Company NameWorldwide Foods (Rusholme) Limited
DirectorPervez Alam
Company StatusActive
Company Number04411940
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 11 months ago)
Previous NamesAl Halal Superstore Limited and Al Halal Supermarket Limited

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 Pervez Alam
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDeanbank House Deanbank Drive
Rochdale
Lancashire
OL16 4RW
Director NameKashif Javaid
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleBusinessman
Correspondence Address58 Deeplish Road
Deeplish
Rochdale
Lancashire
OL11 1PH
Secretary NameIqbal Zahid
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleBusinessman
Correspondence Address58 Deeplish Road
Deeplish
Rochdale
Lancashire
OL11 1PH
Secretary NameMr Javaid Kashif
NationalityBritish
StatusResigned
Appointed06 October 2004(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 September 2012)
RoleBusinessman
Correspondence Address20 Woodcock Close
Rochdale
Lancashire
OL11 5QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

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£13,827,934
Gross Profit£1,563,398
Net Worth£1,172,132
Cash£162,867
Current Liabilities£2,226,584

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due7 August 2018 (overdue)
Accounts CategoryFull
Accounts Year End25 May

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

5 April 2004Delivered on: 14 April 2004
Persons entitled: National Westminster Bank PLC

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 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

25 August 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
5 September 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
10 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
10 June 2021Change of details for Mr Pervez Alam as a person with significant control on 6 April 2016 (2 pages)
10 June 2021Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 November 2020Registered office address changed from Dean Bank House Dean Bank Drive Rochdale Lancashire OL16 4RW to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page)
8 May 2019Amended full accounts made up to 31 May 2016 (24 pages)
27 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
7 May 2018Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page)
7 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
1 May 2018Auditor's resignation (1 page)
23 February 2018Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
23 May 2017Full accounts made up to 31 May 2016 (21 pages)
23 May 2017Full accounts made up to 31 May 2016 (21 pages)
20 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 9 April 2017 with updates (5 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 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
19 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 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)
19 May 2015Full accounts made up to 31 May 2014 (16 pages)
19 May 2015Full accounts made up to 31 May 2014 (16 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 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)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(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)
14 August 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
20 May 2013Full accounts made up to 30 May 2012 (17 pages)
20 May 2013Full accounts made up to 30 May 2012 (17 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)
4 September 2012Termination of appointment of Javaid Kashif as a secretary (1 page)
4 September 2012Termination of appointment of Javaid Kashif as a secretary (1 page)
11 June 2012Secretary's details changed for Mr Javaid Kashif on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 June 2012Secretary's details changed for Mr Javaid Kashif on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Pervez Alam on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Pervez Alam on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
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)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 9 April 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)
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)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
16 March 2010Registered office address changed from 401 Great Western Street Rusholme Manchester Lancashire M14 4AH on 16 March 2010 (3 pages)
16 March 2010Registered office address changed from 401 Great Western Street Rusholme Manchester Lancashire M14 4AH on 16 March 2010 (3 pages)
26 February 2010Strike off action discontinued (1 page)
26 February 2010Strike off action discontinued (1 page)
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)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
31 August 2009Return made up to 09/04/09; full list of members (3 pages)
31 August 2009Return made up to 09/04/09; full list of members (3 pages)
19 August 2009Accounts for a small company made up to 31 May 2007 (8 pages)
19 August 2009Accounts for a small company made up to 31 May 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 September 2008Return made up to 09/04/08; full list of members (3 pages)
10 September 2008Return made up to 09/04/08; full list of members (3 pages)
8 June 2007Return made up to 09/04/07; full list of members (2 pages)
8 June 2007Return made up to 09/04/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 July 2006Return made up to 09/04/06; full list of members (2 pages)
10 July 2006Return made up to 09/04/06; full list of members (2 pages)
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)
31 August 2005New director appointed (1 page)
31 August 2005Return made up to 09/04/05; full list of members (6 pages)
31 August 2005New director appointed (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Return made up to 09/04/05; full list of members (6 pages)
31 August 2005New secretary appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 58 deeplish road rochdale rochdale lancashire OL11 1PH (1 page)
3 December 2004Registered office changed on 03/12/04 from: 58 deeplish road rochdale rochdale lancashire OL11 1PH (1 page)
30 November 2004Company name changed al halal supermarket LIMITED\certificate issued on 30/11/04 (3 pages)
30 November 2004Company name changed al halal supermarket LIMITED\certificate issued on 30/11/04 (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
28 May 2004Return made up to 09/04/04; full list of members (6 pages)
28 May 2004Return made up to 09/04/04; full list of members (6 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
25 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 September 2003Company name changed al halal superstore LIMITED\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed al halal superstore LIMITED\certificate issued on 18/09/03 (2 pages)
13 August 2003Return made up to 09/04/03; full list of members (6 pages)
13 August 2003Return made up to 09/04/03; full list of members (6 pages)
4 July 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
4 July 2002Registered office changed on 04/07/02 from: 58 deeplish road, deeplish rochdale lancs OL11 1PH (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 58 deeplish road, deeplish rochdale lancs OL11 1PH (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
9 April 2002Incorporation (9 pages)
9 April 2002Incorporation (9 pages)