Active
Company Information for WATFORD SHIPPING SOLUTIONS LIMITED
CROSSGATES FARM, EDENFIELD ROAD, NORDEN, ROCHDALE, OL16 7YT,
|
Company Registration Number
06785427
Private Limited Company
Active |
Company Name | |
---|---|
WATFORD SHIPPING SOLUTIONS LIMITED | |
Legal Registered Office | |
CROSSGATES FARM EDENFIELD ROAD NORDEN ROCHDALE OL16 7YT Other companies in OL15 | |
Company Number | 06785427 | |
---|---|---|
Company ID Number | 06785427 | |
Date formed | 2009-01-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB946778166 |
Last Datalog update: | 2024-10-05 09:07:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BENNETT STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE FERGUSON |
Director | ||
WARREN JAMES FERGUSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHLEY DEARNLEY COURT MANAGEMENT COMPANY LIMITED | Director | 2013-07-22 | CURRENT | 2006-10-02 | Active | |
CROSSGATE INVESTMENTS (UK) LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM 37 Middle Street South Driffield East Humberside YO25 6PS United Kingdom | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM 37 Middle Street South Driffield East Humberside YO25 6PS United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES | |
PSC04 | Change of details for Mr John Bennett Steele as a person with significant control on 2016-06-15 | |
SH01 | 01/12/20 STATEMENT OF CAPITAL GBP 5 | |
CH01 | Director's details changed for Mr John Bennett Steele on 2020-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM The Canal Wharf Canal Street Littleborough Lancashire OL15 0HA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067854270002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM THE CANAL WHARF CANAL STREET LITTLEBOROUGH LANCASHIRE OL15 0HA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 19 HALIFAX ROAD LITTLEBOROUGH LANCASHIRE OL15 0HL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE FERGUSON | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/12 TO 31/12/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN FERGUSON | |
AP01 | DIRECTOR APPOINTED MRS JOANNE FERGUSON | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES FERGUSON / 04/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE ON CERTAIN CONTRACTS AND BOOK DEBTS | Outstanding | EXPRESS WORLDWIDE LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 58,197 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 4,546 |
Creditors and other liabilities
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 WATFORD SHIPPING SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 11,317 |
Current Assets | 2012-01-01 | £ 41,052 |
Debtors | 2012-01-01 | £ 29,735 |
Fixed Assets | 2012-01-01 | £ 41,014 |
Shareholder Funds | 2012-01-01 | £ 19,323 |
Tangible Fixed Assets | 2012-01-01 | £ 514 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WATFORD SHIPPING SOLUTIONS LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
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. |