Background WavePink WaveYellow Wave

DOW SCHOFIELD WATTS TRANSACTION SERVICES LLP (OC340027)

DOW SCHOFIELD WATTS TRANSACTION SERVICES LLP (OC340027) is an active UK company. incorporated on 10 September 2008. with registered office in Warrington. DOW SCHOFIELD WATTS TRANSACTION SERVICES LLP has been registered for 17 years.

Company Number
OC340027
Status
active
Type
llp
Incorporated
10 September 2008
Age
17 years
Address
7400 Daresbury Park Daresbury Park, Warrington, WA4 4BS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOW SCHOFIELD WATTS TRANSACTION SERVICES LLP

DOW SCHOFIELD WATTS TRANSACTION SERVICES LLP is an active company incorporated on 10 September 2008 with the registered office located in Warrington. DOW SCHOFIELD WATTS TRANSACTION SERVICES LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC340027

LLP Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

7400 Daresbury Park Daresbury Park Daresbury Warrington, WA4 4BS,

Timeline

No significant events found

Capital Table
People

Officers

11

2 Active
9 Resigned

BRENTNALL, Edward James

Active
Ryles Park Road, MacclesfieldSK11 8AL
Born April 1978
Llp designated member
Appointed 10 Sept 2008

LANG, Catriona Margaret

Active
Stevens Street, Alderley EdgeSK9 7NL
Born November 1978
Llp designated member
Appointed 10 Sept 2008

MERRITT, Nicola Jane

Resigned
The Green, CarnforthLA6 1BU
Born January 1980
Llp designated member
Appointed 26 Feb 2014
Resigned 31 Oct 2020

WILLIAMS, Christopher David

Resigned
Central Road, ManchesterM20 4ZD
Born January 1979
Llp designated member
Appointed 10 Sept 2008
Resigned 31 Dec 2014

DOW SCHOFIELD WATTS LLP

Resigned
Daresbury Park, DaresburyWA4 4HS
Corporate llp designated member
Appointed 10 Sept 2008
Resigned 30 Oct 2010

DSW CAPITAL LIMITED

Resigned
Daresbury Park, WarringtonWA4 4BS
Corporate llp designated member
Appointed 30 Oct 2010
Resigned 31 Mar 2021

BARNETT, Julia

Resigned
Derwent Road, ManchesterM32 0EB
Born February 1985
Llp member
Appointed 10 Oct 2011
Resigned 29 Feb 2016

BOLTON, Nicholas

Resigned
Duxbury Gardens, ChorleyPR7 3JZ
Born February 1987
Llp member
Appointed 10 Sept 2012
Resigned 01 Apr 2016

JONES, Rosalind Heather Louisa

Resigned
Daresbury Park, WarringtonWA4 4BS
Born August 1984
Llp member
Appointed 20 Apr 2015
Resigned 01 Apr 2016

RICHARDSON, Craig Stuart

Resigned
The Red Cottage 123 Liverpool Road, PrestonPR1 0QH
Born September 1967
Llp member
Appointed 10 Sept 2008
Resigned 31 Mar 2015

SMITH, Alistair David

Resigned
Daresbury Park, DaresburyWA4 4HS
Born March 1978
Llp member
Appointed 03 Dec 2012
Resigned 21 Nov 2013

Persons with significant control

4

2 Active
2 Ceased
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Sept 2016
Ceased 31 Mar 2021

Mrs Nicola Jane Merritt

Ceased
Daresbury Park, WarringtonWA4 4BS
Born January 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Notified 01 Sept 2016
Ceased 31 Oct 2020

Mr Edward James Brentnall

Active
Daresbury Park, WarringtonWA4 4BS
Born April 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Sept 2016

Miss Catriona Margaret Lang

Active
Daresbury Park, WarringtonWA4 4BS
Born November 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
23 July 2025
LLPSC04LLPSC04
Accounts With Accounts Type Unaudited Abridged
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 April 2021
LLPSC07LLPSC07
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
4 November 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
4 November 2020
LLTM01LLTM01
Confirmation Statement With No Updates
6 September 2020
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
1 September 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
21 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 April 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 September 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 September 2015
LLAD01LLAD01
Accounts Amended With Accounts Type Total Exemption Small
30 July 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
30 July 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
30 July 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
30 July 2015
AAMDAAMD
Change Person Member Limited Liability Partnership With Name Change Date
25 June 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
25 June 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 April 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2015
LLTM01LLTM01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 September 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 September 2014
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 August 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
5 March 2014
LLTM01LLTM01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 September 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
18 September 2013
LLAP01LLAP01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 September 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
24 September 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 February 2012
LLAP01LLAP01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 September 2011
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
31 March 2011
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
31 March 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 September 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
14 September 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
20 September 2009
LLP363LLP363
Legacy
15 September 2008
LLP225LLP225
Legacy
10 September 2008
LLP2LLP2