JOHN WATSON AND CARTER LIMITED
NORMANTON BAYGOLD CONSULTANCY LIMITED

Hellopages » West Yorkshire » Wakefield » WF6 2DP

Company number 05728052
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address 9-11 CASTLEFORD ROAD, NORMANTON, WEST YORKSHIRE, WF6 2DP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 60 . The most likely internet sites of JOHN WATSON AND CARTER LIMITED are www.johnwatsonandcarter.co.uk, and www.john-watson-and-carter.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. John Watson and Carter Limited is a Private Limited Company. The company registration number is 05728052. John Watson and Carter Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of John Watson and Carter Limited is 9 11 Castleford Road Normanton West Yorkshire Wf6 2dp. . HADDEN, Graeme Anderson is a Secretary of the company. HADDEN, Graeme Anderson is a Director of the company. HADDEN, Lyndsey Jane is a Director of the company. Secretary CLARK, Stephen Robert has been resigned. Secretary JUDD, Peter Dennis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYLE, Robert James has been resigned. Director CLARK, Stephen Robert has been resigned. Director CLARK, Stephen Robert has been resigned. Director DAVIES, Philip Michael has been resigned. Director HUDSON, Andrew Stephen has been resigned. Director JUDD, Peter Dennis has been resigned. Director WALKER, Richard Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HADDEN, Graeme Anderson
Appointed Date: 01 April 2012

Director
HADDEN, Graeme Anderson
Appointed Date: 21 March 2006
69 years old

Director
HADDEN, Lyndsey Jane
Appointed Date: 31 December 2015
68 years old

Resigned Directors

Secretary
CLARK, Stephen Robert
Resigned: 01 April 2012
Appointed Date: 01 April 2012

Secretary
JUDD, Peter Dennis
Resigned: 31 March 2012
Appointed Date: 21 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 2006
Appointed Date: 02 March 2006

Director
BOYLE, Robert James
Resigned: 30 November 2009
Appointed Date: 21 March 2006
81 years old

Director
CLARK, Stephen Robert
Resigned: 31 March 2014
Appointed Date: 10 December 2012
68 years old

Director
CLARK, Stephen Robert
Resigned: 01 April 2012
Appointed Date: 21 March 2006
68 years old

Director
DAVIES, Philip Michael
Resigned: 31 December 2015
Appointed Date: 01 April 2014
42 years old

Director
HUDSON, Andrew Stephen
Resigned: 29 February 2008
Appointed Date: 21 March 2006
71 years old

Director
JUDD, Peter Dennis
Resigned: 31 March 2012
Appointed Date: 21 March 2006
79 years old

Director
WALKER, Richard Ian
Resigned: 10 December 2012
Appointed Date: 21 March 2006
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 March 2006
Appointed Date: 02 March 2006

Persons With Significant Control

Mrs Lyndsey Jane Hadden
Notified on: 31 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Anderson Hadden
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN WATSON AND CARTER LIMITED Events

10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 60

03 Jan 2016
Appointment of Mrs Lyndsey Jane Hadden as a director on 31 December 2015
03 Jan 2016
Termination of appointment of Philip Michael Davies as a director on 31 December 2015
...
... and 45 more events
17 May 2006
Director resigned
24 Apr 2006
Memorandum and Articles of Association
10 Apr 2006
Company name changed baygold consultancy LIMITED\certificate issued on 10/04/06
27 Mar 2006
Registered office changed on 27/03/06 from: 788-790 finchley road london NW11 7TJ
02 Mar 2006
Incorporation