You are here: bizstats.co.uk > a-z index > S list

S.w. Watson & Son Limited PRESTON


Founded in 2001, S.w. Watson & Son, classified under reg no. 04169932 is an active company. Currently registered at Unit 1 Roman Way Industrial Estate PR2 5BB, Preston the company has been in the business for 23 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Paul W., appointed on 13 March 2001. In addition, a secretary was appointed - Jayne W., appointed on 20 December 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen W. who worked with the the company until 20 December 2005.

S.w. Watson & Son Limited Address / Contact

Office Address Unit 1 Roman Way Industrial Estate
Office Address2 Longridge Road
Town Preston
Post code PR2 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169932
Date of Incorporation Wed, 28th Feb 2001
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jayne W.

Position: Secretary

Appointed: 20 December 2005

Paul W.

Position: Director

Appointed: 13 March 2001

Maureen W.

Position: Director

Appointed: 13 March 2001

Resigned: 28 February 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 February 2001

Resigned: 28 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 28 February 2001

Maureen W.

Position: Secretary

Appointed: 28 February 2001

Resigned: 20 December 2005

Stuart W.

Position: Director

Appointed: 28 February 2001

Resigned: 28 February 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Paul W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 446 935934 9111 965 9841 014 2311 044 051972 075
Current Assets2 784 1223 024 7422 829 9183 371 8083 428 0563 841 725
Debtors1 295 6872 046 256826 8952 322 3902 345 2992 829 009
Net Assets Liabilities3 052 7303 581 6734 787 3145 286 4225 381 5455 773 198
Other Debtors2 7801 495 545120 3371 867 4141 743 3861 616 725
Property Plant Equipment1 430 8111 496 5013 340 5173 121 4932 934 8072 868 582
Total Inventories41 50043 57537 03935 18738 70640 641
Other
Accrued Liabilities   26 93422 09322 701
Accumulated Depreciation Impairment Property Plant Equipment876 3241 002 3361 008 1131 229 5981 420 4491 605 648
Additions Other Than Through Business Combinations Property Plant Equipment 225 9041 153 3642 4614 165118 974
Average Number Employees During Period211821222422
Bank Borrowings326 243262 250196 570159 39297 70033 866
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 869 7591 216 8941 189 6441 162 3941 135 144
Creditors409 434360 419571 153452 977270 288107 204
Depreciation Expense Property Plant Equipment   221 485190 851 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -19 774-126 833   
Disposals Property Plant Equipment -34 202-186 677   
Finance Lease Liabilities Present Value Total83 19198 169374 583293 585172 58873 338
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income   883 106  
Increase From Depreciation Charge For Year Property Plant Equipment 145 786132 610221 485190 851185 199
Net Current Assets Liabilities2 115 9412 537 6142 232 8992 797 9262 867 9823 156 343
Other Creditors295 500239 64794 90968 27478 66581 343
Other Inventories41 50043 57537 03935 18738 70640 641
Prepayments  5 8378 04525 5576 941
Property Plant Equipment Gross Cost2 307 1352 498 8374 348 6304 351 0914 355 2564 474 230
Provisions For Liabilities Balance Sheet Subtotal84 58892 023214 949180 020150 956144 523
Taxation Social Security Payable143 59723 00812 267267 774199 285308 687
Total Assets Less Current Liabilities3 546 7524 034 1155 573 4165 919 4195 802 7896 024 925
Total Borrowings409 434360 419571 153452 977270 288107 204
Total Increase Decrease From Revaluations Property Plant Equipment  883 106   
Trade Creditors Trade Payables101 41973 875308 66449 30098 432112 801
Trade Debtors Trade Receivables1 292 907550 711706 558446 931576 3551 205 343
Amount Specific Advance Or Credit Directors14 054-1 485 586-46 2121 649 0341 700 0071 159 723
Amount Specific Advance Or Credit Made In Period Directors-210 1571 511 641-111 626-1 683 8221 759 9731 159 716
Amount Specific Advance Or Credit Repaid In Period Directors82 256-12 0001 551 00081 000-1 709 000-1 700 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 17th, May 2023
Free Download (14 pages)

Company search

Advertisements