Watch Specialists Ltd CHELMSFORD


Watch Specialists started in year 2000 as Private Limited Company with registration number 03983216. The Watch Specialists company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chelmsford at Swift House. Postal code: CM1 1GU. Since April 8, 2019 Watch Specialists Ltd is no longer carrying the name Grenchen Time.

The company has one director. Suzanna B., appointed on 13 May 2021. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Peter G. and who left the the company on 13 May 2021. In addition, there is one former secretary - Valerie G. who worked with the the company until 13 May 2021.

Watch Specialists Ltd Address / Contact

Office Address Swift House
Office Address2 Ground Floor, 18 Hoffmanns Way
Town Chelmsford
Post code CM1 1GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03983216
Date of Incorporation Fri, 28th Apr 2000
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Suzanna B.

Position: Director

Appointed: 13 May 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 28 April 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 28 April 2000

Valerie G.

Position: Secretary

Appointed: 28 April 2000

Resigned: 13 May 2021

Peter G.

Position: Director

Appointed: 28 April 2000

Resigned: 13 May 2021

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we identified, there is Georgina G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Suzanna B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Valerie G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Georgina G.

Notified on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Suzanna B.

Notified on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Valerie G.

Notified on 6 April 2016
Ceased on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter G.

Notified on 6 April 2016
Ceased on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grenchen Time April 8, 2019
Meridian Time July 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth158 998156 406156 317        
Balance Sheet
Cash Bank On Hand  24 86812 9106 52042 95226 4958 4158 1679 16020 988
Current Assets219 623214 439191 152176 326143 30599 78048 66213 70311 09510 45722 149
Debtors163 680128 123102 89970 23035 67613 4821 218288928797661
Net Assets Liabilities       9 319-18 594-33 128-27 648
Other Debtors  54 45234 6701 975 424288135  
Property Plant Equipment      445223   
Total Inventories  63 38593 186101 10943 34620 9495 0002 000500500
Cash Bank In Hand14 18323 11524 868        
Net Assets Liabilities Including Pension Asset Liability158 998156 406         
Stocks Inventory41 76063 20163 385        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve158 996156 404156 315        
Shareholder Funds158 998156 406156 317        
Other
Accumulated Amortisation Impairment Intangible Assets   8872 0513 2154 8416 6552 0142 9143 814
Accumulated Depreciation Impairment Property Plant Equipment      222444667  
Average Number Employees During Period      22222
Creditors  34 83539 07034 18926 1988 09216 08718 16945 44348 768
Dividends Paid On Shares     8 42011 414    
Fixed Assets     8 42011 85911 7036 986  
Increase From Amortisation Charge For Year Intangible Assets   8871 1641 1641 6261 814900900900
Increase From Depreciation Charge For Year Property Plant Equipment      222222223  
Intangible Assets   7 9789 5848 42011 41411 4806 9866 0865 186
Intangible Assets Gross Cost   8 86511 63511 63516 25518 1359 0009 000 
Net Current Assets Liabilities158 998156 406156 317137 256109 11673 58240 570-2 3846 1406 22915 934
Number Shares Issued Fully Paid    2100     
Other Creditors  55068815 04021 4507 83016 08731 72045 44348 768
Other Disposals Decrease In Amortisation Impairment Intangible Assets        5 541  
Other Disposals Intangible Assets        11 635  
Other Taxation Social Security Payable  9 4919 1807 2043 027   307288
Par Value Share 11 11     
Property Plant Equipment Gross Cost      667667667  
Total Additions Including From Business Combinations Property Plant Equipment      667    
Total Assets Less Current Liabilities158 998156 406156 317145 234118 70082 00252 4299 319-42612 31521 120
Trade Creditors Trade Payables  24 79429 20211 9451 721262 4 0851 8623 859
Trade Debtors Trade Receivables  48 44735 56033 70113 482794 793797661
Creditors Due Within One Year60 62558 03334 835        
Number Shares Allotted 22        
Share Capital Allotted Called Up Paid222        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
Free Download (10 pages)

Company search

Advertisements