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

WATSON STEEL STRUCTURES LIMITED

DALTON AIRFIELD INDUSTRIAL, ESTATE DALTON, THIRSK, NORTH YORKSHIRE, YO7 3JN,
Company Registration Number
04313355
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Watson Steel Structures Ltd
WATSON STEEL STRUCTURES LIMITED was founded on 2001-10-30 and has its registered office in Thirsk. The organisation's status is listed as "Active - Proposal to Strike off". Watson Steel Structures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WATSON STEEL STRUCTURES LIMITED
 
Legal Registered Office
DALTON AIRFIELD INDUSTRIAL
ESTATE DALTON
THIRSK
NORTH YORKSHIRE
YO7 3JN
Other companies in YO7
 
Previous Names
S R STRUCTURES LIMITED04/12/2001
P L COMPANY 11 LIMITED28/11/2001
Filing Information
Company Number 04313355
Company ID Number 04313355
Date formed 2001-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-06 05:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATSON STEEL STRUCTURES LIMITED
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 WATSON STEEL STRUCTURES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANDREW DAY
Director 2002-02-18
ALAN DAVID DUNSMORE
Director 2011-05-18
ROBERT WILLIAM EVANS
Director 2012-12-31
JONATHAN DAVID RHODES
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID RHODES
Company Secretary 2011-05-18 2013-10-18
PETER ARTHUR EMERSON
Director 2001-11-30 2013-06-04
PAUL THOMPSON
Director 2002-02-18 2013-04-12
CARLTON CARDWELL
Director 2002-01-09 2012-12-31
PETER DAMIAN GANNON
Director 2002-02-18 2012-12-31
ALEXANDER JAMES HARPER
Director 2004-11-01 2012-12-31
IAIN GORDON HILL
Director 2002-02-18 2012-12-31
JOHN GERARD LYONS
Director 2002-02-18 2012-12-31
PETER WILLIAM MILLER
Director 2002-02-18 2012-12-31
SEAN O'CONNOR
Director 2008-09-12 2012-12-31
ANTHONY JAMES WHITTEN
Director 2003-08-01 2012-12-31
JOHN PRIOR BARRADELL
Director 2005-03-01 2012-03-14
PETER JEFFREY DAVISON
Company Secretary 2001-11-30 2011-05-18
PETER JEFFREY DAVISON
Director 2001-11-30 2011-02-01
PETER MICHAEL LEVINE
Director 2001-11-30 2008-05-30
CHRISTOPHER PETER JOHNS
Director 2005-01-17 2007-06-30
JOHN LESLIE SEVERS
Director 2001-11-30 2007-06-30
GARY HATTON
Director 2002-02-18 2004-10-31
PL COMPANY SECRETARIES LIMITED
Company Secretary 2001-10-30 2001-11-30
PL COMPANY NOMINEES LIMITED
Director 2001-10-30 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID DUNSMORE SEVERFIELD MODULAR SOLUTIONS LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
ALAN DAVID DUNSMORE ACTION MERCHANTS LIMITED Director 2014-05-30 CURRENT 2007-06-11 Dissolved 2015-09-25
ALAN DAVID DUNSMORE STEEL UK LIMITED Director 2011-05-18 CURRENT 2005-10-27 Dissolved 2014-08-05
ALAN DAVID DUNSMORE ATLAS WARD BUILDING SYSTEMS LIMITED Director 2011-05-18 CURRENT 1997-01-10 Dissolved 2015-08-18
ALAN DAVID DUNSMORE ATLAS WARD EBT LIMITED Director 2011-05-18 CURRENT 2004-11-17 Dissolved 2018-02-13
ALAN DAVID DUNSMORE SEVERFIELD (DESIGN & BUILD) LIMITED Director 2011-05-18 CURRENT 2000-11-14 Active
ALAN DAVID DUNSMORE ATLAS WARD HOLDINGS LIMITED Director 2011-05-18 CURRENT 1997-01-24 Active - Proposal to Strike off
ALAN DAVID DUNSMORE DALTON AIRFIELD ESTATE LIMITED Director 2011-02-01 CURRENT 2000-12-19 Dissolved 2015-08-04
ALAN DAVID DUNSMORE DALTON AIRFIELD PROPERTIES LIMITED Director 2011-02-01 CURRENT 2000-12-19 Dissolved 2015-08-04
ALAN DAVID DUNSMORE ATLAS WARD LIMITED Director 2011-02-01 CURRENT 1999-04-01 Dissolved 2015-08-11
ALAN DAVID DUNSMORE ENGINEERING CONSTRUCTION TRAINING LIMITED Director 2011-02-01 CURRENT 2006-02-20 Dissolved 2018-03-20
ALAN DAVID DUNSMORE SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED Director 2010-09-02 CURRENT 1974-08-19 Active
ALAN DAVID DUNSMORE SEVROW LIMITED Director 2010-03-01 CURRENT 2005-12-21 Dissolved 2015-07-21
ALAN DAVID DUNSMORE STEELCRAFT ERECTION SERVICES LIMITED Director 2010-03-01 CURRENT 1982-05-11 Active - Proposal to Strike off
ALAN DAVID DUNSMORE ROWEN STRUCTURES LIMITED Director 2010-03-01 CURRENT 1996-01-29 Active - Proposal to Strike off
ALAN DAVID DUNSMORE SEVERFIELD INTERNATIONAL LIMITED Director 2010-03-01 CURRENT 1987-04-15 Active
ALAN DAVID DUNSMORE SEVERFIELD COMMERCIAL & INDUSTRIAL LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active
ALAN DAVID DUNSMORE SEVERFIELD-REEVE PROPERTIES LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active - Proposal to Strike off
ALAN DAVID DUNSMORE SEVERFIELD-REEVE PROJECTS LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active - Proposal to Strike off
ALAN DAVID DUNSMORE LEEDS 27 LIMITED Director 2010-03-01 CURRENT 2006-11-30 Active
ALAN DAVID DUNSMORE SEVERFIELD PLC Director 2010-03-01 CURRENT 1983-05-06 Active
ROBERT WILLIAM EVANS STEELCRAFT ERECTION SERVICES LIMITED Director 2012-12-31 CURRENT 1982-05-11 Active - Proposal to Strike off
ROBERT WILLIAM EVANS ROWEN STRUCTURES LIMITED Director 2011-08-03 CURRENT 1996-01-29 Active - Proposal to Strike off
ROBERT WILLIAM EVANS SEVERFIELD COMMERCIAL & INDUSTRIAL LIMITED Director 2011-03-01 CURRENT 1991-12-06 Active
JONATHAN DAVID RHODES SEVERFIELD MODULAR SOLUTIONS LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JONATHAN DAVID RHODES STEELCRAFT ERECTION SERVICES LIMITED Director 2012-12-31 CURRENT 1982-05-11 Active - Proposal to Strike off
JONATHAN DAVID RHODES ROWEN STRUCTURES LIMITED Director 2012-12-31 CURRENT 1996-01-29 Active - Proposal to Strike off
JONATHAN DAVID RHODES SEVERFIELD COMMERCIAL & INDUSTRIAL LIMITED Director 2012-12-31 CURRENT 1991-12-06 Active
JONATHAN DAVID RHODES SEVERFIELD-REEVE PROJECTS LIMITED Director 2011-02-15 CURRENT 1991-12-06 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
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-01DS01Application to strike the company off the register
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID RHODES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-02CH01Director's details changed for Mr Alan David Dunsmore on 2016-06-01
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-30CH01Director's details changed for Mr Alan David Dunsmore on 2014-05-30
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN RHODES
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMERSON
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-09AA01Current accounting period extended from 31/12/12 TO 31/03/13
2013-01-07AP01DIRECTOR APPOINTED JONATHAN DAVID RHODES
2013-01-07AP01DIRECTOR APPOINTED ROBERT WILLIAM EVANS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNOR
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON CARDWELL
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARPER
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITTEN
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYONS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HILL
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GANNON
2012-11-20AR0130/10/12 FULL LIST
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRADELL
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW DAY / 01/12/2011
2011-12-02AR0130/10/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW DAY / 01/10/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD LYONS / 01/10/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLTON CARDWELL / 01/10/2011
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AP03SECRETARY APPOINTED JONATHAN DAVID RHODES
2011-09-07AP01DIRECTOR APPOINTED MR ALAN DAVID DUNSMORE
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVISON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON
2010-11-03AR0130/10/10 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20AR0130/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WHITTEN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'CONNOR / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MILLER / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD LYONS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN GORDON HILL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HARPER / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN GANNON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR EMERSON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW DAY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFREY DAVISON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLTON CARDWELL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRIOR BARRADELL / 20/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18288aDIRECTOR APPOINTED SEAN O'CONNOR
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR PETER LEVINE
2007-11-29363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15RES13RE FACILITIES AGREEMENT 04/10/07
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATSON STEEL STRUCTURES 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 WATSON STEEL STRUCTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WATSON STEEL STRUCTURES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WATSON STEEL STRUCTURES LIMITED registering or being granted any patents
Domain Names

WATSON STEEL STRUCTURES LIMITED owns 1 domain names.

watsonsteel.co.uk  

Trademarks
We have not found any records of WATSON STEEL STRUCTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATSON STEEL STRUCTURES 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 (43999 - Other specialised construction activities n.e.c.) as WATSON STEEL STRUCTURES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where WATSON STEEL STRUCTURES 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.
Import/Export of Goods
Goods imported/exported by WATSON STEEL STRUCTURES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0184669330Parts and accessories for water-jet cutting machines, n.e.s.
2012-01-0184669330Parts and accessories for water-jet cutting machines, n.e.s.
2011-10-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATSON STEEL STRUCTURES 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 WATSON STEEL STRUCTURES 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.