Background WavePink WaveYellow Wave

MIKE WATSON TRANSPORT LTD (04642773)

MIKE WATSON TRANSPORT LTD (04642773) is an active UK company. incorporated on 21 January 2003. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MIKE WATSON TRANSPORT LTD has been registered for 23 years. Current directors include BAKER, Glenn, BANDHA, Baljinder Kumar, LEITCH, Graham.

Company Number
04642773
Status
active
Type
ltd
Incorporated
21 January 2003
Age
23 years
Address
The Palletline Centre, Birmingham, B37 7HB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAKER, Glenn, BANDHA, Baljinder Kumar, LEITCH, Graham
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKE WATSON TRANSPORT LTD

MIKE WATSON TRANSPORT LTD is an active company incorporated on 21 January 2003 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MIKE WATSON TRANSPORT LTD was registered 23 years ago.(SIC: 49410)

Status

active

Active since 23 years ago

Company No

04642773

LTD Company

Age

23 Years

Incorporated 21 January 2003

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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Palletline Centre Starley Way Birmingham, B37 7HB,

Previous Addresses

Units 16 & 17 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH
From: 17 December 2013To: 6 October 2016
Estate Office Blacknest Industrial Estate Blacknest Road Blacknest Alton Hampshire GU34 4PX United Kingdom
From: 31 July 2012To: 17 December 2013
Market House 21 Lenten Street Alton Hampshire GU34 1HG England
From: 4 August 2010To: 31 July 2012
Westbrooke House 76 High Street Alton Hampshire GU34 1EN
From: 21 January 2003To: 4 August 2010
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
Sept 14
Director Joined
Jan 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Owner Exit
Jan 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Jul 24
Director Left
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BAKER, Glenn

Active
Starley Way, BirminghamB37 7HB
Born March 1966
Director
Appointed 21 Sept 2016

BANDHA, Baljinder Kumar

Active
Starley Way, BirminghamB37 7HB
Born October 1962
Director
Appointed 01 Jul 2024

LEITCH, Graham

Active
Starley Way, BirminghamB37 7HB
Born January 1960
Director
Appointed 21 Sept 2016

MCCOLL, Mark

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 21 Sept 2016
Resigned 01 Jan 2021

RODER, Michelle Louise

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 01 Jan 2021
Resigned 08 Dec 2023

WATSON, Susan Elizabeth

Resigned
Anstey Bungalow, AltonGU34 2RL
Secretary
Appointed 21 Jan 2003
Resigned 01 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 2003
Resigned 21 Jan 2003

BALL, Richard Andrew

Resigned
Starley Way, BirminghamB37 7HB
Born January 1965
Director
Appointed 21 Sept 2016
Resigned 18 Jul 2019

ELSON, Paul Edward

Resigned
Starley Way, BirminghamB37 7HB
Born March 1976
Director
Appointed 01 May 2019
Resigned 01 Mar 2025

WATSON, Kate

Resigned
Mallow Close, BordonGU35 0YJ
Born May 1979
Director
Appointed 01 Jan 2015
Resigned 21 Sept 2016

WATSON, Michael Hinchly

Resigned
Mallow Close, LindfordGU35 0YJ
Born August 1956
Director
Appointed 21 Jan 2003
Resigned 21 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
363aAnnual Return
Legacy
11 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
6 February 2007
363aAnnual Return
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
288bResignation of Director or Secretary
Incorporation Company
21 January 2003
NEWINCIncorporation