Background WavePink WaveYellow Wave

WATSON & COX (CONSTRUCTION) LIMITED (01950473)

WATSON & COX (CONSTRUCTION) LIMITED (01950473) is an active UK company. incorporated on 26 September 1985. with registered office in Wellingborough. The company operates in the Construction sector, engaged in construction of commercial buildings. WATSON & COX (CONSTRUCTION) LIMITED has been registered for 40 years. Current directors include FINLAY, Stuart Derek, SANDERS, James Charles Owen, WALLACE, Darren.

Company Number
01950473
Status
active
Type
ltd
Incorporated
26 September 1985
Age
40 years
Address
11 Brunel Close, Wellingborough, NN8 6QX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FINLAY, Stuart Derek, SANDERS, James Charles Owen, WALLACE, Darren
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON & COX (CONSTRUCTION) LIMITED

WATSON & COX (CONSTRUCTION) LIMITED is an active company incorporated on 26 September 1985 with the registered office located in Wellingborough. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WATSON & COX (CONSTRUCTION) LIMITED was registered 40 years ago.(SIC: 41201)

Status

active

Active since 40 years ago

Company No

01950473

LTD Company

Age

40 Years

Incorporated 26 September 1985

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 29 October 2025 (6 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
Contact
Address

11 Brunel Close Park Farm Wellingborough, NN8 6QX,

Previous Addresses

158 High Street Wealdstone Harrow Middx HA3 7AX
From: 26 September 1985To: 12 November 2013
Timeline

12 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Sept 85
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Dec 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FINLAY, Stuart Derek

Active
Park Farm Estate, Wellingborough
Born November 1970
Director
Appointed 01 Jan 2020

SANDERS, James Charles Owen

Active
Brunel Close, WellingboroughNN8 6QX
Born May 1979
Director
Appointed 01 Jan 2020

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 02 Nov 1998
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

4

2 Active
2 Ceased

Mr James Charles Owen Sanders

Active
Brunel Close, WellingboroughNN8 6QX
Born May 1979

Nature of Control

Significant influence or control
Notified 13 Dec 2023

Elizabeth Anne Sanders

Ceased
Brunel Close, Wellingborough
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023

Peter Owen Sanders

Ceased
Brunel Close, Wellingborough
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023
Brunel Close, Wellingborough

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
29 October 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 No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
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
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
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 November 2016
AAMDAAMD
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 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
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
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 Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
9 September 1992
363b363b
Legacy
27 May 1992
288288
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
18 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
9 June 1988
288288
Legacy
24 May 1988
288288
Legacy
8 October 1987
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Miscellaneous
26 September 1985
MISCMISC
Incorporation Company
26 September 1985
NEWINCIncorporation