November 1969
Director
Appointed 29 May 2010

LONG, Susan Patricia

Active
Harding Close, FaringdonSN7 7SJ
Born July 1969
Director
Appointed 29 May 2010

HARLAND, Joyce Lilian

Resigned
66 High Street, NorthamptonNN3 3JX
Secretary
Appointed N/A
Resigned 09 May 1996

HARLAND, Alan Kingsley

Resigned
Christchurch Road, NorthamptonNN1 5LL
Born February 1945
Director
Appointed N/A
Resigned 06 Jun 2023

HARLAND, Joyce Lilian

Resigned
66 High Street, NorthamptonNN3 3JX
Born November 1913
Director
Appointed N/A
Resigned 09 May 1996

WATTS, Aubrey Patrick

Resigned
Waterfall Cottage, TonbridgeTN11 9RG
Born November 1955
Director
Appointed N/A
Resigned 26 Jun 1991

WATTS, Graham Kingsley

Resigned
46 Knoll Road, BexleyDA5 1BB
Born December 1954
Director
Appointed N/A
Resigned 26 Jun 1991

WATTS, John Aubrey Ewart, Dr

Resigned
Four Winds Dartford Road, DartfordDA4 9JE
Born July 1915
Director
Appointed N/A
Resigned 26 Jun 1991

WATTS, Maureen Elizabeth Mary

Resigned
Four Winds Dartford Road, DartfordDA4 9JE
Born September 1919
Director
Appointed N/A
Resigned 26 Jun 1991

Persons with significant control

2

Mrs Patricia Janet Harland

Active
The Smithy, NorthamptonNN3 3PL
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roy Kenneth Harland

Active
The Smithy, NorthamptonNN3 3PL
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Legacy
31 March 2011
MG01MG01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
2 October 1995
403aParticulars of Charge Subject to s859A
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
5 November 1991
169169
Legacy
1 October 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
363363
Accounts With Accounts Type Group
12 June 1986
AAAnnual Accounts