Background WavePink WaveYellow Wave

WATCH HOUSE LANE LIMITED (12039027)

WATCH HOUSE LANE LIMITED (12039027) is an active UK company. incorporated on 7 June 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. WATCH HOUSE LANE LIMITED has been registered for 6 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
12039027
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
1 Newhall Street, Birmingham, B3 3NH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James, PRATT, Stuart Phillip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCH HOUSE LANE LIMITED

WATCH HOUSE LANE LIMITED is an active company incorporated on 7 June 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. WATCH HOUSE LANE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12039027

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 Newhall Street Birmingham, B3 3NH,

Previous Addresses

4 Castle House Kirtley Drive Castle Marina Nottingham NG7 1LD England
From: 23 July 2019To: 22 June 2023
2 Duchy Road Harrogate HG1 2EP England
From: 7 June 2019To: 23 July 2019
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 19 Jul 2019

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 31 Mar 2022

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 19 Jul 2019

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 31 Mar 2022

MARTIN, Daniel James

Resigned
Kirkby Lane, WetherbyLS22 4BR
Born July 1965
Director
Appointed 07 Jun 2019
Resigned 03 Mar 2021

RUDOLPH, David Mark

Resigned
Duchy Road, HarrogateHG1 2EP
Born May 1962
Director
Appointed 07 Jun 2019
Resigned 03 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
BirminghamB3 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023
Kirtley Drive, NottinghamNG7 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Ceased 24 Mar 2023

Mr Mark Rudolph

Ceased
Duchy Road, HarrogateHG1 2EP
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2019
Ceased 19 Jul 2019

Mr Daniel James Martin

Ceased
Kirkby Lane, WetherbyLS22 4BR
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2019
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 January 2022
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
21 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement
25 June 2020
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Incorporation Company
7 June 2019
NEWINCIncorporation