Background WavePink WaveYellow Wave

WATSON-MARLOW LIMITED (02481019)

WATSON-MARLOW LIMITED (02481019) is an active UK company. incorporated on 14 March 1990. with registered office in Falmouth. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 3 other business activities. WATSON-MARLOW LIMITED has been registered for 36 years. Current directors include JOHNSTON, Martin James, SCOTT, Phil.

Company Number
02481019
Status
active
Type
ltd
Incorporated
14 March 1990
Age
36 years
Address
Watson-Marlow Ltd Bickland Water Road, Falmouth, TR11 4RU
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
JOHNSTON, Martin James, SCOTT, Phil
SIC Codes
21100, 28131, 28930, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON-MARLOW LIMITED

WATSON-MARLOW LIMITED is an active company incorporated on 14 March 1990 with the registered office located in Falmouth. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 3 other business activities. WATSON-MARLOW LIMITED was registered 36 years ago.(SIC: 21100, 28131, 28930, 32500)

Status

active

Active since 36 years ago

Company No

02481019

LTD Company

Age

36 Years

Incorporated 14 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

ALNERY NO. 982 LIMITED
From: 14 March 1990To: 13 June 1990
Contact
Address

Watson-Marlow Ltd Bickland Water Road Tregoniggie Falmouth, TR11 4RU,

Previous Addresses

Bickland Water Road Tregoniggie Falmouth Cornwall TR11 4RU
From: 14 March 1990To: 11 September 2013
Timeline

40 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Oct 20
Funding Round
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Feb 26
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALVALLE, Julia Rosina

Active
Bickland Water Road, FalmouthTR11 4RU
Secretary
Appointed 14 Dec 2022

JOHNSTON, Martin James

Active
Bickland Water Road, FalmouthTR11 4RU
Born September 1969
Director
Appointed 17 Sept 2012

SCOTT, Phil

Active
Bickland Water Road, FalmouthTR11 4RU
Born July 1978
Director
Appointed 02 Sept 2024

DAVIS, Mark Alan

Resigned
Bickland Water Road, FalmouthTR11 4RU
Secretary
Appointed 07 Nov 2016
Resigned 31 Dec 2020

GODZICZ, Susan Mary

Resigned
Highfield Church Road, PenrynTR10 9HN
Secretary
Appointed N/A
Resigned 01 Feb 2011

NICHOLSON, Simon

Resigned
Bickland Water Road, FalmouthTR11 4RU
Secretary
Appointed 31 Aug 2015
Resigned 07 Nov 2016

PEARSALL, Steven John

Resigned
Bickland Water Road, FalmouthTR11 4RU
Secretary
Appointed 01 Feb 2011
Resigned 31 Aug 2015

POPE, Darren

Resigned
Bickland Water Road, FalmouthTR11 4RU
Secretary
Appointed 08 Mar 2022
Resigned 14 Dec 2022

ROSSETTI, Mary

Resigned
Bickland Water Road, FalmouthTR11 4RU
Secretary
Appointed 01 Jan 2021
Resigned 08 Mar 2022

BALDING, Alan Stuart

Resigned
The Springs, FalmouthTR11 5DT
Born July 1940
Director
Appointed N/A
Resigned 26 Sept 1996

BOYD, Kevin James

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born September 1964
Director
Appointed 11 May 2016
Resigned 11 Sept 2020

BUTLER, Edward Peter

Resigned
5 Regent Terrace, PenzanceTR18 4DW
Born November 1942
Director
Appointed 06 Aug 1993
Resigned 31 Dec 2006

BUTT, Abdul Mudassar

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born July 1973
Director
Appointed 01 Jan 2022
Resigned 14 Dec 2023

CAPON, Amanda-Jane

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born January 1976
Director
Appointed 01 Jan 2019
Resigned 31 Jul 2022

COLE, David George

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born January 1954
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2018

DAVIS, Mark Alan

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born June 1982
Director
Appointed 31 May 2016
Resigned 31 Dec 2020

ETHERINGTON, Darren Jason

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born May 1975
Director
Appointed 01 Apr 2010
Resigned 21 Sept 2022

FORTUNE, Timothy Brook

Resigned
Whistling Down Hay Stockwell Lane, CheltenhamGL52 3PU
Born October 1938
Director
Appointed 31 Mar 1995
Resigned 19 May 1998

GADSDEN, Christopher

Resigned
Higher Pascoe, PenrynTR10 9AB
Born August 1945
Director
Appointed N/A
Resigned 03 Aug 2010

GEGG, Simon John David

Resigned
White Cottgae, TewkesburyGL20 6HS
Born October 1937
Director
Appointed 06 Aug 1992
Resigned 31 Mar 1995

GODZICZ, Susan Mary

Resigned
Highfield Church Road, PenrynTR10 9HN
Born March 1956
Director
Appointed N/A
Resigned 31 Dec 2019

GREEN, Andrew John

Resigned
74 Dracaena Avenue, FalmouthTR11 2EN
Born October 1955
Director
Appointed 01 Jan 2007
Resigned 15 Apr 2019

HARRIS, Simon John

Resigned
Hazleton Grange, CheltenhamGL54 4EB
Born September 1941
Director
Appointed N/A
Resigned 06 Aug 1992

HOOPER, Brian

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born August 1969
Director
Appointed 31 Jan 2024
Resigned 31 Jan 2026

MAGOR, Christopher Andrew

Resigned
Sunset Drive, HelstonTR13 9AP
Born November 1961
Director
Appointed 01 Jul 1997
Resigned 30 Jun 2019

MARCHANT, David John

Resigned
3 The Pines, CambridgeCB1 5HZ
Born March 1958
Director
Appointed N/A
Resigned 11 Jul 1994

MEREDITH, David John

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born August 1959
Director
Appointed 19 May 1998
Resigned 10 May 2016

MINES, Andrew John

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born April 1971
Director
Appointed 01 Jan 2020
Resigned 02 Sept 2024

NICHOLSON, Simon

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born April 1967
Director
Appointed 13 Oct 2014
Resigned 08 Jun 2023

PALLETT, Rachel

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born June 1969
Director
Appointed 07 Jan 2013
Resigned 31 Oct 2020

PATEL, Nimesh Balvir

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born June 1977
Director
Appointed 11 Sept 2020
Resigned 17 Mar 2023

PEARSALL, Steven John

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born October 1950
Director
Appointed 01 Apr 2010
Resigned 31 Aug 2015

RAWET, Mark Andrew

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born November 1960
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2020

SILVER, Andrew Gordon

Resigned
Bickland Water Road, FalmouthTR11 4RU
Born March 1968
Director
Appointed 01 Jan 2020
Resigned 02 Sept 2024

VERNON, Mark Edward

Resigned
The Park, CheltenhamGL50 2RP
Born January 1953
Director
Appointed 09 Apr 2008
Resigned 15 Jan 2014

Persons with significant control

1

Cirencester Road, CheltenhamGL53 8ER

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

181

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 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
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Auditors Resignation Company
24 September 2014
AUDAUD
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363b363b
Legacy
24 January 1992
288288
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Certificate Capital Cancellation Share Premium Account
21 December 1990
CERT21CERT21
Court Order
14 December 1990
OCOC
Legacy
15 November 1990
88(2)R88(2)R
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
28 June 1990
288288
Legacy
28 June 1990
287Change of Registered Office
Legacy
27 June 1990
88(2)R88(2)R
Legacy
26 June 1990
288288
Legacy
26 June 1990
287Change of Registered Office
Legacy
26 June 1990
224224
Certificate Change Of Name Company
14 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1990
NEWINCIncorporation