Company NameWorldwide Foods (Rochdale) Limited
DirectorZahid Iqbal
Company StatusActive
Company Number04065792
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Zahid Iqbal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address58 Deeplish Road
Deeplish
Rochdale
Lancashire
OL11 1PH
Director NameSumera Kashif
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleBusinessman
Correspondence Address58 Deeplish Road
Deeplidh
Rochdale
Lancashire
OL11 1PH
Secretary NameMr Javaid Kashif
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleBusinessman
Correspondence Address58 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Secretary NameShahid Iqbal
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 2012)
RoleBusinessman
Correspondence Address58 Deeplish Road
Deeplish
Rochdale
Lancashire
OL11 1PH
Secretary NameMr Zahid Iqbal
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address58 Deeplish Road
Deeplish
Rochdale
Lancashire
OL11 1PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.worldwidefoods.co.uk

Location

Registered AddressPennine Distribution Centre Ltd
Queensway
Rochdale
OL11 2NU
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£12,673,514
Gross Profit£1,574,855
Net Worth£1,147,209
Cash£107,742
Current Liabilities£4,108,441

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

2 November 2000Delivered on: 6 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
22 June 2022Total exemption full accounts made up to 31 May 2020 (9 pages)
1 November 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 May 2021Previous accounting period shortened from 1 June 2020 to 31 May 2020 (1 page)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 November 2020Registered office address changed from Lower Tweedale Street Milkstone Road Rochdale Lancashire R OL11 1HG to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
26 February 2020Previous accounting period shortened from 2 June 2019 to 1 June 2019 (1 page)
25 February 2020Previous accounting period extended from 26 May 2019 to 2 June 2019 (1 page)
11 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
11 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Auditor's resignation (1 page)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 May 2017 (21 pages)
23 February 2018Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
2 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 May 2016 (22 pages)
23 May 2017Full accounts made up to 31 May 2016 (22 pages)
21 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
19 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
4 March 2016Full accounts made up to 31 May 2015 (18 pages)
4 March 2016Full accounts made up to 31 May 2015 (18 pages)
7 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
7 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
19 May 2015Full accounts made up to 31 May 2014 (17 pages)
19 May 2015Full accounts made up to 31 May 2014 (17 pages)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
15 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 May 2014Full accounts made up to 30 May 2013 (17 pages)
15 May 2014Full accounts made up to 30 May 2013 (17 pages)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
13 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
13 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
22 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
17 May 2013Accounts for a small company made up to 30 May 2012 (6 pages)
17 May 2013Accounts for a small company made up to 30 May 2012 (6 pages)
13 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
13 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
9 February 2013Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page)
9 February 2013Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page)
1 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
4 September 2012Termination of appointment of Shahid Iqbal as a secretary (1 page)
4 September 2012Termination of appointment of Shahid Iqbal as a secretary (1 page)
29 February 2012Accounts for a small company made up to 30 May 2011 (6 pages)
29 February 2012Accounts for a small company made up to 30 May 2011 (6 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 30 May 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 May 2010 (6 pages)
30 October 2010Director's details changed for Zahid Iqbal on 5 September 2010 (2 pages)
30 October 2010Director's details changed for Zahid Iqbal on 5 September 2010 (2 pages)
30 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts for a small company made up to 30 May 2009 (6 pages)
18 May 2010Accounts for a small company made up to 30 May 2009 (6 pages)
20 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages)
20 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages)
18 January 2010Accounts for a small company made up to 31 May 2008 (6 pages)
18 January 2010Accounts for a small company made up to 31 May 2008 (6 pages)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 September 2008Return made up to 05/09/08; full list of members (3 pages)
10 September 2008Return made up to 05/09/08; full list of members (3 pages)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 October 2006Return made up to 05/09/06; full list of members (2 pages)
18 October 2006Return made up to 05/09/06; full list of members (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 September 2005Return made up to 05/09/05; full list of members (6 pages)
20 September 2005Return made up to 05/09/05; full list of members (6 pages)
7 September 2004Return made up to 05/09/04; full list of members (6 pages)
7 September 2004Return made up to 05/09/04; full list of members (6 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
9 September 2003Return made up to 05/09/03; full list of members (6 pages)
9 September 2003Return made up to 05/09/03; full list of members (6 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
26 October 2002Return made up to 05/09/02; full list of members (6 pages)
26 October 2002Return made up to 05/09/02; full list of members (6 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
19 June 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
1 February 2001Registered office changed on 01/02/01 from: 58 deeplish road rochdale lancashire OL11 1PQ (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 58 deeplish road rochdale lancashire OL11 1PQ (2 pages)
22 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Ad 05/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2000Ad 05/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
5 September 2000Incorporation (12 pages)
5 September 2000Incorporation (12 pages)