Company NameWide Range Services Limited
Company StatusActive
Company Number04771136
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Previous NameP Barker Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jamie Leonard Firth
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWide Range Services Industrial Estate Staithes Roa
Saltend Hedon
Hull
East Yorkshire
HU12 8DX
Director NameMr Joshua John Firth
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWide Range Services Industrial Estate Staithes Roa
Saltend Hedon
Hull
East Yorkshire
HU12 8DX
Director NameMr Daniel Moss
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWide Range Services Industrial Estate Staithes Roa
Saltend Hedon
Hull
East Yorkshire
HU12 8DX
Director NamePhilip Alan Barker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address38
West End South Cave
Brough
East Yorkshire
HU15 2EY
Secretary NameMr Ronald Michael Bartholomew
NationalityBritish
StatusResigned
Appointed15 September 2003(3 months, 4 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 September 2003)
RoleCompany Director
Correspondence Address39 Cranberry Way
Hull
HU4 7AQ
Secretary NameMr Philip Paul Williams
NationalityBritish
StatusResigned
Appointed30 September 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 2008)
RoleManager
Correspondence Address121 Kingston Road
Willerby
East Yorkshire
HU10 6AL
Director NameMr Ian Andrew Inman Altass
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWide Range Services Industrial Estate Staithes Roa
Saltend Hedon
Hull
East Yorkshire
HU12 8DX
Director NameMr Andrew John Firth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinorvi Station Road
Camerton
Hull
East Yorkshire
HU12 9JN
Secretary NameMr Andrew John Firth
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinorvi Station Road
Camerton
Hull
East Yorkshire
HU12 9JN
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websitewrshull.co.uk
Telephone01482 898261
Telephone regionHull

Location

Registered AddressWide Range Services Industrial Estate Staithes Road
Saltend Hedon
Hull
East Yorkshire
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull

Shareholders

1000 at £1P Barker Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,611
Cash£529
Current Liabilities£785,747

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 Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

16 April 2014Delivered on: 25 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 October 2003Delivered on: 15 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of foster street kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 June 2018Notification of Jamie Leonard Firth as a person with significant control on 3 May 2018 (2 pages)
1 June 2018Change of details for Mr Ian Andrew Inman Altass as a person with significant control on 31 May 2018 (2 pages)
1 June 2018Director's details changed for Mr Ian Andrew Inman Altass on 31 May 2018 (2 pages)
31 May 2018Notification of Joshua John Firth as a person with significant control on 3 May 2018 (2 pages)
31 May 2018Notification of Daniel Moss as a person with significant control on 3 May 2018 (2 pages)
4 May 2018Appointment of Mr Jamie Leonard Firth as a director on 3 May 2018 (2 pages)
3 May 2018Appointment of Mr Joshua John Firth as a director on 3 May 2018 (2 pages)
3 May 2018Appointment of Mr Daniel Moss as a director on 3 May 2018 (2 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 June 2017Notification of Andrew John Firth as a person with significant control on 20 May 2017 (2 pages)
27 June 2017Notification of Andrew John Firth as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of P Barker Properties Limited as a person with significant control on 20 May 2017 (1 page)
27 June 2017Notification of Ian Andrew Inman Altass as a person with significant control on 20 May 2017 (2 pages)
27 June 2017Notification of Andrew John Firth as a person with significant control on 20 May 2017 (2 pages)
27 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 June 2017Notification of Ian Andrew Inman Altass as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of P Barker Properties Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Ian Andrew Inman Altass as a person with significant control on 20 May 2017 (2 pages)
27 June 2017Notification of P Barker Properties Limited as a person with significant control on 20 May 2017 (1 page)
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)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
25 April 2014Registration of charge 047711360002 (22 pages)
25 April 2014Registration of charge 047711360002 (22 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Director's details changed for Ian Andrew Inman Altass on 20 May 2010 (2 pages)
1 July 2010Director's details changed for Andrew John Firth on 20 May 2010 (2 pages)
1 July 2010Director's details changed for Andrew John Firth on 20 May 2010 (2 pages)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Ian Andrew Inman Altass on 20 May 2010 (2 pages)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed p barker properties LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
10 June 2010Company name changed p barker properties 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)
7 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
7 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
1 December 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
1 December 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
24 November 2009Registered office address changed from , Alexandra House Alexandra Dock, Hull, East Yorkshire, HU9 1TA on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Alexandra House Alexandra Dock Hull East Yorkshire HU9 1TA on 24 November 2009 (1 page)
24 November 2009Registered office address changed from , Alexandra House Alexandra Dock, Hull, East Yorkshire, HU9 1TA on 24 November 2009 (1 page)
3 August 2009Return made up to 20/05/09; full list of members (3 pages)
3 August 2009Return made up to 20/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 January 2009Return made up to 20/05/08; full list of members (4 pages)
14 January 2009Return made up to 20/05/08; full list of members (4 pages)
13 January 2009Director and secretary's change of particulars / andrew altass / 09/04/2008 (2 pages)
13 January 2009Director and secretary's change of particulars / andrew altass / 09/04/2008 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page)
10 June 2008Registered office changed on 10/06/2008 from, unit 40, foster street industrial estate, hull, east yorkshure, HU8 8BT (1 page)
10 June 2008Registered office changed on 10/06/2008 from, unit 40, foster street industrial estate, hull, east yorkshure, HU8 8BT (1 page)
18 April 2008Appointment terminated secretary philip williams (1 page)
18 April 2008Appointment terminated secretary philip williams (1 page)
18 April 2008Appointment terminated director phillip barker (1 page)
18 April 2008Appointment terminated director phillip barker (1 page)
18 April 2008Director appointed ian andrew inman altass (2 pages)
18 April 2008Director appointed ian andrew inman altass (2 pages)
18 April 2008Director and secretary appointed andrew john firth altass (2 pages)
18 April 2008Director and secretary appointed andrew john firth altass (2 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 June 2007Return made up to 20/05/07; no change of members (6 pages)
18 June 2007Return made up to 20/05/07; no change of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 June 2006Return made up to 20/05/06; full list of members (6 pages)
14 June 2006Return made up to 20/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 June 2005Return made up to 20/05/05; full list of members (6 pages)
20 June 2005Return made up to 20/05/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 September 2004Return made up to 20/05/04; full list of members (6 pages)
20 September 2004Return made up to 20/05/04; full list of members (6 pages)
9 September 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
9 September 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
9 September 2004Ad 10/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 2004Ad 10/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 38 west end south cave brough east yorkshire HU15 2EY (1 page)
9 June 2004Registered office changed on 09/06/04 from: 38 west end, south cave, brough, east yorkshire HU15 2EY (1 page)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: wilberforce court, high street, hull, east yorkshire HU1 1YJ (1 page)
19 September 2003Registered office changed on 19/09/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
12 September 2003Company name changed rolco 189 LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed rolco 189 LIMITED\certificate issued on 12/09/03 (2 pages)
20 May 2003Incorporation (18 pages)
20 May 2003Incorporation (18 pages)