WATTS URETHANE PRODUCTS LIMITED - GLOUCESTERSHIRE
Company Profile | Company Filings |
Overview
WATTS URETHANE PRODUCTS LIMITED is a Private Limited Company from GLOUCESTERSHIRE and has the status: Active.
WATTS URETHANE PRODUCTS LIMITED was incorporated 69 years ago on 26/01/1955 and has the registered number: 00543805. The accounts status is SMALL and accounts are next due on 30/09/2024.
WATTS URETHANE PRODUCTS LIMITED was incorporated 69 years ago on 26/01/1955 and has the registered number: 00543805. The accounts status is SMALL and accounts are next due on 30/09/2024.
WATTS URETHANE PRODUCTS LIMITED - GLOUCESTERSHIRE
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALTHORPE HOUSE, HIGH STREET
GLOUCESTERSHIRE
GL15 5DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN PIERS THURSTON | Nov 1973 | British | Director | 2007-03-29 | CURRENT |
MR JOHN CAMPBELL THURSTON | Jan 1940 | British | Director | CURRENT | |
MR PETER JOHN RILETT | Apr 1950 | British | Director | 2015-09-30 | CURRENT |
MR STEWART CHARTERS | Apr 1954 | British | Director | 2007-03-29 | CURRENT |
NICHOLAS SIMON WALLIS | Nov 1946 | British | Director | 1995-09-01 UNTIL 2000-03-31 | RESIGNED |
MR PHILIP RAYMOND THORNE | Jan 1956 | British | Director | 1997-01-01 UNTIL 2004-01-26 | RESIGNED |
MICHAEL TAYLOR | Nov 1950 | British | Director | RESIGNED | |
PETER KARL JAMES SILSBY | May 1943 | British | Director | RESIGNED | |
MR MICHAEL RONALD MITCHELL | Sep 1952 | British | Director | 1995-04-03 UNTIL 2016-05-31 | RESIGNED |
MR STEVEN PETER MASON | Apr 1958 | British | Director | 2006-02-20 UNTIL 2016-09-30 | RESIGNED |
MR ANDREW SCOTT MACPHERSON | Dec 1973 | British | Director | 2020-11-23 UNTIL 2023-04-14 | RESIGNED |
MRS MARGARET ANNE FULLER | May 1947 | British | Director | 2007-03-29 UNTIL 2014-03-31 | RESIGNED |
MR ANTHONY WILLIAM COOPER | Sep 1976 | British | Director | 2017-04-24 UNTIL 2019-07-26 | RESIGNED |
ROBERT MELSON BROUGHTON | Aug 1937 | British | Director | RESIGNED | |
MR GEOFFREY PETER QUINN | Aug 1949 | British | Secretary | RESIGNED | |
MRS MARGARET ANNE FULLER | May 1947 | British | Secretary | 2001-11-01 UNTIL 2014-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Watts Of Lydney Group Limited | 2016-06-30 | Lydney |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WATTS_URETHANE_PRODUCTS_L - Accounts | 2023-06-17 | 31-12-2022 | £5,766 Cash £662,768 equity |
WATTS_URETHANE_PRODUCTS_L - Accounts | 2021-06-18 | 31-12-2020 | £585 Cash £213,676 equity |