Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDNER WATTS LIMITED
Company Information for

GARDNER WATTS LIMITED

5 Mallory Road, Bishops Tachbrook, Leamington Spa, WARWICKSHIRE, CV33 9QX,
Company Registration Number
03482091
Private Limited Company
Active

Company Overview

About Gardner Watts Ltd
GARDNER WATTS LIMITED was founded on 1997-12-16 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Gardner Watts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GARDNER WATTS LIMITED
 
Legal Registered Office
5 Mallory Road
Bishops Tachbrook
Leamington Spa
WARWICKSHIRE
CV33 9QX
Other companies in HP9
 
Filing Information
Company Number 03482091
Company ID Number 03482091
Date formed 1997-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-16
Return next due 2024-12-30
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB844292712  
Last Datalog update: 2024-05-24 22:14:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDNER WATTS LIMITED

Current Directors
Officer Role Date Appointed
IAN PHILIP HOWARD ARNOLD
Company Secretary 2008-07-29
IAN PHILIP HOWARD ARNOLD
Director 2009-09-01
CHRISTOPHER JOHN DAVIES
Director 1997-12-16
SIMON WILLIAM GARDNER DAVIES
Director 2002-07-16
TIMOTHY DEVILLIERS NAYLOR
Director 2014-01-20
ANTHONY RAMSAY
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL VICTOR BEITH
Director 1997-12-16 2013-12-20
ROGER STANLEY WHITE
Director 2004-09-09 2013-06-30
PAUL DAVID CALVER
Director 2009-09-01 2013-05-16
TIMOTHY DEVILLIERS NAYLOR
Director 2004-08-30 2009-10-01
PAUL DAVID CALVER
Director 2005-12-08 2009-03-31
DAVID JOHN HAROLD CHAPLIN
Company Secretary 2004-04-06 2008-07-03
DAVID JOHN HAROLD CHAPLIN
Director 2004-04-06 2008-07-03
CHRISTOPHER ROBERT ECCLES
Director 1997-12-16 2006-05-10
CHRISTOPHER JOHN DAVIES
Company Secretary 2002-07-11 2004-04-06
CAROLINE JANE DAVIES
Company Secretary 1997-12-16 2002-07-11
CAROLINE JANE DAVIES
Director 1997-12-16 2002-07-11
JOHN BRICE
Director 2000-05-15 2002-03-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-16 1997-12-16
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-16 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PHILIP HOWARD ARNOLD COLLEGIUM PROPERTIES LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2016-11-22
IAN PHILIP HOWARD ARNOLD HOWDEN JOINERY PENSION PLAN TRUSTEE LIMITED Director 2014-07-28 CURRENT 2011-10-06 Active
IAN PHILIP HOWARD ARNOLD THE SHELLFISH ASSOCIATION OF GREAT BRITAIN Director 2013-12-06 CURRENT 2013-12-06 Active
IAN PHILIP HOWARD ARNOLD SAGB COMMERCIAL SERVICES LTD Director 2012-03-15 CURRENT 2012-03-15 Active
IAN PHILIP HOWARD ARNOLD COLLEGIUM CONSULTING LTD Director 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
IAN PHILIP HOWARD ARNOLD ORDE & CO LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active - Proposal to Strike off
IAN PHILIP HOWARD ARNOLD COMFY DIRECT HOLDINGS LIMITED Director 2006-01-20 CURRENT 1999-11-24 Dissolved 2014-12-17
IAN PHILIP HOWARD ARNOLD COMFY DIRECT LIMITED Director 2006-01-20 CURRENT 1996-02-05 Liquidation
IAN PHILIP HOWARD ARNOLD 00799154 LIMITED Director 1998-04-27 CURRENT 1964-04-02 Active - Proposal to Strike off
CHRISTOPHER JOHN DAVIES ORDE & CO LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active - Proposal to Strike off
TIMOTHY DEVILLIERS NAYLOR ORDE & CO LIMITED Director 2013-08-15 CURRENT 2009-12-17 Active - Proposal to Strike off
ANTHONY RAMSAY SZEPILONA INTERNATIONAL LIMITED Director 2014-02-03 CURRENT 1994-10-05 Dissolved 2017-11-29
ANTHONY RAMSAY ORDE & CO LIMITED Director 2013-08-15 CURRENT 2009-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-0227/12/23 STATEMENT OF CAPITAL GBP 1237117.6
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/21 FROM 28 Sandelswood End Beaconsfield Bucks HP9 2AE
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-05-07AP01DIRECTOR APPOINTED MR DAVID JOHN NORRIS
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DAVIES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1179781.2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 1179781.2
2015-12-19AR0116/12/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1179781.2
2014-12-19AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-19AD04Register(s) moved to registered office address 28 Sandelswood End Beaconsfield Bucks HP9 2AE
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AP01DIRECTOR APPOINTED DR TIMOTHY DEVILLIERS NAYLOR
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEITH
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1179781.2
2013-12-23AR0116/12/13 ANNUAL RETURN FULL LIST
2013-08-29SH0123/08/13 STATEMENT OF CAPITAL GBP 1140543
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WHITE
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CALVER
2013-03-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0116/12/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0116/12/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0116/12/10 ANNUAL RETURN FULL LIST
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON WILLIAM GARDNER DAVIES / 22/01/2011
2010-09-09RES01ADOPT ARTICLES 24/08/2010
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AR0116/12/09 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAMSAY / 20/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON WILLIAM GARDNER DAVIES / 20/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CALVER / 20/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL VICTOR BEITH / 20/01/2010
2010-02-04SH0116/12/09 STATEMENT OF CAPITAL GBP 1140543
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NAYLOR
2009-09-05288aDIRECTOR APPOINTED IAN PHILIP HOWARD ARNOLD
2009-09-05288aDIRECTOR APPOINTED PAUL DAVID CALVER
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL CALVER
2009-02-07363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-02-0788(2)AD 01/08/08-16/12/08 GBP SI 343003@0.2=68600.6 GBP IC 1069301/1137901.6
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM, OFFICE 10 NEATH FARM BUSINESS PARK, CHERRY HINTON, CAMBRIDGE, CAMBS, CB1 3LD
2008-09-24288aSECRETARY APPOINTED IAN PHILLIP HOWARD ARNOLD
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY DAVID CHAPLIN
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHAPLIN
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, GRAPHIC HOUSE 11 MAGDALEN STREET, COLCHESTER, ESSEX, CO1 2JT
2008-02-1588(2)RAD 15/02/08--------- £ SI 1000@.2=200 £ IC 1069101/1069301
2008-01-23363sRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-1788(2)RAD 14/01/08--------- £ SI 10000@.2=2000 £ IC 1067101/1069101
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-0688(2)RAD 05/11/07--------- £ SI 2500@.2=500 £ IC 1066601/1067101
2007-10-0888(2)RAD 08/10/07--------- £ SI 7500@.2=1500 £ IC 1065101/1066601
2007-10-0588(2)RAD 02/10/07--------- £ SI 5250@.2=1050 £ IC 1064051/1065101
2007-09-2888(2)RAD 27/09/07--------- £ SI 14000@.2=2800 £ IC 1055341/1058141
2007-09-2888(2)RAD 25/09/07--------- £ SI 29550@.2=5910 £ IC 1058141/1064051
2007-09-2588(2)RAD 18/09/07--------- £ SI 5000@.2=1000 £ IC 1053791/1054791
2007-09-2588(2)RAD 23/07/07--------- £ SI 500@.2=100 £ IC 1055241/1055341
2007-09-2588(2)RAD 20/09/07--------- £ SI 2250@.2=450 £ IC 1054791/1055241
2007-09-2588(2)RAD 28/08/07--------- £ SI 55@2=110 £ IC 1053681/1053791
2007-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-19363sRETURN MADE UP TO 16/12/06; CHANGE OF MEMBERS
2007-07-0388(2)RAD 14/06/07-20/06/07 £ SI 45500@.2=9100 £ IC 1044581/1053681
2007-05-1197COMMISSION PAYABLE RELATING TO SHARES
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27288bDIRECTOR RESIGNED
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-27363sRETURN MADE UP TO 16/12/05; BULK LIST AVAILABLE SEPARATELY
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-17RES04£ NC 60000/100000 16/12
2005-11-17RES04£ NC 100000/2000000 15/0
2005-11-17123NC INC ALREADY ADJUSTED 16/12/04
2005-11-17123NC INC ALREADY ADJUSTED 15/09/05
2005-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 16/12/04; CHANGE OF MEMBERS
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-08-1997COMMISSION PAYABLE RELATING TO SHARES
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-01288aNEW DIRECTOR APPOINTED
2004-04-16288bSECRETARY RESIGNED
2004-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to GARDNER WATTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDNER WATTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-01-04 Outstanding CHRISTOPHER JOHN DAVIES
LEGAL CHARGE 2007-01-12 Outstanding CHRISTOPHER JOHN DAVIS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDNER WATTS LIMITED

Intangible Assets
Patents
We have not found any records of GARDNER WATTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDNER WATTS LIMITED
Trademarks
We have not found any records of GARDNER WATTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDNER WATTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as GARDNER WATTS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where GARDNER WATTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDNER WATTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDNER WATTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.