Background WavePink WaveYellow Wave

WATSON HAYNES LIMITED (00653673)

WATSON HAYNES LIMITED (00653673) is an active UK company. incorporated on 23 March 1960. with registered office in Lutterworth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. WATSON HAYNES LIMITED has been registered for 66 years. Current directors include HAYNES, David Watson, HAYNES, Edward Watson, WATSON, Clare Ruth.

Company Number
00653673
Status
active
Type
ltd
Incorporated
23 March 1960
Age
66 years
Address
Manor Farm, Lutterworth, LE17 5BN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HAYNES, David Watson, HAYNES, Edward Watson, WATSON, Clare Ruth
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON HAYNES LIMITED

WATSON HAYNES LIMITED is an active company incorporated on 23 March 1960 with the registered office located in Lutterworth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. WATSON HAYNES LIMITED was registered 66 years ago.(SIC: 01500)

Status

active

Active since 66 years ago

Company No

00653673

LTD Company

Age

66 Years

Incorporated 23 March 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Manor Farm Ullesthorpe Lutterworth, LE17 5BN,

Timeline

5 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Mar 60
Share Issue
May 16
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Aug 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WATSON, Clare Ruth

Active
Manor House, LutterworthLE17 5BN
Secretary
Appointed 01 Sept 2002

HAYNES, David Watson

Active
Manor Farm, LutterworthLE17 5BN
Born August 1939
Director
Appointed N/A

HAYNES, Edward Watson

Active
Malthouse Lane, WitneyOX29 7AE
Born February 1970
Director
Appointed 12 Apr 2021

WATSON, Clare Ruth

Active
Manor Road, LutterworthLE17 5BN
Born January 1969
Director
Appointed 12 Apr 2021

CHAMBERLAIN, Jane Elizabeth

Resigned
Wakefield Chapel Lane, LutterworthLE17 5RL
Secretary
Appointed N/A
Resigned 31 Aug 2002

HAYNES, Jane Elizabeth

Resigned
Manor Farm, LutterworthLEU7 5BN
Born February 1946
Director
Appointed N/A
Resigned 06 Jan 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Clare Ruth Watson

Ceased
Manor Road, LutterworthLE17 5BN
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Watson Haynes

Active
Ullesthorpe, LutterworthLE17 5BN
Born August 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
24 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Legacy
15 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Legacy
3 November 1994
287Change of Registered Office
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Small
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
16 September 1987
288288
Legacy
16 June 1987
403aParticulars of Charge Subject to s859A
Legacy
16 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 March 1960
NEWINCIncorporation