WATTSAL LIMITED

Active Tetbury

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
W

WATTSAL LIMITED

Other business support service activities n.e.c.

Founded 2 Apr 1958 Active Tetbury, United Kingdom 0 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 24 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 29 Jan 2026 Next due 6 Feb 2027 9 months remaining
Net assets £4 £0 2024 year on year
Total assets £4 £0 2024 year on year
Total Liabilities £0
Charges 34
4 outstanding 30 satisfied

Contact & Details

Contact

Registered Address

Down Farm Westonbirt Tetbury Gloucestershire GL8 8QW

Full company profile for WATTSAL LIMITED (00602080), an active company based in Tetbury, United Kingdom. Incorporated 2 Apr 1958. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£4.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Luke Tomlinson, Emma Tomlinson And Mark Tomlinson
100.0%
4
Mrs Claire Janet Tomlinson (deceased)
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Ms Emma Claire Tomlinson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Luke George Tomlinson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1977
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Mark Lascelles Telford Tomlinson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1982
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Caroline Sarah Vallance

Ceased 23 Aug 2022

Ceased

Claire Janet Tomlinson

Ceased 12 Jan 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 30 satisfied

Properties

Properties

6 freehold 6 total
AddressTenurePrice PaidDate Added
LAND AT Hill Court Farm, Shipton Moyne, Tetbury (GL8 8QE) COTSWOLD
Freehold-1 Jun 2016
234 Hampton Road, Ilford (IG1 1PP) REDBRIDGE
Freehold-9 Dec 2008
66 Silver Street, Enfield, (EN1 3EP) ENFIELD
Freehold-9 Jan 1979
1 to 7 (odd) Grange Road, Harold Hill, Romford, (RM3 7DU) HAVERING
Freehold-10 May 1966
Osborne House, St Marys Terrace, London (W2 1SG) CITY OF WESTMINSTER
Freehold-26 Jun 1959
LAND AT Hill Court Farm, Shipton Moyne, Tetbury (GL8 8QE)
Freehold
Added 1 Jun 2016
District COTSWOLD
234 Hampton Road, Ilford (IG1 1PP)
Freehold
Added 9 Dec 2008
District REDBRIDGE
66 Silver Street, Enfield, (EN1 3EP)
Freehold
Added 9 Jan 1979
District ENFIELD
1 to 7 (odd) Grange Road, Harold Hill, Romford, (RM3 7DU)
Freehold
Added 10 May 1966
District HAVERING
Osborne House, St Marys Terrace, London (W2 1SG)
Freehold
Added 26 Jun 1959
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jan 2026Confirmation StatementConfirmation statement made on 23 Jan 2026 with no updates
24 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
3 Jun 2025MiscellaneousInformation not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
17 Apr 2025MortgageMortgage Satisfy Charge Full
14 Apr 2025MortgageMortgage Satisfy Charge Full
29 Jan 2026 Confirmation Statement

Confirmation statement made on 23 Jan 2026 with no updates

24 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

3 Jun 2025 Miscellaneous

Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.

17 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

14 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 23 Jan 2026 with no updates

3 months ago on 29 Jan 2026

Annual accounts made up to 31 Dec 2024

9 months ago on 24 Jul 2025

Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.

11 months ago on 3 Jun 2025

Mortgage Satisfy Charge Full

1 years ago on 17 Apr 2025

Mortgage Satisfy Charge Full

1 years ago on 14 Apr 2025