Company NameWatson Associates (Accountants) Ltd
DirectorsMichael Edwin Watson and Jill Watson
Company StatusActive
Company Number04861321
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Edwin Watson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
Secretary NameMichael Edwin Watson
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
Director NameMrs Jill Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
Director NameMrs Tracy Jane Limonas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Connaught Gardens
Braintree
Essex
CM7 9LY
Director NameMiss Charlotte Rachel Wiffen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(13 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 November 2017)
RoleAccounts Assisstant
Country of ResidenceEngland
Correspondence AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ

Contact

Telephone01376 339955
Telephone regionBraintree

Location

Registered AddressTop Floor Corner House
Market Place
Braintree
Essex
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Jill Watson
50.00%
Ordinary
1 at £1Michael Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£12,159
Cash£8,828
Current Liabilities£8,847

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 November 2017Termination of appointment of Charlotte Rachel Wiffen as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Charlotte Rachel Wiffen as a director on 30 November 2017 (1 page)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 March 2017Appointment of Miss Charlotte Rachel Wiffen as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Miss Charlotte Rachel Wiffen as a director on 1 March 2017 (2 pages)
27 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 November 2013Director's details changed for Mrs Jill Watson on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mrs Jill Watson on 4 November 2013 (2 pages)
7 November 2013Secretary's details changed for Michael Edwin Watson on 4 November 2013 (1 page)
7 November 2013Director's details changed for Michael Edwin Watson on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Michael Edwin Watson on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mrs Jill Watson on 4 November 2013 (2 pages)
7 November 2013Secretary's details changed for Michael Edwin Watson on 4 November 2013 (1 page)
7 November 2013Director's details changed for Michael Edwin Watson on 4 November 2013 (2 pages)
7 November 2013Secretary's details changed for Michael Edwin Watson on 4 November 2013 (1 page)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Termination of appointment of Tracy Limonas as a director (1 page)
26 May 2011Termination of appointment of Tracy Limonas as a director (1 page)
26 May 2011Appointment of Mrs Jill Watson as a director (2 pages)
26 May 2011Appointment of Mrs Jill Watson as a director (2 pages)
10 August 2010Director's details changed for Tracy Jane Limonas on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Tracy Jane Limonas on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Tracy Jane Limonas on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 March 2010Registered office address changed from 8 the Lodge Church Lane Bocking Braintree Essex CM7 5RX on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 8 the Lodge Church Lane Bocking Braintree Essex CM7 5RX on 26 March 2010 (1 page)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 08/08/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 08/08/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 September 2005Return made up to 08/08/05; full list of members (3 pages)
13 September 2005Return made up to 08/08/05; full list of members (3 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Location of register of members (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
23 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 November 2004Registered office changed on 11/11/04 from: 210 high street ongar CM5 9JJ (1 page)
11 November 2004Registered office changed on 11/11/04 from: 210 high street ongar CM5 9JJ (1 page)
26 August 2004Return made up to 08/08/04; full list of members (7 pages)
26 August 2004Return made up to 08/08/04; full list of members (7 pages)
8 August 2003Incorporation (8 pages)
8 August 2003Incorporation (8 pages)