Company NameWormser UK Limited
Company StatusActive
Company Number06454482
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Previous NameHallco 1564 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Alan Robert Wormser
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2008(3 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit A Midway Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameMr David Lewis Wormser
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2008(3 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit A Midway Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameJoanne Ardern
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Midway Gilchrist Road
Irlam
Manchester
M44 5AY
Secretary NameQuayseco Limited (Corporation)
StatusCurrent
Appointed27 September 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Secretary NameMiss Gillian Frances Maybank
NationalityBritish
StatusResigned
Appointed02 April 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address584 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMiss Gillian Frances Maybank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address584 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr Barry Michael Foulds
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Hepton Drive
Heptonstall
West Yorkshire
HX7 7LU
Director NameMr Benjamin Clive Tubb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor 49 Carnaby Street
London
W1F 9PY
Secretary NameMr Benjamin Clive Tubb
StatusResigned
Appointed16 January 2017(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressThird Floor 49 Carnaby Street
London
W1F 9PY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewormsercorp.com
Email address[email protected]
Telephone01706 714527
Telephone regionRochdale

Location

Registered AddressUnit A Midway Gilchrist Road
Irlam
Manchester
M44 5AY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£14,643,401
Net Worth£157,539
Cash£52,963
Current Liabilities£16,853,315

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

18 November 2021Delivered on: 18 November 2021
Persons entitled: Wormser Corporation

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 17 June 2016
Persons entitled: Santander Bank, N A

Classification: A registered charge
Particulars: Certain property interests in rochdale, daventry and carnaby street london please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
18 September 2015Delivered on: 7 October 2015
Persons entitled: Santander Bank, N.A.

Classification: A registered charge
Particulars: Rochdale, daventry and carnaby street, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 January 2011Delivered on: 4 February 2011
Satisfied on: 30 September 2015
Persons entitled: Wells Fargo Bank, National Association

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (21 pages)
3 March 2022Accounts for a small company made up to 31 December 2020 (14 pages)
29 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
18 November 2021Registration of charge 064544820004, created on 18 November 2021 (26 pages)
17 November 2021Satisfaction of charge 064544820003 in full (1 page)
17 November 2021Satisfaction of charge 064544820002 in full (1 page)
27 August 2021Appointment of Joanne Ardern as a director on 26 August 2021 (2 pages)
14 June 2021Change of details for Fb Beauty Ltd as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Registered office address changed from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd United Kingdom to Unit a Midway Gilchrist Road Irlam Manchester M44 5AY on 11 June 2021 (1 page)
30 April 2021Accounts for a small company made up to 31 December 2019 (14 pages)
27 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
13 July 2020Registered office address changed from Spaces, 25 Wilton Road, Victoria, London Wilton Road London SW1V 1LW England to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd on 13 July 2020 (1 page)
13 July 2020Change of details for Fb Beauty Ltd as a person with significant control on 13 July 2020 (2 pages)
4 February 2020Registered office address changed from Third Floor 49 Carnaby Street London W1F 9PY to Spaces, 25 Wilton Road, Victoria, London Wilton Road London SW1V 1LW on 4 February 2020 (1 page)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
30 April 2019Termination of appointment of Benjamin Clive Tubb as a secretary on 12 April 2019 (1 page)
30 April 2019Termination of appointment of Benjamin Clive Tubb as a director on 12 April 2019 (1 page)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 October 2018Full accounts made up to 31 December 2017 (26 pages)
25 January 2018Full accounts made up to 31 December 2016 (26 pages)
25 January 2018Full accounts made up to 31 December 2016 (26 pages)
20 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
20 December 2017Director's details changed for Mr Benjamin Clive Tubb on 15 August 2017 (2 pages)
20 December 2017Director's details changed for Mr Benjamin Clive Tubb on 15 August 2017 (2 pages)
3 August 2017Notification of Fb Beauty Ltd as a person with significant control on 26 June 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Fb Beauty Ltd as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Fb Beauty Ltd as a person with significant control on 26 June 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
1 February 2017Appointment of Mr Benjamin Clive Tubb as a secretary on 16 January 2017 (2 pages)
1 February 2017Appointment of Mr Benjamin Clive Tubb as a secretary on 16 January 2017 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
17 June 2016Registration of charge 064544820003, created on 7 June 2016 (60 pages)
17 June 2016Registration of charge 064544820003, created on 7 June 2016 (60 pages)
12 May 2016AD03 psc (2 pages)
12 May 2016AD03 psc (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
7 October 2015Registration of charge 064544820002, created on 18 September 2015 (58 pages)
7 October 2015Registration of charge 064544820002, created on 18 September 2015 (58 pages)
30 September 2015Satisfaction of charge 1 in full (4 pages)
30 September 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages)
9 June 2015Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages)
9 June 2015Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages)
8 June 2015Full accounts made up to 31 December 2013 (27 pages)
8 June 2015Full accounts made up to 31 December 2013 (27 pages)
18 December 2014Registered office address changed from Media House Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Media House Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 18 December 2014 (1 page)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
10 October 2013Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England on 10 October 2013 (1 page)
10 October 2013Appointment of Quayseco Limited as a secretary (2 pages)
10 October 2013Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England on 10 October 2013 (1 page)
10 October 2013Appointment of Quayseco Limited as a secretary (2 pages)
9 October 2013Register inspection address has been changed (2 pages)
9 October 2013Register(s) moved to registered inspection location (2 pages)
9 October 2013Register inspection address has been changed (2 pages)
9 October 2013Register(s) moved to registered inspection location (2 pages)
18 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
18 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Accounts for a small company made up to 31 December 2011 (8 pages)
21 August 2013Accounts for a small company made up to 31 December 2011 (8 pages)
18 July 2013Compulsory strike-off action has been suspended (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Director's details changed for Mr David Lewis Wormser on 1 October 2012 (2 pages)
9 January 2013Director's details changed for Mr Alan Robert Wormser on 1 October 2012 (2 pages)
9 January 2013Director's details changed for Mr David Lewis Wormser on 1 October 2012 (2 pages)
9 January 2013Director's details changed for Mr Alan Robert Wormser on 1 October 2012 (2 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
9 January 2013Director's details changed for Mr David Lewis Wormser on 1 October 2012 (2 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
9 January 2013Director's details changed for Mr Alan Robert Wormser on 1 October 2012 (2 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from Globe House Globe Park Moss Ridge Road Rochdale Lancashire OL16 5EB on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Globe House Globe Park Moss Ridge Road Rochdale Lancashire OL16 5EB on 10 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 October 2010Termination of appointment of Barry Foulds as a director (1 page)
27 October 2010Termination of appointment of Barry Foulds as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Termination of appointment of Gillian Maybank as a secretary (1 page)
13 April 2010Termination of appointment of Gillian Maybank as a secretary (1 page)
13 April 2010Termination of appointment of Gillian Maybank as a director (1 page)
13 April 2010Termination of appointment of Gillian Maybank as a director (1 page)
11 January 2010Director's details changed for Mr Barry Michael Foulds on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gillian Frances Maybank on 11 January 2010 (2 pages)
11 January 2010Director's details changed for David Lewis Wormser on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Alan Robert Wormser on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Barry Michael Foulds on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Gillian Frances Maybank on 11 January 2010 (2 pages)
11 January 2010Director's details changed for David Lewis Wormser on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Alan Robert Wormser on 11 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
27 October 2008Resolutions
  • RES13 ‐ Credit agreement/guarantee 03/10/2008
(1 page)
27 October 2008Registered office changed on 27/10/2008 from unit 2A moss industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page)
27 October 2008Registered office changed on 27/10/2008 from unit 2A moss industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page)
27 October 2008Resolutions
  • RES13 ‐ Credit agreement/guarantee 03/10/2008
(1 page)
28 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
28 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
20 May 2008Appointment terminated director halliwells directors LIMITED (1 page)
20 May 2008Director appointed gillian frances maybank (4 pages)
20 May 2008Director appointed alan robert wormser (2 pages)
20 May 2008Director appointed david lewis wormser (2 pages)
20 May 2008Director appointed gillian frances maybank (4 pages)
20 May 2008Secretary appointed gillian frances maybank (2 pages)
20 May 2008Appointment terminated director halliwells directors LIMITED (1 page)
20 May 2008Secretary appointed gillian frances maybank (2 pages)
20 May 2008Registered office changed on 20/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
20 May 2008Registered office changed on 20/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
20 May 2008Director appointed alan robert wormser (2 pages)
20 May 2008Director appointed david lewis wormser (2 pages)
29 April 2008Director appointed barry michael foulds (2 pages)
29 April 2008Director appointed barry michael foulds (2 pages)
3 April 2008Company name changed hallco 1564 LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed hallco 1564 LIMITED\certificate issued on 03/04/08 (2 pages)
17 December 2007Incorporation (16 pages)
17 December 2007Incorporation (16 pages)