Background WavePink WaveYellow Wave

WATSON & COX HOMES LIMITED (01098209)

WATSON & COX HOMES LIMITED (01098209) is an active UK company. incorporated on 23 February 1973. with registered office in Wellingborough. The company operates in the Construction sector, engaged in development of building projects. WATSON & COX HOMES LIMITED has been registered for 53 years. Current directors include SANDERS, James Charles Owen, WALLACE, Darren.

Company Number
01098209
Status
active
Type
ltd
Incorporated
23 February 1973
Age
53 years
Address
11 Brunel Close, Wellingborough, NN8 6QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDERS, James Charles Owen, WALLACE, Darren
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON & COX HOMES LIMITED

WATSON & COX HOMES LIMITED is an active company incorporated on 23 February 1973 with the registered office located in Wellingborough. The company operates in the Construction sector, specifically engaged in development of building projects. WATSON & COX HOMES LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01098209

LTD Company

Age

53 Years

Incorporated 23 February 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

WATSON & COX (HOUSING) LIMITED
From: 4 December 1985To: 13 May 2013
WEFTROAD LIMITED
From: 23 February 1973To: 4 December 1985
Contact
Address

11 Brunel Close Park Farm Industrial Estate Wellingborough, NN8 6QX,

Previous Addresses

158 High St. Wealdstone Middlesex HA3 7AX
From: 23 February 1973To: 14 October 2013
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Mar 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Jan 20
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SANDERS, James Charles Owen

Active
Brunel Close, WellingboroughNN8 6QX
Born May 1979
Director
Appointed 21 Feb 2014

WALLACE, Darren

Active
Brunel Close, WellingboroughNN8 6QX
Born October 1968
Director
Appointed 03 Jun 2008

SANDERS, Elizabeth Anne

Resigned
11 Brunel Close, WellingboroughNN8 6QX
Secretary
Appointed N/A
Resigned 21 Nov 2023

BROOKER, Anthony Michael

Resigned
29 Thursby Road, NorthamptonNN1 5NB
Born December 1945
Director
Appointed N/A
Resigned 22 May 1992

COX, Leslie George

Resigned
31b Westfield Street, WellingboroughNN9 8AP
Born January 1923
Director
Appointed N/A
Resigned 23 Jun 1999

GARDINER, William Albert

Resigned
Brunel Close, WellingboroughNN8 6QX
Born January 1961
Director
Appointed 23 Jun 1999
Resigned 31 Dec 2019

SANDERS, Elizabeth Anne

Resigned
11 Brunel Close, WellingboroughNN8 6QX
Born March 1948
Director
Appointed N/A
Resigned 21 Nov 2023

SANDERS, Peter Owen

Resigned
11 Brunel Close, WellingboroughNN8 6QX
Born April 1942
Director
Appointed N/A
Resigned 27 Jan 2022

SUMMERS, John Richard

Resigned
102 Rushden Road, RushdenNN10 9LH
Born May 1945
Director
Appointed N/A
Resigned 30 Apr 2005

Persons with significant control

5

3 Active
2 Ceased

Ms Jennie Elizabeth Lewis

Active
Brunel Close, WellingboroughNN8 6QX
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023

Ms Sarah Nell

Active
Brunel Close, WellingboroughNN8 6QX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023

Elizabeth Anne Sanders

Ceased
Brunel Close, Wellingborough
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2023

Peter Owen Sanders

Ceased
Brunel Close, Wellingborough
Born June 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jan 2022

Mr James Charles Owen Sanders

Active
Brunel Close, Wellingborough
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Accounts With Made Up Date
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Made Up Date
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Made Up Date
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Made Up Date
11 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Made Up Date
18 February 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 August 2004
AAAnnual Accounts
Accounts With Made Up Date
29 September 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 July 2001
AAAnnual Accounts
Accounts With Made Up Date
13 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
26 August 1999
AAAnnual Accounts
Accounts With Made Up Date
17 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 August 1994
AAAnnual Accounts
Accounts With Made Up Date
2 September 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
288288
Accounts With Made Up Date
12 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363b363b
Legacy
26 May 1992
288288
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 September 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Made Up Date
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
18 December 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Made Up Date
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
8 June 1988
288288
Legacy
23 May 1988
288288
Legacy
7 October 1987
288288
Accounts With Made Up Date
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363