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: 31/3Up to Date
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
Last Filed
Made up to 27 August 2025 (8 months ago)
Next Due
Due by 10 September 2026
For period ending 27 August 2026
Address
7400 Daresbury Park Daresbury Park Daresbury Warrington, WA4 4BS,
No significant events found
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
BRENTNALL, Edward James
ActiveRyles Park Road, MacclesfieldSK11 8AL
Born April 1978
Llp designated member
Appointed 10 Sept 2008
BRENTNALL, Edward James
Ryles Park Road, MacclesfieldSK11 8AL
Born April 1978
Llp designated member
10 Sept 2008
Active
LANG, Catriona Margaret
ActiveStevens Street, Alderley EdgeSK9 7NL
Born November 1978
Llp designated member
Appointed 10 Sept 2008
LANG, Catriona Margaret
Stevens Street, Alderley EdgeSK9 7NL
Born November 1978
Llp designated member
10 Sept 2008
Active
MERRITT, Nicola Jane
ResignedThe Green, CarnforthLA6 1BU
Born January 1980
Llp designated member
Appointed 26 Feb 2014
Resigned 31 Oct 2020
MERRITT, Nicola Jane
The Green, CarnforthLA6 1BU
Born January 1980
Llp designated member
26 Feb 2014
Resigned 31 Oct 2020
Resigned
WILLIAMS, Christopher David
ResignedCentral Road, ManchesterM20 4ZD
Born January 1979
Llp designated member
Appointed 10 Sept 2008
Resigned 31 Dec 2014
WILLIAMS, Christopher David
Central Road, ManchesterM20 4ZD
Born January 1979
Llp designated member
10 Sept 2008
Resigned 31 Dec 2014
Resigned
DOW SCHOFIELD WATTS LLP
ResignedDaresbury Park, DaresburyWA4 4HS
Corporate llp designated member
Appointed 10 Sept 2008
Resigned 30 Oct 2010
DOW SCHOFIELD WATTS LLP
Daresbury Park, DaresburyWA4 4HS
Corporate llp designated member
10 Sept 2008
Resigned 30 Oct 2010
Resigned
DSW CAPITAL LIMITED
ResignedDaresbury Park, WarringtonWA4 4BS
Corporate llp designated member
Appointed 30 Oct 2010
Resigned 31 Mar 2021
DSW CAPITAL LIMITED
Daresbury Park, WarringtonWA4 4BS
Corporate llp designated member
30 Oct 2010
Resigned 31 Mar 2021
Resigned
BARNETT, Julia
ResignedDerwent Road, ManchesterM32 0EB
Born February 1985
Llp member
Appointed 10 Oct 2011
Resigned 29 Feb 2016
BARNETT, Julia
Derwent Road, ManchesterM32 0EB
Born February 1985
Llp member
10 Oct 2011
Resigned 29 Feb 2016
Resigned
BOLTON, Nicholas
ResignedDuxbury Gardens, ChorleyPR7 3JZ
Born February 1987
Llp member
Appointed 10 Sept 2012
Resigned 01 Apr 2016
BOLTON, Nicholas
Duxbury Gardens, ChorleyPR7 3JZ
Born February 1987
Llp member
10 Sept 2012
Resigned 01 Apr 2016
Resigned
JONES, Rosalind Heather Louisa
ResignedDaresbury Park, WarringtonWA4 4BS
Born August 1984
Llp member
Appointed 20 Apr 2015
Resigned 01 Apr 2016
JONES, Rosalind Heather Louisa
Daresbury Park, WarringtonWA4 4BS
Born August 1984
Llp member
20 Apr 2015
Resigned 01 Apr 2016
Resigned
RICHARDSON, Craig Stuart
ResignedThe Red Cottage 123 Liverpool Road, PrestonPR1 0QH
Born September 1967
Llp member
Appointed 10 Sept 2008
Resigned 31 Mar 2015
RICHARDSON, Craig Stuart
The Red Cottage 123 Liverpool Road, PrestonPR1 0QH
Born September 1967
Llp member
10 Sept 2008
Resigned 31 Mar 2015
Resigned
SMITH, Alistair David
ResignedDaresbury Park, DaresburyWA4 4HS
Born March 1978
Llp member
Appointed 03 Dec 2012
Resigned 21 Nov 2013
SMITH, Alistair David
Daresbury Park, DaresburyWA4 4HS
Born March 1978
Llp member
03 Dec 2012
Resigned 21 Nov 2013
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Dsw Capital Limited
CeasedDaresbury 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
Dsw Capital Limited
Daresbury Park, WarringtonWA4 4BS
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
01 Sept 2016
Ceased 31 Mar 2021
Ceased
Mrs Nicola Jane Merritt
CeasedDaresbury 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
Mrs Nicola Jane Merritt
Daresbury Park, WarringtonWA4 4BS
Born January 1980
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
01 Sept 2016
Ceased 31 Oct 2020
Ceased
Mr Edward James Brentnall
ActiveDaresbury 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
Mr Edward James Brentnall
Daresbury Park, WarringtonWA4 4BS
Born April 1978
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
01 Sept 2016
Active
Miss Catriona Margaret Lang
ActiveDaresbury 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
Miss Catriona Margaret Lang
Daresbury Park, WarringtonWA4 4BS
Born November 1978
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Sept 2016
Active
Filing History
68
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 July 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2021
1 April 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 April 2021
4 November 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 November 2020
4 November 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 November 2020
1 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 September 2016
21 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 April 2016
21 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 April 2016
21 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 April 2016
11 September 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 September 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 June 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 June 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 April 2015
16 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 March 2015
11 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 September 2014
11 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 September 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 August 2014
14 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 September 2010
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 September 2010
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 September 2010
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 September 2010
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 September 2010