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

WORMALD HOLDINGS (UK) LIMITED

Tyco Park, Grimshaw Lane, Newton Heath, MANCHESTER, M40 2WL,
Company Registration Number
01280988
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wormald Holdings (uk) Ltd
WORMALD HOLDINGS (UK) LIMITED was founded on 1976-10-08 and has its registered office in Newton Heath. The organisation's status is listed as "Active - Proposal to Strike off". Wormald Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WORMALD HOLDINGS (UK) LIMITED
 
Legal Registered Office
Tyco Park
Grimshaw Lane
Newton Heath
MANCHESTER
M40 2WL
Other companies in M40
 
Filing Information
Company Number 01280988
Company ID Number 01280988
Date formed 1976-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-06-08 07:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORMALD HOLDINGS (UK) 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 WORMALD HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-08-31
PETER SCHIESER
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2009-09-29 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2006-12-14 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2006-12-14 2017-03-10
PETER CHARLES LEONARD
Director 1995-06-05 2009-09-30
SHAUN WEBB
Company Secretary 2004-09-30 2006-12-14
SHAUN WEBB
Director 2005-09-05 2006-12-14
JOHN CLIFFORD BUCKLEY
Director 1991-12-29 2005-09-05
COLIN LANCASTER HARRISON
Company Secretary 1995-08-18 2004-09-30
JERRY REID BOGGESS
Director 2000-03-08 2003-03-12
MARK HOWARD SWARTZ
Director 1995-02-07 2000-03-08
CEDRIC WILLIAM YOUNG
Company Secretary 1991-07-01 1995-08-18
PETER BARLOW JONES
Director 1991-07-01 1995-06-05
TERRY LEE HALL
Director 1993-03-08 1995-02-07
JOHN FRANKLIN FORT III
Director 1991-01-11 1993-03-08
IRVING GUTIN
Director 1991-01-11 1991-10-30
LEO DENNIS KOZLOWSKI
Director 1991-01-11 1991-10-30
RICHARD DUNSTAN POWER
Director 1991-01-11 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PETER SCHIESER CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER SCHIESER AUDIX SYSTEMS LIMITED Director 2017-04-21 CURRENT 1947-10-06 Active
PETER SCHIESER ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
PETER SCHIESER INFRARED LEASING LIMITED Director 2014-11-21 CURRENT 2011-09-19 Dissolved 2015-09-08
PETER SCHIESER TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
PETER SCHIESER CONTROL EQUIPMENT LIMITED Director 2014-09-30 CURRENT 1983-11-14 Active - Proposal to Strike off
PETER SCHIESER EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
PETER SCHIESER JEL BUILDING MANAGEMENT LIMITED Director 2013-06-28 CURRENT 1949-12-19 Dissolved 2014-05-06
PETER SCHIESER C.E. SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1998-12-16 Dissolved 2015-01-06
PETER SCHIESER SENSORMATIC INVESTMENTS LIMITED Director 2013-06-28 CURRENT 1988-07-05 Dissolved 2013-10-15
PETER SCHIESER GARFIELD SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1997-05-07 Dissolved 2015-01-06
PETER SCHIESER SHEARWATER SOLUTIONS LIMITED Director 2013-06-28 CURRENT 2000-10-13 Dissolved 2015-01-06
PETER SCHIESER ACE SECURITY (DERBYS) LIMITED Director 2013-06-28 CURRENT 1996-04-17 Dissolved 2015-09-01
PETER SCHIESER FARNHAM LIMITED Director 2013-06-28 CURRENT 1917-02-02 Active - Proposal to Strike off
PETER SCHIESER SENSORMATIC LIMITED Director 2013-06-28 CURRENT 1992-06-15 Active - Proposal to Strike off
PETER SCHIESER THORN SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1994-02-16 Active
PETER SCHIESER W M FIRE PROTECTION LIMITED Director 2013-06-28 CURRENT 1977-09-05 Active - Proposal to Strike off
PETER SCHIESER MODERN SECURITY SYSTEMS Director 2013-06-28 CURRENT 1964-10-08 Active - Proposal to Strike off
PETER SCHIESER AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1976-11-02 Active - Proposal to Strike off
PETER SCHIESER ADT TRUSTEES LIMITED Director 2013-06-28 CURRENT 1975-04-01 Active
PETER SCHIESER ADVANCED INDEPENDENT MONITORING LIMITED Director 2013-06-28 CURRENT 1907-03-18 Active
PETER SCHIESER BRITANNIA SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1978-09-11 Active - Proposal to Strike off
PETER SCHIESER ADT (UK) LIMITED Director 2013-06-28 CURRENT 1984-08-06 Active - Proposal to Strike off
PETER SCHIESER ADT FINANCE LIMITED Director 2013-06-28 CURRENT 1985-08-08 Active
PETER SCHIESER AUTOMATED SECURITY LIMITED Director 2013-06-28 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER ADT GROUP LIMITED Director 2013-06-28 CURRENT 1990-03-01 Active
PETER SCHIESER AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2013-06-28 CURRENT 1990-03-29 Active
PETER SCHIESER ADT (UK) HOLDINGS LIMITED Director 2013-06-28 CURRENT 1996-07-19 Active
PETER SCHIESER PROXIMEX LIMITED Director 2013-06-28 CURRENT 2010-08-13 Active - Proposal to Strike off
PETER SCHIESER SHEPTON HOLDINGS LIMITED Director 2013-06-28 CURRENT 1987-07-15 Active
PETER SCHIESER WORMALD INDUSTRIAL PROPERTY LIMITED Director 2013-06-28 CURRENT 1984-07-20 Active - Proposal to Strike off
PETER SCHIESER SENSORMATIC FINANCE LIMITED Director 2013-06-28 CURRENT 1982-02-25 Active - Proposal to Strike off
PETER SCHIESER JOHNSON CONTROLS CAPITAL UK LTD Director 2013-06-28 CURRENT 1983-07-25 Active
PETER SCHIESER AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2013-06-28 CURRENT 1936-12-07 Active
PETER SCHIESER ATLAS FIRE ENGINEERING LIMITED Director 2013-06-28 CURRENT 1912-05-14 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
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-17DS01Application to strike the company off the register
2022-02-25SH19Statement of capital on 2022-02-25 GBP 1
2022-02-25SH20Statement by Directors
2022-02-25CAP-SSSolvency Statement dated 24/02/22
2022-02-25RES13Resolutions passed:
  • Cancel share prem a/c 24/02/2022
  • Resolution of reduction in issued share capital
2022-01-17Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-01-17CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-17AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-01-14Director's details changed for Peter Schieser on 2013-06-28
2022-01-14CH01Director's details changed for Peter Schieser on 2013-06-28
2021-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-07-05PSC05Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2021-07-02
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-05AAMDAmended dormat accounts made up to 2018-09-30
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-09-12AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-21CH01Director's details changed for Peter Schieser on 2017-06-30
2017-04-05TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1083502
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1083502
2016-01-19AR0129/12/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1083502
2015-01-15AR0129/12/14 ANNUAL RETURN FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1083502
2014-01-08AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-09AP01DIRECTOR APPOINTED PETER SCHIESER
2013-05-01AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-01-10AR0129/12/12 ANNUAL RETURN FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-16AR0129/12/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AR0129/12/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-26AR0129/12/09 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-19AD02SAIL ADDRESS CREATED
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD
2009-10-26AP01DIRECTOR APPOINTED ANDREW BOWIE
2009-05-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-27363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-01-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-10353LOCATION OF REGISTER OF MEMBERS
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-24353LOCATION OF REGISTER OF MEMBERS
2007-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-15AUDAUDITOR'S RESIGNATION
2006-06-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-01-25363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: WORMALD PARK GRIMSHAW LANE NEWTON HEATH MANCHESTER M40 2WL
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-08-05244DELIVERY EXT'D 3 MTH 30/09/04
2005-03-22363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-21288aNEW SECRETARY APPOINTED
2004-10-11288bSECRETARY RESIGNED
2004-09-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-07288cSECRETARY'S PARTICULARS CHANGED
2004-01-20363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-03-28288bDIRECTOR RESIGNED
2003-03-05AUDAUDITOR'S RESIGNATION
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-17363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-05288cDIRECTOR'S PARTICULARS CHANGED
2002-09-30353LOCATION OF REGISTER OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-11353LOCATION OF REGISTER OF MEMBERS
2002-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-23ELRESS386 DISP APP AUDS 01/08/01
2001-08-23ELRESS80A AUTH TO ALLOT SEC 01/08/01
2001-07-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-11288cDIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WORMALD HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WORMALD HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORMALD HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORMALD HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of WORMALD HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORMALD HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of WORMALD HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORMALD HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WORMALD HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WORMALD HOLDINGS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORMALD HOLDINGS (UK) 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 WORMALD HOLDINGS (UK) 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.