Background WavePink WaveYellow Wave

HINCHLIFFE, WATTS & WYATT LIMITED (07497156)

HINCHLIFFE, WATTS & WYATT LIMITED (07497156) is an active UK company. incorporated on 18 January 2011. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HINCHLIFFE, WATTS & WYATT LIMITED has been registered for 15 years. Current directors include HINCHLIFFE, Andrew Michael.

Company Number
07497156
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HINCHLIFFE, Andrew Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINCHLIFFE, WATTS & WYATT LIMITED

HINCHLIFFE, WATTS & WYATT LIMITED is an active company incorporated on 18 January 2011 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HINCHLIFFE, WATTS & WYATT LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07497156

LTD Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Previous Addresses

42 Crofters Lea Yeadon Leeds Yorkshire LS19 7WE England
From: 18 January 2011To: 13 January 2012
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 12
Director Joined
Sept 13
Director Left
Jan 15
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HINCHLIFFE, Andrew Michael

Active
91 Kirkstall Road, LeedsLS3 1HS
Born October 1969
Director
Appointed 18 Jan 2011

WATTS, Frank

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born October 1957
Director
Appointed 18 Jan 2011
Resigned 08 Jan 2015

WYATT, Melvyn Jeffrey

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born November 1959
Director
Appointed 01 Oct 2013
Resigned 01 Sept 2021

WYATT, Melvyn Jeffrey

Resigned
Gledhow Avenue, LeedsLS8 1NU
Born November 1959
Director
Appointed 18 Jan 2011
Resigned 18 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Melvyn Jeffrey Wyatt

Ceased
91 Kirkstall Road, LeedsLS3 1HS
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Andrew Michael Hinchliffe

Active
91 Kirkstall Road, LeedsLS3 1HS
Born October 1967

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

42

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 January 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2011
NEWINCIncorporation