Company NameWorldwide Transport Limited
DirectorsJohn William Sharman and Stephen John Sharman
Company StatusActive
Company Number04851984
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 61 Stanley Road
Moss Lane Trading Estate
Whitefield
Manchester
M45 8GZ
Secretary NameMrs Heather Sharman
NationalityBritish
StatusCurrent
Appointed07 August 2003(1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 61 Stanley Road
Moss Lane Trading Estate
Whitefield
Manchester
M45 8GZ
Director NameMr Stephen John Sharman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(6 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 61 Stanley Road
Moss Lane Trading Estate
Whitefield
Manchester
M45 8GZ
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
M20 2QT
Secretary NamePaul Matthew Raftery
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Redcourt Avenue
Didsbury
Manchester
M20 3QL

Location

Registered AddressUnit 61 Stanley Road
Moss Lane Trading Estate
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

24 August 2010Delivered on: 25 August 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2003Delivered on: 2 December 2003
Satisfied on: 14 September 2010
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

11 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
1 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
25 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
4 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
24 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 21 July 2019 with updates (3 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
5 May 2011Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page)
5 May 2011Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page)
5 May 2011Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages)
5 May 2011Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (11 pages)
27 August 2009Full accounts made up to 31 December 2008 (11 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
8 August 2008Return made up to 21/07/08; full list of members (3 pages)
8 August 2008Return made up to 21/07/08; full list of members (3 pages)
29 July 2008Full accounts made up to 31 December 2007 (11 pages)
29 July 2008Full accounts made up to 31 December 2007 (11 pages)
17 August 2007Return made up to 21/07/07; full list of members (2 pages)
17 August 2007Return made up to 21/07/07; full list of members (2 pages)
16 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 August 2007Full accounts made up to 31 December 2006 (10 pages)
7 August 2006Full accounts made up to 31 December 2005 (10 pages)
7 August 2006Full accounts made up to 31 December 2005 (10 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (10 pages)
7 June 2005Full accounts made up to 31 December 2004 (10 pages)
22 September 2004Return made up to 31/07/04; full list of members (6 pages)
22 September 2004Return made up to 31/07/04; full list of members (6 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
24 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
2 December 2003Particulars of mortgage/charge (4 pages)
2 December 2003Particulars of mortgage/charge (4 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (4 pages)
3 September 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003New director appointed (4 pages)
13 August 2003Company name changed brand new co (195) LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed brand new co (195) LIMITED\certificate issued on 13/08/03 (2 pages)
31 July 2003Incorporation (26 pages)
31 July 2003Incorporation (26 pages)