Company NameWorldwidewater Ltd
Company StatusActive
Company Number09095093
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Peter Varnish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr David Varnish
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2020(5 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address10 Linford Close
New Milton
BH25 5RL
Director NameMr Patrick Kenneth Andrew Ensor
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(5 years, 9 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address183 High Street
Rickmansworth
WD3 1AY
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Alan Scott Lowson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE

Location

Registered Address183 High Street
Rickmansworth
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 4 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
11 November 2022Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to 183 High Street Rickmansworth WD3 1AY on 11 November 2022 (1 page)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 May 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
26 March 2021Director's details changed for Mr Patrick Kenneth Andrew Ensor on 18 August 2020 (2 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 August 2020Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to Station House North Street Havant Hampshire PO9 1QU on 10 August 2020 (1 page)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Alan Scott Lowson as a director on 19 June 2020 (1 page)
22 June 2020Cessation of Alan Scott Lowson as a person with significant control on 19 June 2020 (1 page)
30 March 2020Appointment of Mr Patrick Kenneth Andrew Ensor as a director on 30 March 2020 (2 pages)
30 March 2020Appointment of Mr David Varnish as a director on 29 March 2020 (2 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 June 2018Notification of Peter Varnish as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Change of details for Mr Alan Scott Lowson as a person with significant control on 29 June 2018 (2 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
3 July 2017Notification of Alan Scott Lowson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Alan Scott Lowson as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Alan Scott Lowson as a person with significant control on 1 July 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 July 2015Director's details changed for Mr Alan Scott Lowson on 21 June 2014 (2 pages)
16 July 2015Director's details changed for Mr Alan Scott Lowson on 21 June 2014 (2 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Director's details changed for Mr Peter Varnish on 21 June 2014 (2 pages)
16 July 2015Director's details changed for Mr Peter Varnish on 21 June 2014 (2 pages)
24 September 2014Appointment of Mr Alan Scott Lowson as a director on 20 June 2014 (3 pages)
24 September 2014Appointment of Peter Varnish as a director on 20 June 2014 (3 pages)
24 September 2014Appointment of Mr Alan Scott Lowson as a director on 20 June 2014 (3 pages)
24 September 2014Appointment of Peter Varnish as a director on 20 June 2014 (3 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 June 2014Termination of appointment of Graham Cowan as a director (1 page)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 June 2014Termination of appointment of Graham Cowan as a director (1 page)