Watson Buckle Limited BRADFORD


Watson Buckle started in year 2014 as Private Limited Company with registration number 09184284. The Watson Buckle company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bradford at York House. Postal code: BD16 1PE. Since 2014-12-01 Watson Buckle Limited is no longer carrying the name 123def.

The company has 4 directors, namely Andrew P., Gillian C. and Mark W. and others. Of them, Mark W., John K. have been with the company the longest, being appointed on 13 November 2014 and Andrew P. and Gillian C. have been with the company for the least time - from 1 January 2020. As of 14 May 2024, there were 3 ex directors - Christopher P., Ian G. and others listed below. There were no ex secretaries.

Watson Buckle Limited Address / Contact

Office Address York House
Office Address2 Cottingley Business Park
Town Bradford
Post code BD16 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09184284
Date of Incorporation Wed, 20th Aug 2014
Industry Accounting and auditing activities
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Andrew P.

Position: Director

Appointed: 01 January 2020

Gillian C.

Position: Director

Appointed: 01 January 2020

Mark W.

Position: Director

Appointed: 13 November 2014

John K.

Position: Director

Appointed: 13 November 2014

Christopher P.

Position: Director

Appointed: 13 November 2014

Resigned: 31 December 2023

Ian G.

Position: Director

Appointed: 13 November 2014

Resigned: 31 December 2019

Susan S.

Position: Director

Appointed: 20 August 2014

Resigned: 31 December 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Mark W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is John K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 31 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

John K.

Notified on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 31 December 2019
Ceased on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

123def December 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand268 500608 970696 064
Current Assets1 155 0251 620 7631 836 260
Debtors886 5251 011 7931 140 196
Net Assets Liabilities1 411 1461 728 3931 913 232
Other Debtors1 625138 238164 169
Property Plant Equipment224 243202 391203 065
Other
Accumulated Amortisation Impairment Intangible Assets1 454 0441 657 3841 857 936
Accumulated Depreciation Impairment Property Plant Equipment57 513131 856165 538
Additions Other Than Through Business Combinations Property Plant Equipment 12 82434 355
Average Number Employees During Period363535
Creditors193 168117 34561 952
Financial Assets20 60020 60020 600
Financial Commitments Other Than Capital Commitments764 732719 890605 728
Fixed Assets1 101 715876 523676 646
Increase From Amortisation Charge For Year Intangible Assets 203 340200 552
Increase From Depreciation Charge For Year Property Plant Equipment 34 67633 682
Intangible Assets787 195583 855383 304
Intangible Assets Gross Cost2 241 2392 241 2402 241 240
Investments Fixed Assets69 67769 67769 677
Investments In Joint Ventures69 67769 67769 677
Net Current Assets Liabilities510 0991 000 8151 330 638
Nominal Value Allotted Share Capital1 2001 2001 200
Number Shares Issued Fully Paid1 2001 2001 200
Par Value Share 11
Prepayments83 21499 953103 322
Property Plant Equipment Gross Cost281 756334 248368 603
Provisions For Liabilities Balance Sheet Subtotal7 50031 60032 100
Taxation Social Security Payable271 657182 308158 549
Total Assets Less Current Liabilities1 611 8141 877 3382 007 284
Total Borrowings193 168117 34561 952
Trade Creditors Trade Payables33 01287 38438 183
Trade Debtors Trade Receivables801 686773 602872 705
Amount Specific Advance Or Credit Directors 135 726123 992
Amount Specific Advance Or Credit Made In Period Directors 135 726 
Amount Specific Advance Or Credit Repaid In Period Directors  -11 734

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-03-14 director's details were changed
filed on: 14th, March 2024
Free Download (2 pages)

Company search

Advertisements