Company NameHerbert Watson Freight Services Limited
DirectorsGranville Parkinson and Wayne Mather
Company StatusActive
Company Number01334073
CategoryPrivate Limited Company
Incorporation Date14 October 1977(46 years, 6 months ago)
Previous NamesHerbert Watson International Limited and Herbert Watson Shipping (Holdings) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Granville Parkinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(17 years, 6 months after company formation)
Appointment Duration29 years
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
Lancs
M33 5NL
Director NameMr Wayne Mather
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(27 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
M33 5NL
Secretary NameMiss Charlotte Gembalczyk
StatusCurrent
Appointed21 July 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
M33 5NL
Director NameStephen Michael Blades
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1994)
RoleFreight Forwarder
Correspondence Address2 Redcourt Avenue
Manchester
Lancashire
M20 3QL
Director NameAnthony Cromby
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 1995)
RoleShipbroker
Correspondence Address7 Carlton Avenue
Upholland
Skelmersdale
Lancashire
WN8 0AE
Director NameMaurice Francis Healy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleFreight Forwarder
Correspondence Address62 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0DN
Director NameStanley Miller Lawson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1997)
RoleFreight Forwarder
Correspondence Address11 Southgarth Road
Salford
Lancashire
M6 8QY
Director NameSteven McCarthy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 1991)
RoleFreight Forwarder
Correspondence Address37 Walton Road
Sidcup
Kent
DA14 4LJ
Director NamePhilip Smallman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2005)
RoleFreight Forwarder
Correspondence Address8 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Director NameMr Terry Humphrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 27 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
Lancashire
M33 5NL
Secretary NameMr Terry Humphrey
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowfield House Manchester Road
Accrington
Lancashire
BB5 2RG
Director NameJohn Muir
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 1999)
RoleFreight Forwarder
Correspondence Address118 Boothshall Way
Worsley
Manchester
M28 1UX
Director NameMartin Roy Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(17 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 24 August 2022)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
Lancs
M33 5NL
Secretary NameGraham Ernest Jones
NationalityBritish
StatusResigned
Appointed17 June 1996(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address3 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Secretary NameGranville Parkinson
NationalityBritish
StatusResigned
Appointed30 June 1999(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 July 2000)
RoleCompany Director
Correspondence Address2 Blantyre Road
Swinton
Manchester
Lancashire
M27 5ER
Secretary NameMrs Deborah Presley
NationalityBritish
StatusResigned
Appointed10 July 2000(22 years, 9 months after company formation)
Appointment Duration22 years (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirwell House Carrington Lane
Sale
Manchester
Lancashire
M33 5NL

Contact

Websiteherbertwatson.co.uk
Email address[email protected]
Telephone0161 9050410
Telephone regionManchester

Location

Registered AddressNorthern Assurance Building
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

72.2k at £1Granville Parkinson
72.22%
Ordinary
27.8k at £1Martin Roy Jones
27.78%
Ordinary

Financials

Year2014
Net Worth£850,018
Cash£1,029,021
Current Liabilities£814,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

9 June 1995Delivered on: 20 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
29 November 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
30 June 2023Audited abridged accounts made up to 30 September 2022 (8 pages)
29 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
7 September 2022Termination of appointment of Martin Roy Jones as a director on 24 August 2022 (1 page)
18 August 2022Appointment of Miss Charlotte Gembalczyk as a secretary on 21 July 2022 (2 pages)
18 August 2022Termination of appointment of Deborah Presley as a secretary on 21 July 2022 (1 page)
13 April 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 December 2021Change of details for Mr Granville Parkinson as a person with significant control on 18 April 2017 (2 pages)
8 December 2021Audited abridged accounts made up to 31 March 2021 (8 pages)
15 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
27 December 2020Audited abridged accounts made up to 31 March 2020 (8 pages)
2 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
10 September 2019Audited abridged accounts made up to 31 March 2019 (7 pages)
24 May 2019Director's details changed for Mr Wayne Mather on 17 May 2019 (2 pages)
4 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
29 November 2018Termination of appointment of Terry Humphrey as a director on 27 November 2018 (1 page)
14 September 2018Audited abridged accounts made up to 31 March 2018 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
20 October 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
20 October 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
19 July 2017Notification of Samuel Brian Jones as a person with significant control on 18 April 2017 (2 pages)
19 July 2017Cessation of Martin Roy Jones as a person with significant control on 18 April 2017 (1 page)
19 July 2017Notification of Samuel Brian Jones as a person with significant control on 18 April 2017 (2 pages)
19 July 2017Cessation of Martin Roy Jones as a person with significant control on 18 April 2017 (1 page)
23 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
7 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(7 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(7 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2015Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9-21 Princess Street Manchester M2 4DN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9-21 Princess Street Manchester M2 4DN on 6 January 2015 (1 page)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(7 pages)
6 January 2015Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9-21 Princess Street Manchester M2 4DN on 6 January 2015 (1 page)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(7 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(7 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(7 pages)
29 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100,000
(4 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
14 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100,000
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100,000
(4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Martin Roy Jones on 8 December 2011 (2 pages)
9 January 2012Secretary's details changed for Mrs Deborah Presley on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Wayne Mather on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Wayne Mather on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Martin Roy Jones on 8 December 2011 (2 pages)
9 January 2012Secretary's details changed for Mrs Deborah Presley on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Wayne Mather on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Terry Humphrey on 8 December 2011 (2 pages)
9 January 2012Secretary's details changed for Mrs Deborah Presley on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Granville Parkinson on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Terry Humphrey on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Terry Humphrey on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Granville Parkinson on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Martin Roy Jones on 8 December 2011 (2 pages)
9 January 2012Director's details changed for Granville Parkinson on 8 December 2011 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 January 2010Registered office address changed from Hwca Limited Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 14 January 2010 (1 page)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
14 January 2010Registered office address changed from Hwca Limited Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 14 January 2010 (1 page)
14 January 2010Director's details changed for Granville Parkinson on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Granville Parkinson on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Martin Roy Jones on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Martin Roy Jones on 13 January 2010 (2 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 August 2009Auditor's resignation (1 page)
28 August 2009Auditor's resignation (1 page)
29 June 2009Director's change of particulars / martin jones / 11/06/2009 (1 page)
29 June 2009Director's change of particulars / martin jones / 11/06/2009 (1 page)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 January 2008Return made up to 22/12/07; full list of members (3 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
19 January 2007Return made up to 22/12/06; full list of members (8 pages)
19 January 2007Return made up to 22/12/06; full list of members (8 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(8 pages)
12 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(8 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/04
(8 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/04
(8 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 January 2003Secretary's particulars changed (1 page)
29 January 2003Secretary's particulars changed (1 page)
6 October 2002£ ic 100000/90000 28/06/02 £ sr 10000@1=10000 (1 page)
6 October 2002£ ic 100000/90000 28/06/02 £ sr 10000@1=10000 (1 page)
18 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/02
(8 pages)
26 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/02
(8 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
25 July 2000Secretary resigned (2 pages)
25 July 2000Secretary resigned (2 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (8 pages)
23 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (8 pages)
10 February 1999Return made up to 31/12/98; full list of members (8 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
2 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
2 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
27 January 1998Return made up to 31/12/97; no change of members (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
22 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996New secretary appointed (1 page)
1 July 1996Director resigned (2 pages)
1 July 1996New secretary appointed (1 page)
1 July 1996Director resigned (2 pages)
25 June 1996Registered office changed on 25/06/96 from: furness house trafford road manchester M5 2RJ (1 page)
25 June 1996Registered office changed on 25/06/96 from: furness house trafford road manchester M5 2RJ (1 page)
13 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1995Particulars of mortgage/charge (6 pages)
20 June 1995Particulars of mortgage/charge (6 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
14 October 1977Incorporation (16 pages)
14 October 1977Incorporation (16 pages)