Background WavePink WaveYellow Wave

WATMOR LIMITED (04309711)

WATMOR LIMITED (04309711) is an active UK company. incorporated on 24 October 2001. with registered office in 5 Temple Square. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATMOR LIMITED has been registered for 24 years. Current directors include JONES, Simon David Ainslie, KENDRICK, William Thomas, PARLE, John.

Company Number
04309711
Status
active
Type
ltd
Incorporated
24 October 2001
Age
24 years
Address
5 Temple Square, L2 5RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Simon David Ainslie, KENDRICK, William Thomas, PARLE, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATMOR LIMITED

WATMOR LIMITED is an active company incorporated on 24 October 2001 with the registered office located in 5 Temple Square. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATMOR LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04309711

LTD Company

Age

24 Years

Incorporated 24 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

COBCO (429) LIMITED
From: 24 October 2001To: 9 June 2004
Contact
Address

5 Temple Square Liverpool , L2 5RH,

Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 19
Director Joined
Nov 21
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JONES, Simon David Ainslie

Active
5 Temple SquareL2 5RH
Born January 1970
Director
Appointed 18 Jun 2024

KENDRICK, William Thomas

Active
449 Chester Road, NorthwichCW8 2AG
Born April 1942
Director
Appointed 10 Jun 2004

PARLE, John

Active
12 Woodlands Avenue, WidnesWA8 7DS
Born May 1942
Director
Appointed 10 Jun 2004

BYROM, Philip Martin

Resigned
Lane End Cottage, ChesterCH3 9EQ
Secretary
Appointed 31 Dec 2005
Resigned 06 Dec 2021

DEXTER, Graeme Peter Andrew

Resigned
72 Gorwel, LlanfairfechanLL33 0DT
Secretary
Appointed 31 Jan 2002
Resigned 31 Dec 2005

MCGHIN, Adam

Resigned
5 Temple SquareL2 5RH
Secretary
Appointed 24 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry Anne

Resigned
5 Temple SquareL2 5RH
Secretary
Appointed 06 Dec 2021
Resigned 30 Aug 2024

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 24 Oct 2001
Resigned 31 Jan 2002

MCGHIN, Adam

Resigned
5 Temple SquareL2 5RH
Born February 1978
Director
Appointed 24 Oct 2024
Resigned 06 Feb 2026

MORGAN, Geraint

Resigned
Tyddyn, LlangefniLL77 7UR
Born July 1958
Director
Appointed 10 Jun 2004
Resigned 22 Oct 2024

SERGEANT, Sarah Jane

Resigned
5 Temple SquareL2 5RH
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

WATKIN JONES, Glyn

Resigned
Y Glyn, BangorLL57 2HX
Born December 1944
Director
Appointed 01 Jul 2006
Resigned 31 Dec 2023

WATKIN JONES, Glyn

Resigned
Y Glyn, BangorLL57 2HX
Born December 1944
Director
Appointed 31 Jan 2002
Resigned 31 Dec 2005

WATKIN JONES, Mark

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1969
Director
Appointed 31 Dec 2005
Resigned 02 Jan 2019

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 24 Oct 2001
Resigned 31 Jan 2002

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Certificate Change Of Name Company
9 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
12 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2002
MEM/ARTSMEM/ARTS
Resolution
6 March 2002
RESOLUTIONSResolutions
Memorandum Articles
15 February 2002
MEM/ARTSMEM/ARTS
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
225Change of Accounting Reference Date
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Incorporation Company
24 October 2001
NEWINCIncorporation