Watson Pallets Limited NORFOLK


Founded in 2003, Watson Pallets, classified under reg no. 04783628 is an active company. Currently registered at The Gravel Pit IP20 9LB, Norfolk the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Alan M., appointed on 31 May 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Grahame C. who worked with the the firm until 21 January 2019.

Watson Pallets Limited Address / Contact

Office Address The Gravel Pit
Office Address2 Needham
Town Norfolk
Post code IP20 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04783628
Date of Incorporation Mon, 2nd Jun 2003
Industry Manufacture of wooden containers
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Alan M.

Position: Director

Appointed: 31 May 2023

Norman S.

Position: Director

Appointed: 21 January 2019

Resigned: 31 May 2023

Tracy T.

Position: Director

Appointed: 21 January 2019

Resigned: 14 July 2021

Robert M.

Position: Director

Appointed: 21 January 2019

Resigned: 14 July 2021

Alan G.

Position: Director

Appointed: 21 January 2019

Resigned: 31 December 2020

Richard C.

Position: Director

Appointed: 01 December 2013

Resigned: 21 January 2019

John N.

Position: Director

Appointed: 01 July 2009

Resigned: 31 March 2014

Graham G.

Position: Director

Appointed: 01 October 2004

Resigned: 31 May 2017

Grahame C.

Position: Director

Appointed: 02 June 2003

Resigned: 21 January 2019

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 02 June 2003

Resigned: 02 June 2003

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2003

Resigned: 02 June 2003

Grahame C.

Position: Secretary

Appointed: 02 June 2003

Resigned: 21 January 2019

John C.

Position: Director

Appointed: 02 June 2003

Resigned: 21 January 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Scott Timber Limited from Dunfermline, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Grahame C. This PSC owns 25-50% shares. Moving on, there is John C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Scott Timber Limited

Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc105196
Notified on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grahame C.

Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: 25-50% shares

John C.

Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 645359     
Current Assets2 710 4753 338 6901 659 587    
Debtors2 005 9512 478 7111 659 5871 659 587100100100
Net Assets Liabilities1 535 4351 415 6651 659 587    
Other Debtors 15 768     
Property Plant Equipment728 296713 220     
Total Inventories690 879859 620     
Other
Accumulated Amortisation Impairment Intangible Assets192 500207 312     
Accumulated Depreciation Impairment Property Plant Equipment221 410290 017     
Amounts Owed By Related Parties  1 659 5871 659 587100100100
Average Number Employees During Period425947    
Bank Borrowings Overdrafts384 7781 119 202     
Corporation Tax Recoverable 16 079     
Creditors1 921 5152 646 371     
Dividends Paid On Shares 88 937     
Fixed Assets832 045802 157     
Increase From Amortisation Charge For Year Intangible Assets 14 81211 097    
Increase From Depreciation Charge For Year Property Plant Equipment 77 89557 099    
Intangible Assets103 74988 937     
Intangible Assets Gross Cost296 249296 249     
Net Current Assets Liabilities788 960692 3191 659 5871 659 587100100100
Other Creditors2 82117 561     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  347 116    
Other Disposals Intangible Assets  296 249    
Other Disposals Property Plant Equipment  1 015 691    
Other Taxation Social Security Payable67 349104 693     
Property Plant Equipment Gross Cost949 7061 003 237     
Provisions For Liabilities Balance Sheet Subtotal85 57078 811     
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets  -218 409    
Total Additions Including From Business Combinations Property Plant Equipment 65 38112 454    
Total Assets Less Current Liabilities1 621 0051 494 4761 659 587    
Trade Creditors Trade Payables1 466 5671 404 915     
Trade Debtors Trade Receivables1 960 5662 393 370     
Transfers To From Retained Earnings Increase Decrease In Equity   -216 878   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 288     
Disposals Property Plant Equipment 11 850     
Dividends Paid 26 000     
Merchandise690 879859 620     
Number Shares Issued Fully Paid 500 000     
Par Value Share 1     
Prepayments45 38553 494     
Profit Loss -93 770     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, September 2023
Free Download (7 pages)

Company search