Camerton
Hull
East Yorkshire
HU12 9JN
Secretary Name | Mr Andrew John Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minorvi Station Road Camerton Hull East Yorkshire HU12 9JN |
Director Name | Mr Ian Andrew Inman Altass |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Drovers Rise Elloughton Brough East Yorkshire HU15 1LN |
Director Name | Mr John Henry Altass |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Dawnian 18 Drovers Rise Elloughton Brough North Humberside HU15 1LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wrs.com |
---|
Registered Address | Staithes Road Saltend Hull Humberside HU12 8DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £1,478,111 |
Current Liabilities | £271,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
22 December 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
12 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 September 2022 | Change of details for Mr Andrew John Firth as a person with significant control on 1 December 2021 (2 pages) |
22 September 2022 | Change of details for Diana Firth as a person with significant control on 1 December 2021 (2 pages) |
22 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
22 September 2022 | Change of details for Mr Ian Andrew Inman Altass as a person with significant control on 6 September 2022 (2 pages) |
28 September 2021 | Confirmation statement made on 6 September 2021 with updates (8 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2021 | Memorandum and Articles of Association (24 pages) |
20 February 2021 | Change of share class name or designation (2 pages) |
20 February 2021 | Resolutions
|
8 January 2021 | Resolutions
|
24 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Company name changed widerange services LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed widerange services LIMITED\certificate issued on 10/06/10
|
30 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
30 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
30 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
30 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
30 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
30 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from alexandra house alexandra dock hull east yorkshire HU9 1TA (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from alexandra house alexandra dock hull east yorkshire HU9 1TA (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
27 October 2008 | Director's change of particulars / ian altass / 03/04/2008 (1 page) |
27 October 2008 | Director and secretary's change of particulars / andrew firth / 03/04/2008 (1 page) |
27 October 2008 | Director and secretary's change of particulars / andrew firth / 03/04/2008 (1 page) |
27 October 2008 | Director's change of particulars / ian altass / 03/04/2008 (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2008 | Return made up to 06/09/07; full list of members (2 pages) |
29 January 2008 | Return made up to 06/09/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
28 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 September 2003 | Return made up to 06/09/03; full list of members
|
6 September 2003 | Return made up to 06/09/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Return made up to 06/09/02; full list of members (7 pages) |
16 December 2002 | Return made up to 06/09/02; full list of members (7 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
2 July 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 October 2001 | Ad 06/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2001 | Ad 06/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 October 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
9 October 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Incorporation (18 pages) |
6 September 2001 | Incorporation (18 pages) |