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

WATTS FARMS (SALES) LIMITED

Section A Unit 14 Mills Road, Quarry Wood Industrial Estate, Aylesford, KENT, ME20 7NA,
Company Registration Number
04731663
Private Limited Company
Active

Company Overview

About Watts Farms (sales) Ltd
WATTS FARMS (SALES) LIMITED was founded on 2003-04-11 and has its registered office in Aylesford. The organisation's status is listed as "Active". Watts Farms (sales) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WATTS FARMS (SALES) LIMITED
 
Legal Registered Office
Section A Unit 14 Mills Road
Quarry Wood Industrial Estate
Aylesford
KENT
ME20 7NA
Other companies in DA14
 
Previous Names
WATTS FARMS LIMITED09/02/2006
Filing Information
Company Number 04731663
Company ID Number 04731663
Date formed 2003-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-27
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts FULL
Last Datalog update: 2024-06-20 11:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATTS FARMS (SALES) 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 WATTS FARMS (SALES) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH COTTINGHAM
Director 2009-11-06
AVRIL MARION GRAY
Director 2003-04-11
EDWARD DONALD BERKERLEY GRAY
Director 2012-11-20
MICHAEL BERKELEY GRAY
Director 2003-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
AVRIL MARION GRAY
Company Secretary 2003-04-11 2016-03-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-11 2003-04-11
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-11 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH COTTINGHAM WONKY GROUP LTD Director 2017-11-20 CURRENT 2017-08-10 Active
JOSEPH COTTINGHAM WATTS FARMS CATERING LIMITED Director 2012-11-26 CURRENT 2011-10-31 Active
JOSEPH COTTINGHAM WATTS FARMS FRESH PRODUCE HOLDINGS LIMITED Director 2012-11-20 CURRENT 2011-11-11 Active
JOSEPH COTTINGHAM THE VEG BOX LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
JOSEPH COTTINGHAM WATTS FARMS PACKERS LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
AVRIL MARION GRAY WATTS FARMS CATERING LIMITED Director 2012-11-26 CURRENT 2011-10-31 Active
AVRIL MARION GRAY WATTS FARMS FRESH PRODUCE HOLDINGS LIMITED Director 2012-11-20 CURRENT 2011-11-11 Active
AVRIL MARION GRAY WATTS FARMS PACKERS LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
EDWARD DONALD BERKERLEY GRAY WONKY GROUP LTD Director 2017-12-01 CURRENT 2017-08-10 Active
EDWARD DONALD BERKERLEY GRAY WATTS FARMS CATERING LIMITED Director 2012-11-26 CURRENT 2011-10-31 Active
EDWARD DONALD BERKERLEY GRAY WATTS FARMS FRESH PRODUCE HOLDINGS LIMITED Director 2012-11-20 CURRENT 2011-11-11 Active
EDWARD DONALD BERKERLEY GRAY WATTS FARMS PACKERS LIMITED Director 2012-09-10 CURRENT 2007-03-29 Active
EDWARD DONALD BERKERLEY GRAY THE VEG BOX LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
MICHAEL BERKELEY GRAY WATTS FARMS FRESH PRODUCE HOLDINGS LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
MICHAEL BERKELEY GRAY WATTS FARMS CATERING LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active
MICHAEL BERKELEY GRAY WATTS FARMS PACKERS LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active

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
2024-04-29CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-23Previous accounting period shortened from 28/09/22 TO 27/09/22
2023-04-26CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 30/09/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-09-26Previous accounting period shortened from 29/09/21 TO 28/09/21
2022-09-26AA01Previous accounting period shortened from 29/09/21 TO 28/09/21
2022-06-30AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-17CH01Director's details changed for Dr Edward Donald Berkerley Gray on 2020-09-01
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-05-01CH01Director's details changed for Dr Edward Donald Berkerley Gray on 2020-04-01
2020-03-23PSC05Change of details for Watts Farms Fresh Produce Holdings Limited as a person with significant control on 2019-05-28
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047316630008
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Sondix House Sandpit Road Dartford Kent DA1 5BU United Kingdom
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047316630007
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047316630006
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047316630004
2018-06-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-22CH01Director's details changed for Mr Joseph Cottingham on 2017-03-22
2016-04-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-08TM02Termination of appointment of Avril Marion Gray on 2016-03-16
2016-01-28CH01Director's details changed for Dr Edward Gray on 2016-01-25
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
2015-04-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL MARION GRAY / 23/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERKELEY GRAY / 23/04/2015
2015-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS AVRIL MARION GRAY on 2015-04-23
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0111/04/15 ANNUAL RETURN FULL LIST
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0111/04/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21CH01Director's details changed for Mr Joseph Cottingham on 2013-05-21
2013-05-21AR0111/04/13 ANNUAL RETURN FULL LIST
2013-04-09AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-20AP01DIRECTOR APPOINTED DR EDWARD GRAY
2012-07-10MG01Particulars of a mortgage or charge / charge no: 3
2012-05-25AR0111/04/12 ANNUAL RETURN FULL LIST
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COTTINGHAM / 01/04/2012
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-15AR0111/04/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-31AUDAUDITOR'S RESIGNATION
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2010-04-30AR0111/04/10 FULL LIST
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-03AP01DIRECTOR APPOINTED MR JOSEPH COTTINGHAM
2009-06-12363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-26225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-29363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-06-16225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05
2006-05-02363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-09CERTNMCOMPANY NAME CHANGED WATTS FARMS LIMITED CERTIFICATE ISSUED ON 09/02/06
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-12363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: NEXUS HOUSE, 2 CRAY ROAD SIDCUP KENT DA14 5DA
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-25ELRESS369(4) SHT NOTICE MEET 09/11/04
2004-11-25ELRESS80A AUTH TO ALLOT SEC 09/11/04
2004-07-08363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-08-0988(2)RAD 11/04/03--------- £ SI 1@1=1 £ IC 1/2
2003-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-16288bSECRETARY RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1109560 Active Licenced property: FARNINGHAM HILL ROAD HILL FARM FARNINGHAM DARTFORD FARNINGHAM GB DA4 0JR. Correspondance address: SANDPIT ROAD SONDIX HOUSE DARTFORD GB DA1 5BU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1109560 Active Licenced property: FARNINGHAM HILL ROAD HILL FARM FARNINGHAM DARTFORD FARNINGHAM GB DA4 0JR. Correspondance address: SANDPIT ROAD SONDIX HOUSE DARTFORD GB DA1 5BU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WATTS FARMS (SALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-10 Outstanding BARCLAYS BANK PLC
DEED OF DEPOSIT 2012-05-01 Outstanding COVENT GARDEN MARKET AUTHORITY
DEBENTURE 2007-06-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WATTS FARMS (SALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATTS FARMS (SALES) LIMITED
Trademarks
We have not found any records of WATTS FARMS (SALES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WATTS FARMS (SALES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-12 GBP £6,861 Cost of Goods Sold
Bracknell Forest Council 2014-11 GBP £6,331 Cost of Goods Sold
Bracknell Forest Council 2014-10 GBP £8,731 Cost of Goods Sold
Bracknell Forest Council 2014-9 GBP £8,536 Cost of Goods Sold
Bracknell Forest Council 2014-8 GBP £7,626 Cost of Goods Sold
Bracknell Forest Council 2014-7 GBP £8,874 Cost of Goods Sold
Bracknell Forest Council 2014-6 GBP £9,059 Cost of Goods Sold
Bracknell Forest Council 2014-5 GBP £8,062 Cost of Goods Sold
Bracknell Forest Council 2014-4 GBP £7,333 Cost of Goods Sold
Bracknell Forest Council 2014-3 GBP £7,684 Cost of Goods Sold
Bracknell Forest Council 2014-2 GBP £6,265 Cost of Goods Sold
Bracknell Forest Council 2014-1 GBP £6,615 Cost of Goods Sold
Bracknell Forest Council 2013-12 GBP £6,519 Cost of Goods Sold
Bracknell Forest Council 2013-11 GBP £6,884 Cost of Goods Sold
Bracknell Forest Council 2013-10 GBP £7,381 Cost of Goods Sold
Bracknell Forest Council 2013-9 GBP £7,040 Cost of Goods Sold
Bracknell Forest Council 2013-8 GBP £8,368 Cost of Goods Sold
Bracknell Forest Council 2013-7 GBP £16,614 Cost of Goods Sold
Bracknell Forest Council 2012-4 GBP £676 Cost of Goods Sold
Bracknell Forest Council 2012-3 GBP £3,703 Cost of Goods Sold
Bracknell Forest Council 2012-2 GBP £4,175 Cost of Goods Sold
Bracknell Forest Council 2012-1 GBP £3,079 Cost of Goods Sold

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WATTS FARMS (SALES) 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.
Legal Notices/Action
Initiating party WATTS FARMS (SALES) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDELTACROWN SOLUTIONS LIMITEDEvent Date2012-12-05
In the Medaway County Court case number 576 A Petition to wind up the above-named Company of 10 Overcliffe, Gravesend, Kent DA11 0EF presented on 5 December 2012 by WATTS FARMS (SALES) LIMITED of Lone Barn Farm, East Hall Road, Orpington, Kent BR5 4EZ claiming to be a creditor will be heard at the Medway County Court, Anchorage House, 47-67, High Street, Chatham, Kent ME4 4DW on 8 April 2013 at 3.00 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 5 April 2013 . The Petitioners Solicitor is Pitmans LLP of 47 Castle Street, Reading, Berkshire RG1 7SR . (Ref: NXR.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATTS FARMS (SALES) 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 WATTS FARMS (SALES) 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.