Background WavePink WaveYellow Wave

WATTS TYRES LIMITED (03833873)

WATTS TYRES LIMITED (03833873) is an active UK company. incorporated on 31 August 1999. with registered office in Lydney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATTS TYRES LIMITED has been registered for 26 years. Current directors include LOTTI, Enrico, MARINO, Salvatore.

Company Number
03833873
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
Unit 5 Lighthouse Trade Park, Lydney, GL15 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOTTI, Enrico, MARINO, Salvatore
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATTS TYRES LIMITED

WATTS TYRES LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Lydney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATTS TYRES LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03833873

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

WATTS TYRES PLC
From: 11 January 2007To: 17 February 2009
WATTS INDUSTRIAL GROUP PLC
From: 31 August 1999To: 11 January 2007
Contact
Address

Unit 5 Lighthouse Trade Park Church Road Lydney, GL15 5EN,

Previous Addresses

, Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ
From: 11 April 2013To: 30 May 2023
, International Drive Tewkesbury Business Park, Tewkesbury, GL20 8UQ
From: 24 February 2011To: 11 April 2013
, Watts Tyres Church Road, Lydney, Gloucestershire, GL15 5EN
From: 11 November 2009To: 24 February 2011
, Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD
From: 31 August 1999To: 11 November 2009
Timeline

26 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 13
Loan Cleared
Jul 13
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Oct 22
Funding Round
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Jun 23
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ZIMA, Jan

Active
Lighthouse Trade Park, LydneyGL15 5EN
Secretary
Appointed 20 Apr 2023

LOTTI, Enrico

Active
Lighthouse Trade Park, LydneyGL15 5EN
Born June 1961
Director
Appointed 20 Apr 2023

MARINO, Salvatore

Active
Lighthouse Trade Park, LydneyGL15 5EN
Born October 1964
Director
Appointed 20 Apr 2023

ELCOCK, Ian

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 04 Feb 2011
Resigned 20 Apr 2023

FULLER, Margaret Anne

Resigned
Woodborough, ChepstowNP16 7PS
Secretary
Appointed 01 Nov 2001
Resigned 20 Oct 2009

QUINN, Geoffrey Peter

Resigned
4 Auden Close, OsbastonNP25 3NW
Secretary
Appointed 14 Sept 1999
Resigned 31 Oct 2001

ROTHWELL, David Allen

Resigned
The Down, BristolBS35 3PH
Secretary
Appointed 20 Oct 2009
Resigned 04 Feb 2011

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 31 Aug 1999
Resigned 14 Sept 1999

AVALLONE, Fulvio

Resigned
International Drive, TewkesburyGL20 8UQ
Born October 1966
Director
Appointed 04 Feb 2011
Resigned 15 Jun 2016

CHARTERS, Stewart

Resigned
Loop Road, ChepstowNP16 7HE
Born April 1954
Director
Appointed 13 Nov 2009
Resigned 04 Feb 2011

CHARTERS, Stewart

Resigned
13 Loop Road, ChepstowNP16 7HE
Born April 1954
Director
Appointed 20 Feb 2006
Resigned 20 Oct 2009

CHARTERS, Stewart

Resigned
13 Loop Road, ChepstowNP16 7HE
Born April 1954
Director
Appointed 20 Sept 1999
Resigned 13 Aug 2001

GRAHS, Ingrid Charlotta

Resigned
International Drive, TewkesburyGL20 8UQ
Born August 1971
Director
Appointed 15 Jun 2016
Resigned 28 Feb 2022

JOHANSSON, Anders Niklas

Resigned
International Drive, TewkesburyGL20 8UQ
Born May 1973
Director
Appointed 15 Jun 2016
Resigned 20 Apr 2023

KARNEIN, Andreas

Resigned
Kreuzherrenweg 21, Wuppertal42399
Born November 1960
Director
Appointed 20 Oct 2009
Resigned 04 Feb 2011

LEIJONBERG, Ivar Lars

Resigned
International Drive, TewkesburyGL20 8UQ
Born September 1964
Director
Appointed 22 Feb 2022
Resigned 20 Apr 2023

MINDERMANN, Jean Paul

Resigned
Church Road, LydneyGL15 5EN
Born March 1965
Director
Appointed 16 Jan 2007
Resigned 15 Jun 2016

MOREY, Paul John

Resigned
Cherry Cottage, Westbury On TrymBS9 3QT
Born July 1973
Director
Appointed 23 Oct 2006
Resigned 04 Feb 2011

PEARSON, Douglas

Resigned
The Cottage Scowles, ColefordGL16 8QT
Born March 1942
Director
Appointed 20 Sept 1999
Resigned 07 Mar 2007

QUINN, Geoffrey Peter

Resigned
4 Auden Close, OsbastonNP25 3NW
Born August 1949
Director
Appointed 14 Sept 1999
Resigned 03 Sept 2001

RILETT, Peter John

Resigned
Grange Fell, BristolBS8 3PX
Born April 1950
Director
Appointed 01 Feb 2007
Resigned 20 Oct 2009

THURSTON, John Campbell

Resigned
The Rocklands, LydneyGL15 5NA
Born January 1940
Director
Appointed 14 Sept 1999
Resigned 20 Oct 2009

TOMASELLI, Andrea

Resigned
Tewkesbury Business Park, TewkesburyGL20 8UQ
Born February 1971
Director
Appointed 04 Feb 2011
Resigned 31 Aug 2012

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 31 Aug 1999
Resigned 14 Sept 1999

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 31 Aug 1999
Resigned 14 Sept 1999

Persons with significant control

2

0 Active
2 Ceased

Trelleborg Wheel Systems Holding Ab

Ceased
Johan Kocksgatan, Trelleborg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 29 Jun 2023
International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Auditors Resignation Company
24 August 2017
AUDAUD
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Miscellaneous
8 December 2011
MISCMISC
Auditors Resignation Company
17 October 2011
AUDAUD
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Legacy
17 February 2011
MG02MG02
Resolution
17 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Legacy
24 October 2009
MG01MG01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
17 February 2009
CERT10CERT10
Re Registration Memorandum Articles
17 February 2009
MARMAR
Legacy
17 February 2009
5353
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
17 July 2007
88(2)R88(2)R
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
24 May 2002
244244
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
244244
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
20 June 2000
225Change of Accounting Reference Date
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Statement Of Affairs
7 October 1999
SASA
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
15 September 1999
CERT8CERT8
Application To Commence Business
15 September 1999
117117
Incorporation Company
31 August 1999
NEWINCIncorporation