Worldwrites Holdings Limited CHICHESTER


Worldwrites Holdings started in year 2010 as Private Limited Company with registration number 07253213. The Worldwrites Holdings company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Chichester at 7 East Pallant. Postal code: PO19 1TR. Since 2020-05-27 Worldwrites Holdings Limited is no longer carrying the name The Peters Fraser & Dunlop Group.

At the moment there are 2 directors in the the company, namely Scott H. and Hilary S.. In addition one secretary - Andrew M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip S. who worked with the the company until 31 March 2016.

Worldwrites Holdings Limited Address / Contact

Office Address 7 East Pallant
Town Chichester
Post code PO19 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07253213
Date of Incorporation Thu, 13th May 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 29 October 2020

Scott H.

Position: Director

Appointed: 22 May 2020

Hilary S.

Position: Director

Appointed: 22 May 2020

Kevin J.

Position: Director

Appointed: 03 August 2016

Resigned: 22 May 2020

Charles H.

Position: Director

Appointed: 29 April 2015

Resigned: 26 April 2017

Michael J.

Position: Director

Appointed: 01 January 2015

Resigned: 22 May 2020

Philip S.

Position: Secretary

Appointed: 27 June 2014

Resigned: 31 March 2016

Guy N.

Position: Director

Appointed: 29 April 2014

Resigned: 22 May 2020

Guy N.

Position: Director

Appointed: 29 April 2014

Resigned: 22 May 2020

Paul A.

Position: Director

Appointed: 07 December 2012

Resigned: 31 March 2016

Gordon B.

Position: Director

Appointed: 08 May 2012

Resigned: 22 May 2020

Martin G.

Position: Director

Appointed: 22 September 2010

Resigned: 11 February 2012

Caroline M.

Position: Director

Appointed: 22 September 2010

Resigned: 22 May 2020

Michael F.

Position: Director

Appointed: 13 May 2010

Resigned: 24 May 2013

Ovalsec Limited

Position: Corporate Secretary

Appointed: 13 May 2010

Resigned: 14 May 2010

Oval Nominees Limited

Position: Corporate Director

Appointed: 13 May 2010

Resigned: 14 May 2010

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is International Literary Properties Uk Ltd from Chichester, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Royal Bank Of Canada that put Toronto, Canada as the official address. This PSC has a legal form of "a pub. co. ltd liab. of sharehol.", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

International Literary Properties Uk Ltd

7 East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 12567769
Notified on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Royal Bank Of Canada

200 Bay Street, Toronto, Ontario, M5J 2J5, Canada

Legal authority Bank Act Of Canada
Legal form Pub. Co. Ltd Liab. Of Sharehol.
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number N/A
Notified on 6 April 2017
Ceased on 22 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Peters Fraser & Dunlop Group May 27, 2020
The Rights House Group October 29, 2013
The Rights House December 2, 2011
Mfpfd September 28, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 3rd, August 2023
Free Download (21 pages)

Company search