Worldsite Limited SHIPSTON-ON-STOUR


Worldsite started in year 2000 as Private Limited Company with registration number 03918557. The Worldsite company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Shipston-on-stour at Honey House Vicarage Lane. Postal code: CV36 5LH.

Currently there are 2 directors in the the firm, namely Christopher U. and Roger B.. In addition one secretary - Roger B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Worldsite Limited Address / Contact

Office Address Honey House Vicarage Lane
Office Address2 Long Compton
Town Shipston-on-stour
Post code CV36 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03918557
Date of Incorporation Thu, 3rd Feb 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Christopher U.

Position: Director

Appointed: 08 September 2021

Roger B.

Position: Secretary

Appointed: 29 August 2017

Roger B.

Position: Director

Appointed: 05 June 2016

Christopher P.

Position: Director

Appointed: 20 August 2018

Resigned: 08 September 2021

Peter P.

Position: Secretary

Appointed: 01 September 2016

Resigned: 29 August 2017

Peter P.

Position: Director

Appointed: 01 September 2016

Resigned: 29 August 2017

Peter P.

Position: Director

Appointed: 05 July 2016

Resigned: 24 August 2016

Peter P.

Position: Secretary

Appointed: 05 July 2016

Resigned: 24 August 2016

Gerald B.

Position: Director

Appointed: 28 March 2000

Resigned: 26 March 2018

Clive B.

Position: Secretary

Appointed: 28 March 2000

Resigned: 05 July 2016

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2000

Resigned: 28 March 2000

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 2000

Resigned: 28 March 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Roger B. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Peter Edward Petyt that put London, England as the address. This PSC has a legal form of "a director" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Roger B.

Notified on 17 September 2017
Nature of control: 75,01-100% shares

Peter Edward Petyt

23 Candlemakers, 112 York Road 23 Candlemakers, 112 York Road, London, London, SW11 3RS, England

Legal authority Company Law
Legal form Director
Notified on 30 May 2016
Ceased on 10 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth22      
Balance Sheet
Cash Bank On Hand   8 69027 80759 92090 87667 880
Current Assets 28 42711 87237 56661 94499 12676 880
Debtors 28 4273 1829 7592 0248 2509 000
Net Assets Liabilities 27 396     
Property Plant Equipment     442970700
Other Debtors   3 1822 662   
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Accumulated Depreciation Impairment Property Plant Equipment     111381651
Average Number Employees During Period     122
Corporation Tax Payable      11 9096 208
Creditors  1 0315 13812 70315 55522 66011 107
Increase From Depreciation Charge For Year Property Plant Equipment     111270270
Net Current Assets Liabilities 27 3966 73424 86346 38976 46665 773
Other Creditors   2 5102 2983 6612 4571 588
Other Taxation Social Security Payable   6826 34811 35520 2033 266
Property Plant Equipment Gross Cost     5531 351 
Total Assets Less Current Liabilities 27 3966 73424 86346 83177 43666 473
Trade Creditors Trade Payables    4 057539 45
Trade Debtors Trade Receivables    5 8484808 2509 000
Amounts Owed By Associates    1 2491 544  
Total Additions Including From Business Combinations Property Plant Equipment     553798 
Called Up Share Capital Not Paid Not Expressed As Current Asset22      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements