John Watson Joinery Ltd HARTLEPOOL


John Watson Joinery started in year 1982 as Private Limited Company with registration number 01687926. The John Watson Joinery company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Hartlepool at Usworth Road Industrial Estate. Postal code: TS25 1JZ. Since 2003/09/09 John Watson Joinery Ltd is no longer carrying the name John Watson Windows.

Currently there are 3 directors in the the firm, namely Edward W., Stephen K. and John W.. In addition 2 active secretaries, Betty W. and John W. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Watson Joinery Ltd Address / Contact

Office Address Usworth Road Industrial Estate
Office Address2 Belle Vue Way
Town Hartlepool
Post code TS25 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687926
Date of Incorporation Tue, 21st Dec 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Betty W.

Position: Secretary

Appointed: 31 January 2015

Edward W.

Position: Director

Appointed: 28 July 2014

Stephen K.

Position: Director

Appointed: 16 April 2013

John W.

Position: Secretary

Appointed: 14 January 1992

John W.

Position: Director

Appointed: 14 January 1992

Martyn S.

Position: Director

Appointed: 30 August 2012

Resigned: 30 April 2014

Joseph D.

Position: Director

Appointed: 15 August 2012

Resigned: 31 May 2013

John H.

Position: Secretary

Appointed: 24 September 2011

Resigned: 31 March 2014

Alan M.

Position: Director

Appointed: 23 February 2004

Resigned: 26 December 2014

June M.

Position: Director

Appointed: 01 July 2002

Resigned: 31 March 2021

Betty W.

Position: Secretary

Appointed: 04 March 1999

Resigned: 31 March 2011

June M.

Position: Director

Appointed: 18 May 1994

Resigned: 17 November 1997

Thomas W.

Position: Director

Appointed: 16 February 1993

Resigned: 21 July 1995

Betty W.

Position: Director

Appointed: 14 January 1992

Resigned: 22 October 1993

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Edward W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Betty W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward W.

Notified on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Betty W.

Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Watson Windows September 9, 2003
Castle Joinery Products March 5, 1996
John Watson Windows February 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth560 780514 546530 929592 208576 513       
Balance Sheet
Cash Bank On Hand    21 4893 54874 8571 4724 761114 178151 128145 996
Current Assets749 2111 027 4172 084 9691 817 8122 042 1251 564 5921 713 2852 026 6081 713 3781 852 1892 385 4812 257 915
Debtors545 988616 7521 432 3141 352 3871 471 3001 108 9191 219 5621 394 5001 055 7821 111 2431 377 5871 243 346
Net Assets Liabilities    576 513631 754774 354815 792996 1181 140 7261 381 2211 684 442
Other Debtors        52 97757 402  
Property Plant Equipment    533 029749 788709 682891 6061 690 3001 659 0691 649 4531 904 982
Total Inventories    549 336452 125418 866630 636652 835626 768856 766 
Cash Bank In Hand8612 22696 86320 70121 489       
Net Assets Liabilities Including Pension Asset Liability560 780514 546530 929592 208576 513       
Stocks Inventory202 362408 439555 792444 724549 336       
Tangible Fixed Assets420 205366 391387 809508 169533 028       
Reserves/Capital
Called Up Share Capital10 30010 30010 30010 30010 300       
Profit Loss Account Reserve550 480504 246520 629581 908566 213       
Shareholder Funds560 780514 546530 929592 208576 513       
Other
Accumulated Depreciation Impairment Property Plant Equipment    941 4601 062 5801 133 9451 249 3621 388 4831 522 9381 607 1691 735 191
Average Number Employees During Period    5257575764626158
Corporation Tax Payable        65 37264 897  
Creditors    55 883198 762139 195190 271659 344416 744685 128480 743
Finance Lease Liabilities Present Value Total        62 45840 744  
Further Item Creditors Component Total Creditors        596 886376 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases        21 6645 2683 5121 756
Increase From Depreciation Charge For Year Property Plant Equipment     121 120121 558119 421139 121134 455133 843134 700
Net Current Assets Liabilities242 139198 448144 570243 002180 551181 754291 254239 91282 06217 139583 755498 044
Other Creditors        615 420521 114  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          49 6126 678
Other Disposals Property Plant Equipment          69 2968 655
Other Taxation Social Security Payable        117 421224 852  
Property Plant Equipment Gross Cost    1 474 4891 812 3681 843 6272 140 9683 078 7833 182 0073 256 6223 640 173
Provisions For Liabilities Balance Sheet Subtotal    81 184101 02687 387125 455116 900118 738166 859237 841
Total Additions Including From Business Combinations Property Plant Equipment     337 87989 527303 323937 815103 224143 911392 206
Total Assets Less Current Liabilities662 344564 839532 379751 171713 580931 5421 000 9361 131 5181 772 3621 676 2082 233 2082 403 026
Trade Creditors Trade Payables        705 290890 123  
Trade Debtors Trade Receivables        1 002 8051 053 841  
Creditors Due After One Year  1 450114 52455 883       
Creditors Due Within One Year  1 940 3991 574 8101 861 572       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      50 1934 004    
Disposals Property Plant Equipment      58 2685 982    
Provisions For Liabilities Charges   44 43981 184       
Secured Debts  709 956744 585612 513       
Tangible Fixed Assets Additions 42 603 190 004133 755       
Tangible Fixed Assets Cost Or Valuation1 077 6551 081 2581 243 2661 408 1101 474 489       
Tangible Fixed Assets Depreciation657 450714 867855 457899 941941 461       
Tangible Fixed Assets Depreciation Charged In Period   64 68285 471       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 19843 951       
Tangible Fixed Assets Disposals -39 000 25 16067 376       
Total Borrowings    612 513567 307201 799619 832384 226   
Creditors Due After One Year Total Noncurrent Liabilities101 56450 293          
Creditors Due Within One Year Total Current Liabilities507 072828 969          
Fixed Assets420 205366 391          
Tangible Fixed Assets Depreciation Charge For Period 71 893          
Tangible Fixed Assets Depreciation Disposals -14 476          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (10 pages)

Company search