Company NameW R S Hull Limited
DirectorsAndrew John Firth and Ian Andrew Inman Altass
Company StatusActive
Company Number04282598
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Previous NamesWiderange Services Limited and P. Barker Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Firth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinorvi Station Road
Camerton
Hull
East Yorkshire
HU12 9JN
Secretary NameMr Andrew John Firth
NationalityBritish
StatusCurrent
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinorvi Station Road
Camerton
Hull
East Yorkshire
HU12 9JN
Director NameMr Ian Andrew Inman Altass
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(11 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Drovers Rise
Elloughton
Brough
East Yorkshire
HU15 1LN
Director NameMr John Henry Altass
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDawnian 18 Drovers Rise
Elloughton
Brough
North Humberside
HU15 1LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wrs.com

Location

Registered AddressStaithes Road
Saltend
Hull
Humberside
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£1,478,111
Current Liabilities£271,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

22 December 2009Delivered on: 24 December 2009
Persons entitled: Svenska Handelsbanken Ab

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2009Delivered on: 24 December 2009
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at staithes road, hull; land at foster street; 41 hedon road, hull. And all plant and machinery fixtures fittings and all other chattells see image for full details.
Outstanding
8 April 2008Delivered on: 22 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 hedon road kingston upon hull city of kingston upon hull t/no HS202815 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 August 2002Delivered on: 6 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Workshop and land at staithes road hedon hull east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 August 2002Delivered on: 22 August 2002
Persons entitled: Hsbc Bank PLC

Classification: 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

12 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 September 2022Change of details for Mr Andrew John Firth as a person with significant control on 1 December 2021 (2 pages)
22 September 2022Change of details for Diana Firth as a person with significant control on 1 December 2021 (2 pages)
22 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
22 September 2022Change of details for Mr Ian Andrew Inman Altass as a person with significant control on 6 September 2022 (2 pages)
28 September 2021Confirmation statement made on 6 September 2021 with updates (8 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 February 2021Particulars of variation of rights attached to shares (2 pages)
20 February 2021Memorandum and Articles of Association (24 pages)
20 February 2021Change of share class name or designation (2 pages)
20 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
(3 pages)
24 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(6 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(6 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(6 pages)
20 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Company name changed widerange services LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed widerange services LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
30 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
30 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
30 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
30 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
30 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
30 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
28 September 2009Registered office changed on 28/09/2009 from alexandra house alexandra dock hull east yorkshire HU9 1TA (1 page)
28 September 2009Registered office changed on 28/09/2009 from alexandra house alexandra dock hull east yorkshire HU9 1TA (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Return made up to 06/09/08; full list of members (4 pages)
27 October 2008Return made up to 06/09/08; full list of members (4 pages)
27 October 2008Director's change of particulars / ian altass / 03/04/2008 (1 page)
27 October 2008Director and secretary's change of particulars / andrew firth / 03/04/2008 (1 page)
27 October 2008Director and secretary's change of particulars / andrew firth / 03/04/2008 (1 page)
27 October 2008Director's change of particulars / ian altass / 03/04/2008 (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2008Return made up to 06/09/07; full list of members (2 pages)
29 January 2008Return made up to 06/09/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 06/09/05; full list of members (7 pages)
3 November 2005Return made up to 06/09/05; full list of members (7 pages)
28 September 2004Return made up to 06/09/04; full list of members (7 pages)
28 September 2004Return made up to 06/09/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/09/03
(7 pages)
6 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/09/03
(7 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Return made up to 06/09/02; full list of members (7 pages)
16 December 2002Return made up to 06/09/02; full list of members (7 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
2 July 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 July 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 October 2001Ad 06/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2001Ad 06/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
9 October 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Incorporation (18 pages)
6 September 2001Incorporation (18 pages)