Company NameWiddops Limited
DirectorIan David Christie
Company StatusActive
Company Number00417851
CategoryPrivate Limited Company
Incorporation Date23 August 1946(77 years, 8 months ago)
Previous NamesF. De Courcy & Sons Limited and Widdop De Courcy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian David Christie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(50 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shibden Hall Croft
Halifax
West Yorkshire
HX3 9XF
Director NameKenneth Christie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(44 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address40 Oakleigh Avenue
Clayton
Bradford
West Yorkshire
BD14 6QQ
Director NameMr Kenneth Hudson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(44 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 1997)
RoleBrush Manufacturer
Correspondence Address15 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Secretary NameMr Kenneth Hudson
NationalityBritish
StatusResigned
Appointed26 April 1991(44 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleCompany Director
Correspondence Address15 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Secretary NameAndrew Robert Christie
NationalityBritish
StatusResigned
Appointed28 May 1993(46 years, 9 months after company formation)
Appointment Duration25 years (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Treetops Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RJ
Director NameAndrew Robert Christie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(50 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Treetops Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RJ

Contact

Websitewiddops.com
Email address[email protected]
Telephone01274 541327
Telephone regionBradford

Location

Registered AddressProspect Works
Allerton
Bradford
BD15 7AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardThornton and Allerton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2.7k at £1Bentham & Holroyd LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

9 April 1980Delivered on: 15 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Guarantee
Secured details: All monies due or to become due from bentham and holroyd limited the chargee of any account whatsoever.
Particulars: All securities or other property of the guarantor held by the bank.
Outstanding
9 April 1980Delivered on: 15 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Guarantee
Secured details: All monies due or to become due from allerton machining services limited to the chargee on any account whatsoever.
Particulars: All securities or other property of the guarantor held by the bank.
Outstanding

Filing History

30 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
2 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Andrew Robert Christie as a director on 13 June 2018 (1 page)
27 July 2018Termination of appointment of Andrew Robert Christie as a secretary on 13 June 2018 (1 page)
28 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
10 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
10 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,700
(6 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,700
(6 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,700
(5 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,700
(5 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,700
(5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,700
(5 pages)
17 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
17 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
19 March 2013Company name changed widdop de courcy LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(3 pages)
19 March 2013Company name changed widdop de courcy LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(3 pages)
15 March 2013Change of name notice (3 pages)
15 March 2013Change of name notice (3 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 June 2010Director's details changed for Ian David Christie on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Andrew Robert Christie on 13 June 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Andrew Robert Christie on 13 June 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Ian David Christie on 13 June 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
31 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 June 2009Return made up to 13/06/09; full list of members (3 pages)
25 June 2009Return made up to 13/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 June 2008Return made up to 13/06/08; full list of members (3 pages)
23 June 2008Return made up to 13/06/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Return made up to 26/04/06; full list of members (2 pages)
16 June 2006Return made up to 26/04/06; full list of members (2 pages)
16 June 2006Director resigned (1 page)
4 January 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 January 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 30 September 2004 (6 pages)
19 May 2005Return made up to 26/04/05; full list of members (2 pages)
19 May 2005Return made up to 26/04/05; full list of members (2 pages)
30 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
30 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
16 May 2003Return made up to 26/04/03; full list of members (7 pages)
16 May 2003Return made up to 26/04/03; full list of members (7 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
20 June 2002Return made up to 26/04/02; full list of members (7 pages)
20 June 2002Return made up to 26/04/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
26 January 2001Full accounts made up to 30 September 2000 (9 pages)
26 January 2001Full accounts made up to 30 September 2000 (9 pages)
13 June 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Full accounts made up to 30 September 1999 (11 pages)
17 March 2000Full accounts made up to 30 September 1999 (11 pages)
27 May 1999Return made up to 26/04/99; no change of members (4 pages)
27 May 1999Return made up to 26/04/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 May 1998Return made up to 26/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 May 1998Return made up to 26/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1997Auditor's resignation (1 page)
2 November 1997Auditor's resignation (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
25 March 1996Secretary's particulars changed (1 page)
25 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 26/04/95; no change of members (4 pages)
7 June 1995Return made up to 26/04/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 November 1976Memorandum and Articles of Association (8 pages)
24 November 1976Memorandum and Articles of Association (8 pages)