Background WavePink WaveYellow Wave

WATCO UK LIMITED (00459144)

WATCO UK LIMITED (00459144) is an active UK company. incorporated on 24 September 1948. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. WATCO UK LIMITED has been registered for 77 years. Current directors include KAVANAGH, John Patrick, LOWDON, Thomas James.

Company Number
00459144
Status
active
Type
ltd
Incorporated
24 September 1948
Age
77 years
Address
Computershare Governance Services The Pavilions, Bristol, BS13 8FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KAVANAGH, John Patrick, LOWDON, Thomas James
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCO UK LIMITED

WATCO UK LIMITED is an active company incorporated on 24 September 1948 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. WATCO UK LIMITED was registered 77 years ago.(SIC: 47190)

Status

active

Active since 77 years ago

Company No

00459144

LTD Company

Age

77 Years

Incorporated 24 September 1948

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

WATCO (SALES) LIMITED
From: 24 September 1948To: 1 January 1998
Contact
Address

Computershare Governance Services The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 12 October 2022To: 6 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 12 October 2022To: 12 October 2022
1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 12 October 2022To: 12 October 2022
Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
From: 12 October 2022To: 12 October 2022
Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
From: 12 October 2022To: 12 October 2022
1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 30 July 2021To: 12 October 2022
Hayes Galleria 1 Hays Lane London SE1 2rd
From: 10 May 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 10 May 2017
37 st. Margaret's Street Canterbury Kent CT1 2TU
From: 22 October 2013To: 13 October 2016
37 St. Margarets Street Canterbury Kent CT1 2TU
From: 29 October 2009To: 22 October 2013
77 Biggin Street Dover Kent CT16 1BB
From: 24 September 1948To: 29 October 2009
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KAVANAGH, John Patrick

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born January 1964
Director
Appointed 11 Sept 2020

LOWDON, Thomas James

Active
Unit 21, White Rose Way, GatesheadNE10 8YX
Born December 1983
Director
Appointed 28 Nov 2025

HARMSWORTH, Christopher Lawrence

Resigned
Keepers Cottage, AltonGU34 5RR
Secretary
Appointed 01 Feb 1994
Resigned 01 Aug 2008

TOMPKINS, Paul Kelly

Resigned
1560 Barclay Blvd, Westlake
Secretary
Appointed 01 Aug 2008
Resigned 30 Apr 2010

WALLER, June

Resigned
54 Broadacres, GuildfordGU3 3BD
Secretary
Appointed N/A
Resigned 01 Feb 1994

CARTER, Colin Stephen

Resigned
Birtley, Chester Le StreetDH3 2RE
Born October 1959
Director
Appointed 15 Dec 2010
Resigned 31 May 2019

HARMEYER, Donald L.

Resigned
Galleria, LondonSE1 2RD
Born June 1966
Director
Appointed 27 Apr 2018
Resigned 11 Sept 2020

HARMSWORTH, Christopher Lawrence

Resigned
Keepers Cottage, AltonGU34 5RR
Born May 1947
Director
Appointed 01 Jan 1998
Resigned 01 Aug 2008

HILL, Christopher Rodney James

Resigned
Lamberts, GodalmingGU8 4JL
Born June 1943
Director
Appointed N/A
Resigned 25 Jul 2006

INNES, David Iain, Dr

Resigned
The Strothers, HexhamNE47 0AG
Born April 1955
Director
Appointed 25 Jul 2006
Resigned 15 Dec 2010

KEMP, Derek Harold

Resigned
Grey Thatch, CobhamKT11 2ET
Born February 1929
Director
Appointed N/A
Resigned 01 Jan 1998

MOORE, Edward Winslow

Resigned
Galleria, LondonSE1 2RD
Born July 1957
Director
Appointed 01 May 2010
Resigned 18 Jan 2018

REED, Thomas Edward

Resigned
Galleria, LondonSE1 2RD
Born March 1957
Director
Appointed 15 Dec 2010
Resigned 27 Apr 2018

RICE, Ronald Albert

Resigned
Galleria, LondonSE1 2RD
Born November 1962
Director
Appointed 25 Jul 2006
Resigned 18 Jan 2018

SUTHON, Edward John

Resigned
Filmer Grove, GodalmingGU7 3AL
Born June 1966
Director
Appointed 01 Aug 2008
Resigned 25 Nov 2022

TOMPKINS, Paul Kelly

Resigned
1560 Barclay Blvd, Westlake
Born September 1956
Director
Appointed 25 Jul 2006
Resigned 30 Apr 2010

WHITE, Andrew Francis

Resigned
Unit 21 White Rose Way, GatesheadNE10 8YX
Born December 1962
Director
Appointed 25 Nov 2022
Resigned 28 Nov 2025

WHITING, William Charles

Resigned
1224 Ashbury Lane, Libertyville
Born February 1951
Director
Appointed 25 Jul 2006
Resigned 15 Dec 2010

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
5 May 2023
MAMA
Statement Of Companys Objects
2 May 2023
CC04CC04
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Auditors Resignation Company
1 March 2016
AUDAUD
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Auditors Resignation Company
5 November 2015
AUDAUD
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
14 May 2007
287Change of Registered Office
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 July 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 2005
AAAnnual Accounts
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Resolution
1 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
1 March 1994
288288
Legacy
12 January 1994
403aParticulars of Charge Subject to s859A
Legacy
12 January 1994
403aParticulars of Charge Subject to s859A
Legacy
31 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Resolution
23 July 1993
RESOLUTIONSResolutions
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
20 November 1992
363b363b
Accounts With Accounts Type Medium
27 July 1992
AAAnnual Accounts
Legacy
12 May 1992
287Change of Registered Office
Statement Of Affairs
23 March 1992
SASA
Legacy
23 March 1992
88(2)O88(2)O
Legacy
12 March 1992
88(2)P88(2)P
Legacy
2 December 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 August 1991
AAAnnual Accounts
Legacy
29 November 1990
363363
Accounts With Accounts Type Full Group
26 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Legacy
9 February 1989
363363
Accounts With Accounts Type Full Group
7 December 1988
AAAnnual Accounts
Resolution
17 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Accounts With Made Up Date
16 October 1985
AAAnnual Accounts
Accounts With Made Up Date
1 December 1984
AAAnnual Accounts
Accounts With Made Up Date
25 January 1984
AAAnnual Accounts
Accounts With Made Up Date
30 March 1982
AAAnnual Accounts
Legacy
10 March 1981
395Particulars of Mortgage or Charge
Memorandum Articles
24 September 1948
MEM/ARTSMEM/ARTS
Miscellaneous
24 September 1948
MISCMISC