Pudsey
Leeds
West Yorkshire
LS28 6LE
Director Name | Peter Andrew Crowder |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6LE |
Secretary Name | Mr Simon James Booth |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 March 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6LE |
Director Name | Mrs Hazel Dorothy Booth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6LE |
Director Name | Mrs Jane Marie Crowder |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6LE |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richardshaw Road Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6LE |
Website | www.wdsltd.co.uk/ |
---|---|
Telephone | 0113 2909852 |
Telephone region | Leeds |
Registered Address | Richardshaw Road Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £554,557 |
Cash | £248,451 |
Current Liabilities | £1,973,302 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 August 2012 | Delivered on: 18 August 2012 Satisfied on: 2 July 2013 Persons entitled: London & Watford LLP Classification: Rent deposit deed Secured details: £2,000 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the account and the deposit. Fully Satisfied |
29 October 2009 | Delivered on: 4 November 2009 Satisfied on: 13 March 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 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. Fully Satisfied |
28 July 2009 | Delivered on: 31 July 2009 Satisfied on: 2 July 2013 Persons entitled: London & Watford LLP Classification: Rent deposit deed 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: A deposit sum of £2,300. Fully Satisfied |
11 May 2009 | Delivered on: 15 May 2009 Satisfied on: 15 May 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
11 May 2009 | Delivered on: 15 May 2009 Satisfied on: 15 May 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
11 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
20 April 2023 | Memorandum and Articles of Association (26 pages) |
20 April 2023 | Resolutions
|
20 April 2023 | Change of share class name or designation (2 pages) |
22 March 2023 | Confirmation statement made on 16 February 2023 with updates (7 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
1 April 2022 | Change of share class name or designation (2 pages) |
1 April 2022 | Resolutions
|
1 April 2022 | Memorandum and Articles of Association (25 pages) |
30 March 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
1 October 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
28 August 2021 | Memorandum and Articles of Association (26 pages) |
28 August 2021 | Resolutions
|
28 August 2021 | Memorandum and Articles of Association (26 pages) |
21 June 2021 | Purchase of own shares.
|
21 June 2021 | Cancellation of shares. Statement of capital on 26 February 2021
|
14 June 2021 | Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Richardshaw Road Grangefield Industrial Estate Pudsey LS28 6LE (1 page) |
27 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
31 March 2021 | Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page) |
31 March 2021 | Register(s) moved to registered inspection location Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page) |
28 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
25 September 2020 | Resolutions
|
3 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 January 2016 | Memorandum and Articles of Association (23 pages) |
4 January 2016 | Memorandum and Articles of Association (23 pages) |
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 November 2015 | Registration of charge 068195510007, created on 25 November 2015 (18 pages) |
30 November 2015 | Registration of charge 068195510007, created on 25 November 2015 (18 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
15 May 2014 | Satisfaction of charge 2 in full (1 page) |
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
15 May 2014 | Satisfaction of charge 2 in full (1 page) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Satisfaction of charge 4 in full (1 page) |
13 March 2014 | Satisfaction of charge 4 in full (1 page) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 February 2014 | Registration of charge 068195510006 (14 pages) |
27 February 2014 | Registration of charge 068195510006 (14 pages) |
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Memorandum and Articles of Association (23 pages) |
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Memorandum and Articles of Association (23 pages) |
31 January 2014 | Appointment of Mrs Jane Marie Crowder as a director (2 pages) |
31 January 2014 | Appointment of Mrs Jane Marie Crowder as a director (2 pages) |
31 January 2014 | Appointment of Mrs Hazel Dorothy Booth as a director (2 pages) |
31 January 2014 | Appointment of Mrs Hazel Dorothy Booth as a director (2 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 July 2013 | Satisfaction of charge 5 in full (1 page) |
2 July 2013 | Satisfaction of charge 3 in full (1 page) |
2 July 2013 | Satisfaction of charge 5 in full (1 page) |
2 July 2013 | Satisfaction of charge 3 in full (1 page) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Change of share class name or designation (2 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
26 October 2011 | Memorandum and Articles of Association (23 pages) |
26 October 2011 | Change of share class name or designation (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
26 October 2011 | Memorandum and Articles of Association (23 pages) |
22 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 March 2011 | Purchase of own shares. (3 pages) |
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
21 March 2011 | Purchase of own shares. (3 pages) |
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Termination of appointment of Nicholas Owen as a director (2 pages) |
11 March 2011 | Termination of appointment of Nicholas Owen as a director (2 pages) |
7 October 2010 | Memorandum and Articles of Association (42 pages) |
7 October 2010 | Memorandum and Articles of Association (42 pages) |
9 September 2010 | Change of share class name or designation (2 pages) |
9 September 2010 | Change of share class name or designation (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
4 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Peter Andrew Crowder on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Simon James Booth on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Andrew Crowder on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Andrew Crowder on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Simon James Booth on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mr Simon James Booth on 3 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Simon James Booth on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Simon James Booth on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Simon James Booth on 1 March 2010 (1 page) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 October 2009 | Director's details changed for Mr Simon James Booth on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Peter Andrew Crowder on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Peter Andrew Crowder on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Nicholas Richard Duncan Owen on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Nicholas Richard Duncan Owen on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Simon James Booth on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Nicholas Richard Duncan Owen on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Peter Andrew Crowder on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Simon James Booth on 1 October 2009 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2009 | Memorandum and Articles of Association (39 pages) |
20 May 2009 | Memorandum and Articles of Association (39 pages) |
16 May 2009 | Director appointed nicholas richard duncan owen (3 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | S-div (1 page) |
16 May 2009 | Nc inc already adjusted 11/05/09 (1 page) |
16 May 2009 | Ad 11/05/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | S-div (1 page) |
16 May 2009 | Director appointed nicholas richard duncan owen (3 pages) |
16 May 2009 | Ad 11/05/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
16 May 2009 | Nc inc already adjusted 11/05/09 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
5 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 March 2009 | Memorandum and Articles of Association (10 pages) |
16 March 2009 | Memorandum and Articles of Association (10 pages) |
9 March 2009 | Secretary appointed simon james booth (2 pages) |
9 March 2009 | Secretary appointed simon james booth (2 pages) |
9 March 2009 | Director appointed peter andrew crowder (3 pages) |
9 March 2009 | Director appointed peter andrew crowder (3 pages) |
6 March 2009 | Company name changed standard components LIMITED\certificate issued on 09/03/09 (2 pages) |
6 March 2009 | Company name changed standard components LIMITED\certificate issued on 09/03/09 (2 pages) |
16 February 2009 | Incorporation (13 pages) |
16 February 2009 | Incorporation (13 pages) |