Company NameWorldwide International Limited
Company StatusActive
Company Number01770248
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSamuel Higgins
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleFreight And Forwarding Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Road
Formby
Liverpool
Merseyside
L37 2EL
Secretary NameSamuel Higgins
NationalityBritish
StatusCurrent
Appointed20 May 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Road
Formby
Liverpool
Merseyside
L37 2EL
Director NameMrs Susan Helen Kelly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(21 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address43 Venables Drive
Bebington
Wirral
Merseyside
CH63 9LY
Wales
Director NameDavid Malcolm Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(21 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Farm Road
Crosby
Merseyside
L23 2RZ
Director NameSheila Ann Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(22 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Road
Formby
Liverpool
Merseyside
L37 2EL
Director NameWilliam Henry Hale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 04 April 2003)
RoleFreight And Forwarding Agent
Correspondence Address7 Bellward Close
Spital
Wirral
CH63 9FF
Wales
Secretary NameWilliam Henry Hale
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address7 Bellward Close
Spital
Wirral
CH63 9FF
Wales
Director NamePaul Michael King
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 January 1999)
RoleCompany Director
Correspondence Address35 Kylemore Avenue
Liverpool
L18 4PZ
Director NameJohn Arthur Rupert Macnamara
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1999)
RoleFreight Forwarding Agent
Correspondence Address6 Homefield
Capel St Mary
Suffolk
IP9 2XE

Location

Registered Address93 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£818,634
Cash£997,612
Current Liabilities£2,061,730

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

11 February 1991Delivered on: 1 March 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account of the company with the bank.
Outstanding
12 February 1991Delivered on: 20 February 1991
Persons entitled: Barclays 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

26 January 2023Group of companies' accounts made up to 30 April 2022 (35 pages)
10 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 8 June 2021 with no updates (3 pages)
11 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
19 August 2021Accounts for a small company made up to 30 April 2021 (13 pages)
12 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
25 September 2020Accounts for a small company made up to 30 April 2020 (13 pages)
9 January 2020Confirmation statement made on 16 December 2019 with updates (5 pages)
9 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 540,130
(3 pages)
9 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 540,130
(3 pages)
2 December 2019Accounts for a small company made up to 30 April 2019 (13 pages)
21 January 2019Confirmation statement made on 16 December 2018 with updates (5 pages)
12 September 2018Accounts for a small company made up to 30 April 2018 (23 pages)
13 February 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
13 December 2017Accounts for a small company made up to 30 April 2017 (19 pages)
13 December 2017Accounts for a small company made up to 30 April 2017 (19 pages)
12 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
14 November 2016Full accounts made up to 30 April 2016 (19 pages)
14 November 2016Full accounts made up to 30 April 2016 (19 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 478,331
(8 pages)
13 January 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 478,331
(3 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 478,331
(8 pages)
13 January 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 478,331
(3 pages)
20 October 2015Accounts for a small company made up to 30 April 2015 (8 pages)
20 October 2015Accounts for a small company made up to 30 April 2015 (8 pages)
23 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 454,831
(8 pages)
23 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 454,831
(8 pages)
14 October 2014Accounts for a small company made up to 30 April 2014 (8 pages)
14 October 2014Accounts for a small company made up to 30 April 2014 (8 pages)
20 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 454,831
(8 pages)
20 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 454,831
(8 pages)
1 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
1 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
19 September 2012Full accounts made up to 30 April 2012 (17 pages)
19 September 2012Full accounts made up to 30 April 2012 (17 pages)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
7 October 2011Accounts for a medium company made up to 30 April 2011 (14 pages)
7 October 2011Accounts for a medium company made up to 30 April 2011 (14 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
23 February 2010Director's details changed for Susan Helen Kelly on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Sheila Ann Higgins on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Sheila Ann Higgins on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Malcolm Thompson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Helen Kelly on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Samuel Higgins on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Malcolm Thompson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Samuel Higgins on 22 February 2010 (2 pages)
10 September 2009Accounts for a small company made up to 30 April 2009 (11 pages)
10 September 2009Accounts for a small company made up to 30 April 2009 (11 pages)
9 July 2009Registered office changed on 09/07/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
9 July 2009Registered office changed on 09/07/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
6 June 2009Auditor's resignation (1 page)
6 June 2009Auditor's resignation (1 page)
10 February 2009Return made up to 16/12/08; full list of members (6 pages)
10 February 2009Return made up to 16/12/08; full list of members (6 pages)
6 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
6 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
5 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
5 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
23 January 2008Return made up to 16/12/07; full list of members (8 pages)
23 January 2008Return made up to 16/12/07; full list of members (8 pages)
20 June 2007Particulars of contract relating to shares (2 pages)
20 June 2007Ad 30/04/07--------- £ si 16859@1=16859 £ ic 394541/411400 (2 pages)
20 June 2007Nc inc already adjusted 20/04/07 (1 page)
20 June 2007£ ic 52541/34541 23/04/07 £ sr 18000@1=18000 (1 page)
20 June 2007Nc inc already adjusted 20/04/07 (1 page)
20 June 2007£ ic 52541/34541 23/04/07 £ sr 18000@1=18000 (1 page)
20 June 2007Ad 30/04/07--------- £ si 16859@1=16859 £ ic 394541/411400 (2 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Particulars of contract relating to shares (2 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Ad 30/04/07--------- £ si 360000@1=360000 £ ic 34541/394541 (2 pages)
20 June 2007Ad 30/04/07--------- £ si 360000@1=360000 £ ic 34541/394541 (2 pages)
24 January 2007£ ic 78351/52541 20/12/06 £ sr 25810@1=25810 (1 page)
24 January 2007£ ic 78351/52541 20/12/06 £ sr 25810@1=25810 (1 page)
20 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 December 2006Accounts for a small company made up to 30 April 2006 (9 pages)
14 December 2006Accounts for a small company made up to 30 April 2006 (9 pages)
10 August 2006Return made up to 16/12/05; full list of members (8 pages)
10 August 2006Return made up to 16/12/05; full list of members (8 pages)
9 May 2006Resolutions
  • RES14 ‐ £900 27/04/06
(1 page)
9 May 2006Resolutions
  • RES14 ‐ £900 27/04/06
(1 page)
9 May 2006Ad 27/04/06--------- £ si 900@1=900 £ ic 77451/78351 (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Ad 27/04/06--------- £ si 900@1=900 £ ic 77451/78351 (2 pages)
9 May 2006New director appointed (2 pages)
16 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
16 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
24 January 2005Return made up to 16/12/04; full list of members (6 pages)
24 January 2005Return made up to 16/12/04; full list of members (6 pages)
1 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
1 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 2ND floor norwich house, water street liverpool merseyside L2 9XR (1 page)
18 March 2004Registered office changed on 18/03/04 from: 2ND floor norwich house, water street liverpool merseyside L2 9XR (1 page)
6 January 2004Return made up to 16/12/03; full list of members (6 pages)
6 January 2004Return made up to 16/12/03; full list of members (6 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
7 May 2003£ ic 103324/77472 04/04/03 £ sr 25852@1=25852 (1 page)
7 May 2003£ ic 103324/77472 04/04/03 £ sr 25852@1=25852 (1 page)
25 April 2003Resolutions
  • RES13 ‐ Re contracts, s 320 ca 04/04/03
(1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Resolutions
  • RES13 ‐ Re contracts, s 320 ca 04/04/03
(1 page)
19 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
24 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 April 2000Registered office changed on 20/04/00 from: c/o moore stephens barrett house 47/49 north john street liverpool merseyside L2 6TG (1 page)
20 April 2000Registered office changed on 20/04/00 from: c/o moore stephens barrett house 47/49 north john street liverpool merseyside L2 6TG (1 page)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
18 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
18 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 January 1997Return made up to 31/12/96; full list of members (5 pages)
27 January 1997Return made up to 31/12/96; full list of members (5 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
11 July 1996Ad 30/04/96--------- £ si 100@1=100 £ ic 172986/173086 (2 pages)
11 July 1996Ad 30/04/96--------- £ si 100@1=100 £ ic 172986/173086 (2 pages)
28 April 1996Nc inc already adjusted 03/04/96 (1 page)
28 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1996Ad 03/04/96--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 April 1996Ad 03/04/96--------- £ si 172686@1=172686 £ ic 300/172986 (2 pages)
28 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1996Ad 03/04/96--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 April 1996Ad 03/04/96--------- £ si 172686@1=172686 £ ic 300/172986 (2 pages)
28 April 1996Nc inc already adjusted 03/04/96 (1 page)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 November 1983Incorporation (13 pages)