Company NameWiddop De Courcy Limited
DirectorsIan David Christie and Nathan James Christie
Company StatusActive
Company Number08452092
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameMr Ian David Christie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Works Allerton
Bradford
West Yorkshire
BD15 7AF
Director NameMr Nathan James Christie
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Works Allerton
Bradford
West Yorkshire
BD15 7AF
Director NameAndrew Robert Christie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Works Allerton
Bradford
West Yorkshire
BD15 7AF

Contact

Websitewww.widdops.com/
Email address[email protected]
Telephone01274 541327
Telephone regionBradford

Location

Registered AddressProspect Works
Allerton
Bradford
West Yorkshire
BD15 7AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardThornton and Allerton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

147 at £1K. Christie
9.79%
Ordinary E
338 at £1Andrew Robert Christie
22.50%
Ordinary A
338 at £1Ian David Christie
22.50%
Ordinary C
337 at £1E. Christie
22.44%
Ordinary D
337 at £1L. Christie
22.44%
Ordinary B
1 at £1A. Christie
0.07%
Ordinary G
1 at £1J. Christie
0.07%
Ordinary H
1 at £1K. Christie
0.07%
Ordinary J
1 at £1N. Christie
0.07%
Ordinary F
1 at £1T. Christie
0.07%
Ordinary I

Financials

Year2014
Net Worth£369,980
Cash£38,973
Current Liabilities£251,550

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

13 June 2018Delivered on: 14 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
22 March 2019Confirmation statement made on 19 March 2019 with updates (6 pages)
27 November 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
4 July 2018Cessation of Ian David Christie as a person with significant control on 13 June 2018 (1 page)
4 July 2018Notification of Widdop De Courcy (Holdings) Limited as a person with significant control on 13 June 2018 (2 pages)
4 July 2018Termination of appointment of Andrew Robert Christie as a director on 13 June 2018 (1 page)
4 July 2018Cessation of Andrew Robert Christie as a person with significant control on 13 June 2018 (1 page)
3 July 2018Appointment of Mr Nathan James Christie as a director on 3 July 2018 (2 pages)
14 June 2018Registration of charge 084520920001, created on 13 June 2018 (8 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (9 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (9 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,502
(7 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,502
(7 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,502
(7 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,502
(7 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,502
(7 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,502
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 March 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
18 March 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,502
(13 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,502
(13 pages)
11 April 2013Appointment of Andrew Robert Christie as a director (3 pages)
11 April 2013Appointment of Andrew Robert Christie as a director (3 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,502
(13 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)