Watton Produce Co. Limited NORWICH


Watton Produce started in year 1967 as Private Limited Company with registration number 00900419. The Watton Produce company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Norwich at 7 The Close. Postal code: NR1 4DJ.

The company has one director. Paul K., appointed on 25 July 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Barry P. who worked with the the company until 28 December 2005.

Watton Produce Co. Limited Address / Contact

Office Address 7 The Close
Town Norwich
Post code NR1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00900419
Date of Incorporation Fri, 10th Mar 1967
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 30th November
Company age 57 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Paul K.

Position: Director

Appointed: 25 July 2014

Barry P.

Position: Secretary

Resigned: 28 December 2005

Clive M.

Position: Director

Appointed: 08 September 2007

Resigned: 31 August 2011

Steven N.

Position: Director

Appointed: 08 September 2007

Resigned: 31 July 2015

John H.

Position: Director

Appointed: 25 October 2004

Resigned: 25 July 2014

Paul K.

Position: Director

Appointed: 25 October 2004

Resigned: 11 May 2009

John H.

Position: Secretary

Appointed: 25 October 2004

Resigned: 30 September 2016

Jonathan P.

Position: Director

Appointed: 01 September 2004

Resigned: 25 October 2004

Christopher N.

Position: Director

Appointed: 01 September 2004

Resigned: 25 October 2004

Katie N.

Position: Director

Appointed: 01 September 2004

Resigned: 25 October 2004

Mervyn N.

Position: Director

Appointed: 29 December 1991

Resigned: 31 May 2007

Graham N.

Position: Director

Appointed: 29 December 1991

Resigned: 30 April 2006

Barry P.

Position: Director

Appointed: 29 December 1991

Resigned: 25 October 2004

Arthur G.

Position: Director

Appointed: 29 December 1991

Resigned: 31 October 1993

David C.

Position: Director

Appointed: 29 December 1991

Resigned: 09 June 1997

People with significant control

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

Paul K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 452 012788 63941 099-35 659      
Balance Sheet
Cash Bank In Hand34 65318686 127       
Current Assets876 7123 125 3442 200 8621 387 4701 626 1721 631 1221 631 1221 631 1221 631 1221 464 165
Debtors842 0593 125 1582 114 7351 387 4701 626 1391 631 1221 631 1221 631 1221 631 1221 464 165
Tangible Fixed Assets2 862 863         
Cash Bank On Hand    33     
Net Assets Liabilities    245 890239 862238 612237 994237 894237 359
Other Debtors    64 9894 9894 9894 989 
Reserves/Capital
Called Up Share Capital100 000100 000100 00050 000      
Profit Loss Account Reserve-258 378688 639-58 901-135 659      
Shareholder Funds1 452 012788 63941 099-35 659      
Other
Capital Redemption Reserve  50 00050 000      
Creditors Due Within One Year1 837 5632 386 7052 209 7631 423 129      
Director Remuneration Benefits Excluding Payments To Third Parties31 40537 8212 000       
Historical Cost Profit Loss For Period133 9602 197 017-747 540-76 758      
Historical Cost Profit Loss On Ordinary Activities Before Taxation131 7702 197 017-747 540-76 758      
Investments Fixed Assets50 00050 00050 000       
Net Assets Liability Excluding Pension Asset Liability1 452 012788 63941 099-35 659      
Net Current Assets Liabilities-960 851738 639-8 901-35 6591 474 6671 466 1391 464 8891 464 2711 464 1711 463 630
Number Shares Allotted 100 000100 000100 000      
Par Value Share 111      
Percentage Subsidiary Held 100100100      
Realisation Property Valuation Gains Prior Periods243 3551 610 390        
Share Capital Allotted Called Up Paid50 00050 00050 00050 000      
Creditors Due After One Year500 000         
Fixed Assets2 912 86350 000        
Revaluation Reserve1 610 390         
Tangible Fixed Assets Cost Or Valuation3 464 670         
Tangible Fixed Assets Depreciation601 807         
Tangible Fixed Assets Depreciation Charged In Period 12 577        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 614 384        
Tangible Fixed Assets Disposals 3 464 670        
Total Assets Less Current Liabilities1 952 012788 639  1 474 6671 466 1391 464 8891 464 2711 464 1711 463 630
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 500     
Amounts Owed By Group Undertakings    1 626 1331 626 1331 626 1331 626 1331 626 1331 464 165
Amounts Owed To Group Undertakings Participating Interests    1 226 2771 226 2771 226 2771 226 2771 226 2771 226 271
Creditors    1 226 2771 226 2771 226 2771 226 2771 226 2771 226 271
Other Creditors    47 62347 62347 62347 62347 623 
Taxation Social Security Payable    19 13824 12724 12724 12724 127 
Trade Creditors Trade Payables    84 74493 23394 48395 10195 201 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 10th, August 2023
Free Download (4 pages)

Company search

Advertisements