Background WavePink WaveYellow Wave

WATSON KNIPE LIMITED (05481898)

WATSON KNIPE LIMITED (05481898) is an active UK company. incorporated on 15 June 2005. with registered office in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WATSON KNIPE LIMITED has been registered for 20 years. Current directors include SHADBOLT, Sarah, WATSON, Haidee Sian.

Company Number
05481898
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
10 Milton Court, Nottinghamshire, NG15 9BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SHADBOLT, Sarah, WATSON, Haidee Sian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON KNIPE LIMITED

WATSON KNIPE LIMITED is an active company incorporated on 15 June 2005 with the registered office located in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WATSON KNIPE LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05481898

LTD Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ADCOCK ACCOUNTING LIMITED
From: 15 June 2005To: 14 July 2021
Contact
Address

10 Milton Court Ravenshead Nottinghamshire, NG15 9BD,

Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Owner Exit
Jul 20
Owner Exit
Jul 21
Director Joined
Feb 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WATSON, Niall David

Active
10 Milton Court, NottinghamshireNG15 9BD
Secretary
Appointed 15 Oct 2020

SHADBOLT, Sarah

Active
Milton Court, NottinghamshireNG15 9BD
Born September 1983
Director
Appointed 20 Feb 2024

WATSON, Haidee Sian

Active
Milton Court, NottinghamshireNG15 9BD
Born May 1972
Director
Appointed 15 Jun 2005

KNIPE, Philip Andrew

Resigned
Milton Court, NottinghamshireNG15 9BD
Secretary
Appointed 15 Jun 2005
Resigned 15 Oct 2020

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 15 Jun 2005
Resigned 15 Jun 2005

ADCOCK, Peter Jonathan

Resigned
14 Rowan Avenue, NottinghamNG15 9GA
Born February 1956
Director
Appointed 15 Jun 2005
Resigned 18 Aug 2005

KNIPE, Philip Andrew

Resigned
4 The Woodlands, NottinghamNG12 2JY
Born August 1953
Director
Appointed 18 Aug 2005
Resigned 28 Nov 2005

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 15 Jun 2005
Resigned 15 Jun 2005

Persons with significant control

3

1 Active
2 Ceased

Peter Adcock

Ceased
Milton Court, NottinghamshireNG15 9BD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2016
Ceased 13 Jul 2021

Philip Andrew Knipe

Ceased
Milton Court, NottinghamshireNG15 9BD
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2016
Ceased 03 Jul 2020

Mrs Haidee Sian Watson

Active
Milton Court, NottinghamshireNG15 9BD
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2021
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Capital Name Of Class Of Shares
29 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
1 July 2005
88(2)R88(2)R
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation