Company NameWiddop Bingham & Co. Limited
Company StatusActive
Company Number00171327
CategoryPrivate Limited Company
Incorporation Date10 November 1920(103 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen Stuart Illingworth
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(96 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Director NameMrs Rachel Mary Keavey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(98 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleFd
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Secretary NameMrs Rachel Mary Keavey
StatusCurrent
Appointed01 January 2019(98 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Director NameMr Daniel Robert Illingworth
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(102 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Director NameMr Adam Richard Attwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(102 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Director NameMrs Jean Harper Illingworth
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(70 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Top
Dobcross
Oldham
Lancashire
OL3 5JP
Director NameMr Christopher John Illingworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(70 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Director NameMr Robert Illingworth
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(70 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Director NameMr Michael Andrew Illingworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(70 years, 2 months after company formation)
Appointment Duration32 years, 6 months (resigned 03 July 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Director NameMr Robert Stuart Illingworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(70 years, 2 months after company formation)
Appointment Duration32 years, 6 months (resigned 03 July 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Secretary NameMr Christopher John Illingworth
NationalityBritish
StatusResigned
Appointed01 January 1991(70 years, 2 months after company formation)
Appointment Duration28 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(70 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 February 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr Mark Lee Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(100 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE

Contact

Websitewiddop.com
Email address[email protected]
Telephone07 372283935
Telephone regionMobile

Location

Registered AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

41.4k at £0.3Widdop Bingham (Holdings) LTD
101.33%
Ordinary

Financials

Year2014
Turnover£26,547,368
Gross Profit£11,001,808
Net Worth£8,045,897
Cash£1,116,647
Current Liabilities£6,448,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

3 July 2023Delivered on: 8 July 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
12 August 2020Delivered on: 12 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 November 1997Delivered on: 13 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

Filing History

17 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
20 November 2020Appointment of Mr Mark Lee Wilson as a director on 2 November 2020 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (28 pages)
12 August 2020Registration of charge 001713270002, created on 12 August 2020 (36 pages)
28 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
23 July 2019Full accounts made up to 31 December 2018 (28 pages)
27 June 2019Termination of appointment of Robert Illingworth as a director on 22 June 2019 (1 page)
26 June 2019Termination of appointment of Christopher John Illingworth as a director on 22 June 2019 (1 page)
29 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
24 January 2019Termination of appointment of Christopher John Illingworth as a secretary on 1 January 2019 (1 page)
23 January 2019Appointment of Mrs Rachel Mary Keavey as a director on 1 January 2019 (2 pages)
23 January 2019Appointment of Mrs Rachel Mary Keavey as a secretary on 1 January 2019 (2 pages)
12 October 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
14 June 2018Full accounts made up to 30 September 2017 (27 pages)
30 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
29 June 2017Full accounts made up to 30 September 2016 (27 pages)
29 June 2017Full accounts made up to 30 September 2016 (27 pages)
13 April 2017Appointment of Mr Stephen Stuart Illingworth as a director on 14 March 2017 (2 pages)
13 April 2017Appointment of Mr Stephen Stuart Illingworth as a director on 14 March 2017 (2 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
27 June 2016Full accounts made up to 30 September 2015 (20 pages)
27 June 2016Full accounts made up to 30 September 2015 (20 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15,535.875
(5 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15,535.875
(5 pages)
22 June 2015Full accounts made up to 30 September 2014 (20 pages)
22 June 2015Full accounts made up to 30 September 2014 (20 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,535.875
(5 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,535.875
(5 pages)
4 June 2014Full accounts made up to 30 September 2013 (20 pages)
4 June 2014Full accounts made up to 30 September 2013 (20 pages)
3 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 15,535.875
(5 pages)
3 April 2014Director's details changed for Mr Robert Stuart Illingworth on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Robert Stuart Illingworth on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Robert Stuart Illingworth on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 15,535.875
(5 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 June 2013Full accounts made up to 30 September 2012 (21 pages)
25 June 2013Full accounts made up to 30 September 2012 (21 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
27 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
15 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
15 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Mr Christopher John Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Christopher John Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Christopher John Illingworth on 1 January 2010 (2 pages)
21 June 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
21 June 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
15 March 2010Director's details changed for Mr Christopher John Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Illingworth on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Christopher John Illingworth on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Christopher John Illingworth on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Michael Andrew Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael Andrew Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Christopher John Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Illingworth on 15 March 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Stuart Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher John Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Illingworth on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Robert Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher John Illingworth on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Christopher John Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael Andrew Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael Andrew Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael Andrew Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Stuart Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Stuart Illingworth on 9 February 2010 (2 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 17/01/09; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 17/01/09; full list of members (4 pages)
8 July 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
8 July 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
20 June 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
20 June 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
13 June 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
13 June 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
2 February 2006Return made up to 17/01/06; full list of members (3 pages)
2 February 2006Return made up to 17/01/06; full list of members (3 pages)
8 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
8 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
7 March 2005Return made up to 17/01/05; full list of members (8 pages)
7 March 2005Return made up to 17/01/05; full list of members (8 pages)
7 July 2004Full accounts made up to 30 September 2003 (15 pages)
7 July 2004Full accounts made up to 30 September 2003 (15 pages)
15 March 2004Return made up to 17/01/04; full list of members (8 pages)
15 March 2004Return made up to 17/01/04; full list of members (8 pages)
18 July 2003Full accounts made up to 30 September 2002 (15 pages)
18 July 2003Full accounts made up to 30 September 2002 (15 pages)
26 February 2003Return made up to 17/01/03; full list of members (8 pages)
26 February 2003Return made up to 17/01/03; full list of members (8 pages)
26 July 2002Full accounts made up to 30 September 2001 (15 pages)
26 July 2002Full accounts made up to 30 September 2001 (15 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 July 2001Full accounts made up to 30 September 2000 (15 pages)
24 July 2001Full accounts made up to 30 September 2000 (15 pages)
8 February 2001Return made up to 17/01/01; full list of members (7 pages)
8 February 2001Return made up to 17/01/01; full list of members (7 pages)
13 July 2000Full accounts made up to 30 September 1999 (15 pages)
13 July 2000Full accounts made up to 30 September 1999 (15 pages)
25 February 2000Return made up to 17/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Return made up to 17/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Director's particulars changed (1 page)
16 July 1999Full accounts made up to 30 September 1998 (12 pages)
16 July 1999Full accounts made up to 30 September 1998 (12 pages)
17 February 1999Return made up to 17/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(9 pages)
17 February 1999Return made up to 17/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(9 pages)
23 July 1998Full accounts made up to 30 September 1997 (12 pages)
23 July 1998Full accounts made up to 30 September 1997 (12 pages)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 1997Particulars of mortgage/charge (6 pages)
13 November 1997Particulars of mortgage/charge (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
14 February 1997Return made up to 17/01/97; no change of members (7 pages)
14 February 1997Return made up to 17/01/97; no change of members (7 pages)
16 July 1996Full accounts made up to 30 September 1995 (13 pages)
16 July 1996Full accounts made up to 30 September 1995 (13 pages)
13 February 1996Return made up to 17/01/96; full list of members (9 pages)
13 February 1996Return made up to 17/01/96; full list of members (9 pages)
23 March 1975Company name changed\certificate issued on 23/03/75 (2 pages)
23 March 1975Company name changed\certificate issued on 23/03/75 (2 pages)
10 November 1920Incorporation (30 pages)
10 November 1920Incorporation (30 pages)