Company NameWestminster Worldwide Trading Ltd
DirectorAlan Richard Morris
Company StatusActive
Company Number04442362
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Previous NamesWatkins Soap Company Limited and Westminster Soap Trading Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva Avenue
Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
Director NamePauline Brenda Watkins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSoap Maker
Country of ResidenceUnited Kingdom
Correspondence AddressLong Tehidy
Thorney Green Road
Stowupland
Suffolk
IP14 4AB
Director NameRichard Howel Watkins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSoap Maker
Country of ResidenceUnited Kingdom
Correspondence AddressLong Tehidy
Thorney Green Road
Stowupland
Suffolk
IP14 4AB
Director NameZoe Stearn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Tehidy
Thorney Green Road
Stowupland
Suffolk
IP14 4AB
Director NameThomas Watkins
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Tehidy
Thorney Green Road
Stowupland
Suffolk
IP14 4AB
Secretary NameRichard Howel Watkins
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSoap Maker
Country of ResidenceUnited Kingdom
Correspondence AddressLong Tehidy
Thorney Green Road
Stowupland
Suffolk
IP14 4AB

Contact

Websitewww.soap-makers.com/
Email address[email protected]
Telephone01359 242880
Telephone regionPakenham

Location

Registered AddressPremco Minerva Avenue
Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester

Financials

Year2013
Net Worth£171
Current Liabilities£74,063

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 Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

27 May 2014Delivered on: 6 June 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 August 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
30 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
(3 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 June 2017Notification of Alan Richard Morris as a person with significant control on 31 October 2016 (2 pages)
26 June 2017Notification of Alan Richard Morris as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 June 2017Notification of Alan Richard Morris as a person with significant control on 31 October 2016 (2 pages)
23 February 2017Termination of appointment of Thomas Watkins as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Thomas Watkins as a director on 23 February 2017 (1 page)
19 December 2016Termination of appointment of Zoe Stearn as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Zoe Stearn as a director on 19 December 2016 (1 page)
15 November 2016Appointment of Mr Alan Richard Morris as a director on 31 October 2016 (3 pages)
15 November 2016Appointment of Mr Alan Richard Morris as a director on 31 October 2016 (3 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
8 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
8 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
20 November 2015Registered office address changed from Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB to Premco Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB to Premco Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 20 November 2015 (2 pages)
4 June 2015Termination of appointment of Richard Howel Watkins as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Pauline Brenda Watkins as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Richard Howel Watkins as a secretary on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Richard Howel Watkins as a director on 30 April 2015 (1 page)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Termination of appointment of Pauline Brenda Watkins as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Richard Howel Watkins as a secretary on 30 April 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 June 2014Registration of charge 044423620001 (24 pages)
6 June 2014Registration of charge 044423620001 (24 pages)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(7 pages)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
20 May 2011Director's details changed for Zoe Watkins on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
20 May 2011Director's details changed for Zoe Watkins on 20 May 2011 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 May 2010Director's details changed for Zoe Watkins on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Pauline Brenda Watkins on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Pauline Brenda Watkins on 20 May 2010 (2 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Thomas Watkins on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Thomas Watkins on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Zoe Watkins on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Howel Watkins on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Howel Watkins on 20 May 2010 (2 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 20/05/09; full list of members (5 pages)
10 June 2009Return made up to 20/05/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 August 2008Return made up to 20/05/08; full list of members (5 pages)
20 August 2008Return made up to 20/05/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 January 2007Return made up to 20/05/06; full list of members (3 pages)
23 January 2007Return made up to 20/05/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2005Return made up to 20/05/05; full list of members (9 pages)
8 June 2005Return made up to 20/05/05; full list of members (9 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 August 2004Return made up to 20/05/04; full list of members (9 pages)
12 August 2004Return made up to 20/05/04; full list of members (9 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
25 January 2004Return made up to 20/05/03; full list of members (7 pages)
25 January 2004Return made up to 20/05/03; full list of members (7 pages)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
20 May 2002Incorporation (16 pages)
20 May 2002Incorporation (16 pages)