UKBizDB.co.uk

WORLD MACHINERY (SHROPSHIRE) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as World Machinery (shropshire) Holdings Limited. The company was founded 23 years ago and was given the registration number 04180765. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WORLD MACHINERY (SHROPSHIRE) HOLDINGS LIMITED
Company Number:04180765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Secretary01 February 2002Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 February 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary16 March 2001Active
128 Allum Bridge, Bridgnorth, WV15 6HL

Director01 February 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director16 March 2001Active

People with Significant Control

Mr Brett Spencer Hipkiss
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:128 Allum Bridge, Alveley, Bridgnorth, United Kingdom, WV15 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Serena Mary Hipkiss
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:128 Allum Bridge, Alveley, Bridgnorth, United Kingdom, WV15 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joy Hipkiss
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:128 Allum Bridge, Alveley, Bridgnorth, United Kingdom, WV15 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Wilfred Hipkiss
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Accounts

Change account reference date company previous shortened.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.