Company NameWatchnation Limited
DirectorDavid Parry
Company StatusActive
Company Number09989944
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)
Previous NameWatch Warehouse Online Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr David Parry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Langtons 11th Floor The Plaza 100 Old Hall St
Liverpool
Merseyside
L3 9QJ
Director NameMr Andrew Michael Booth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleInvestor
Country of ResidenceWales
Correspondence Address11th Floor The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ

Location

Registered Address15-17 Charles Street
Hoole
Chester
CH2 3AZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

30 March 2021Delivered on: 31 March 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 July 2018Delivered on: 12 July 2018
Persons entitled: David Parry

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled: Seneca Trade Partners LTD

Classification: A registered charge
Particulars: "Properties" present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future;. "Intellectual property rights" the assets of the borrower described in clause 3.1.7. 3.1 the borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property;.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 May 2023 (16 pages)
15 August 2023Previous accounting period shortened from 31 October 2023 to 31 May 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
25 May 2023Previous accounting period extended from 31 May 2022 to 31 October 2022 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (16 pages)
14 March 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
23 November 2021Previous accounting period extended from 28 February 2021 to 31 May 2021 (1 page)
6 May 2021Change of details for Mr David Parry as a person with significant control on 6 May 2021 (2 pages)
6 May 2021Director's details changed for Mr David Parry on 6 May 2021 (2 pages)
6 May 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
31 March 2021Registration of charge 099899440003, created on 30 March 2021 (15 pages)
2 December 2020Change of details for Mr David Parry as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Cessation of Gaynor Parry as a person with significant control on 2 December 2020 (1 page)
11 September 2020Total exemption full accounts made up to 29 February 2020 (15 pages)
12 March 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
11 March 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
15 October 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
27 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
13 February 2019Change of details for Mr David Parry as a person with significant control on 1 January 2019 (2 pages)
17 August 2018Change of details for Mr David Parry as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 50,000
(3 pages)
16 August 2018Cessation of Andrew Michael Booth as a person with significant control on 20 June 2018 (1 page)
16 August 2018Notification of Gaynor Parry as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Change of details for Mr David Parry as a person with significant control on 20 June 2018 (2 pages)
26 July 2018Satisfaction of charge 099899440001 in full (1 page)
12 July 2018Registration of charge 099899440002, created on 11 July 2018 (24 pages)
27 June 2018Termination of appointment of Andrew Michael Booth as a director on 20 June 2018 (1 page)
25 June 2018Termination of appointment of Andrew Michael Booth as a director on 20 June 2018 (1 page)
16 April 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
8 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mr David Parry on 7 February 2018 (2 pages)
1 September 2017Registration of charge 099899440001, created on 31 August 2017 (21 pages)
1 September 2017Registration of charge 099899440001, created on 31 August 2017 (21 pages)
9 May 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
22 March 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
22 March 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
15 February 2017Registered office address changed from 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to 15-17 Charles Street Hoole Chester CH2 3AZ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to 15-17 Charles Street Hoole Chester CH2 3AZ on 15 February 2017 (1 page)
10 March 2016Company name changed watch warehouse online LIMITED\certificate issued on 10/03/16
  • RES15 ‐ Change company name resolution on 2016-02-24
(2 pages)
10 March 2016Change of name notice (2 pages)
10 March 2016Change of name notice (2 pages)
10 March 2016Company name changed watch warehouse online LIMITED\certificate issued on 10/03/16
  • RES15 ‐ Change company name resolution on 2016-02-24
(2 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
(30 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
(30 pages)