Company NameWDS Components Limited
Company StatusActive
Company Number06819551
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Previous NamesStandard Components Limited and WDS Component Parts Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon James Booth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Pudsey
Leeds
West Yorkshire
LS28 6LE
Director NamePeter Andrew Crowder
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(2 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Pudsey
Leeds
West Yorkshire
LS28 6LE
Secretary NameMr Simon James Booth
NationalityEnglish
StatusCurrent
Appointed03 March 2009(2 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Pudsey
Leeds
West Yorkshire
LS28 6LE
Director NameMrs Hazel Dorothy Booth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Pudsey
Leeds
West Yorkshire
LS28 6LE
Director NameMrs Jane Marie Crowder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Pudsey
Leeds
West Yorkshire
LS28 6LE
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichardshaw Road Grangefield Industrial Estate
Pudsey
Leeds
West Yorkshire
LS28 6LE

Contact

Websitewww.wdsltd.co.uk/
Telephone0113 2909852
Telephone regionLeeds

Location

Registered AddressRichardshaw Road Grangefield Industrial Estate
Pudsey
Leeds
West Yorkshire
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£554,557
Cash£248,451
Current Liabilities£1,973,302

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

25 November 2015Delivered on: 30 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 February 2014Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

11 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
20 April 2023Memorandum and Articles of Association (26 pages)
20 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2023Change of share class name or designation (2 pages)
22 March 2023Confirmation statement made on 16 February 2023 with updates (7 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
1 April 2022Change of share class name or designation (2 pages)
1 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 April 2022Memorandum and Articles of Association (25 pages)
30 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
1 October 2021Accounts for a small company made up to 31 March 2021 (11 pages)
28 August 2021Memorandum and Articles of Association (26 pages)
28 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 August 2021Memorandum and Articles of Association (26 pages)
21 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 June 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 926.00
(6 pages)
14 June 2021Register 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 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
31 March 2021Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page)
31 March 2021Register(s) moved to registered inspection location Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page)
28 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
25 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
(3 pages)
3 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,015
(7 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,015
(7 pages)
4 January 2016Memorandum and Articles of Association (23 pages)
4 January 2016Memorandum and Articles of Association (23 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
4 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 November 2015Registration of charge 068195510007, created on 25 November 2015 (18 pages)
30 November 2015Registration of charge 068195510007, created on 25 November 2015 (18 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,015
(6 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,015
(6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 October 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
15 May 2014Satisfaction of charge 2 in full (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
15 May 2014Satisfaction of charge 2 in full (1 page)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,015
(7 pages)
13 March 2014Satisfaction of charge 4 in full (1 page)
13 March 2014Satisfaction of charge 4 in full (1 page)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,015
(7 pages)
27 February 2014Registration of charge 068195510006 (14 pages)
27 February 2014Registration of charge 068195510006 (14 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Memorandum and Articles of Association (23 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Memorandum and Articles of Association (23 pages)
31 January 2014Appointment of Mrs Jane Marie Crowder as a director (2 pages)
31 January 2014Appointment of Mrs Jane Marie Crowder as a director (2 pages)
31 January 2014Appointment of Mrs Hazel Dorothy Booth as a director (2 pages)
31 January 2014Appointment of Mrs Hazel Dorothy Booth as a director (2 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 July 2013Satisfaction of charge 5 in full (1 page)
2 July 2013Satisfaction of charge 3 in full (1 page)
2 July 2013Satisfaction of charge 5 in full (1 page)
2 July 2013Satisfaction of charge 3 in full (1 page)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
26 October 2011Change of share class name or designation (2 pages)
26 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,015.00
(4 pages)
26 October 2011Memorandum and Articles of Association (23 pages)
26 October 2011Change of share class name or designation (2 pages)
26 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,015.00
(4 pages)
26 October 2011Memorandum and Articles of Association (23 pages)
22 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 March 2011Purchase of own shares. (3 pages)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 947.00
(4 pages)
21 March 2011Purchase of own shares. (3 pages)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 947.00
(4 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
11 March 2011Termination of appointment of Nicholas Owen as a director (2 pages)
11 March 2011Termination of appointment of Nicholas Owen as a director (2 pages)
7 October 2010Memorandum and Articles of Association (42 pages)
7 October 2010Memorandum and Articles of Association (42 pages)
9 September 2010Change of share class name or designation (2 pages)
9 September 2010Change of share class name or designation (2 pages)
9 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 28 18/08/2010
(11 pages)
9 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 28 18/08/2010
(11 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Peter Andrew Crowder on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Simon James Booth on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Andrew Crowder on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Andrew Crowder on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Simon James Booth on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mr Simon James Booth on 3 March 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Simon James Booth on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Mr Simon James Booth on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Mr Simon James Booth on 1 March 2010 (1 page)
4 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 October 2009Director's details changed for Mr Simon James Booth on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Peter Andrew Crowder on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Peter Andrew Crowder on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Nicholas Richard Duncan Owen on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Nicholas Richard Duncan Owen on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Simon James Booth on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Nicholas Richard Duncan Owen on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Peter Andrew Crowder on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Simon James Booth on 1 October 2009 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Memorandum and Articles of Association (39 pages)
20 May 2009Memorandum and Articles of Association (39 pages)
16 May 2009Director appointed nicholas richard duncan owen (3 pages)
16 May 2009Resolutions
  • RES13 ‐ Re sub division 11/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
16 May 2009S-div (1 page)
16 May 2009Nc inc already adjusted 11/05/09 (1 page)
16 May 2009Ad 11/05/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages)
16 May 2009Resolutions
  • RES13 ‐ Re sub division 11/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
16 May 2009S-div (1 page)
16 May 2009Director appointed nicholas richard duncan owen (3 pages)
16 May 2009Ad 11/05/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages)
16 May 2009Nc inc already adjusted 11/05/09 (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
5 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 March 2009Memorandum and Articles of Association (10 pages)
16 March 2009Memorandum and Articles of Association (10 pages)
9 March 2009Secretary appointed simon james booth (2 pages)
9 March 2009Secretary appointed simon james booth (2 pages)
9 March 2009Director appointed peter andrew crowder (3 pages)
9 March 2009Director appointed peter andrew crowder (3 pages)
6 March 2009Company name changed standard components LIMITED\certificate issued on 09/03/09 (2 pages)
6 March 2009Company name changed standard components LIMITED\certificate issued on 09/03/09 (2 pages)
16 February 2009Incorporation (13 pages)
16 February 2009Incorporation (13 pages)