Worldsupreme (charolais) Limited RETFORD


Founded in 1998, Worldsupreme (charolais), classified under reg no. 03679922 is an active company. Currently registered at Lakeland House Ranskill Road DN10 5EA, Retford the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 29, 1998 Worldsupreme (charolais) Limited is no longer carrying the name Farmwise Enterprises.

At present there are 3 directors in the the company, namely Charles W., Wendy W. and Dorne S.. In addition one secretary - Wendy W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dorne S. who worked with the the company until 15 December 2009.

Worldsupreme (charolais) Limited Address / Contact

Office Address Lakeland House Ranskill Road
Office Address2 Mattersey
Town Retford
Post code DN10 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03679922
Date of Incorporation Mon, 7th Dec 1998
Industry Development of building projects
Industry Raising of other cattle and buffaloes
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Wendy W.

Position: Secretary

Appointed: 15 December 2009

Charles W.

Position: Director

Appointed: 01 August 2005

Wendy W.

Position: Director

Appointed: 01 September 2003

Dorne S.

Position: Director

Appointed: 07 December 1998

Robert W.

Position: Director

Appointed: 07 December 1998

Resigned: 01 September 2003

Kerrie W.

Position: Director

Appointed: 07 December 1998

Resigned: 01 September 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 07 December 1998

Resigned: 07 December 1998

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 07 December 1998

Resigned: 07 December 1998

Dorne S.

Position: Secretary

Appointed: 07 December 1998

Resigned: 15 December 2009

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Wendy W. This PSC and has 75,01-100% shares.

Wendy W.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Farmwise Enterprises December 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-72 78629 31032 704      
Balance Sheet
Current Assets46 08363 88383 44185 92483 30883 33682 616104 022100 118
Net Assets Liabilities  32 70421 3904 537542 763552 967584 022610 231
Cash Bank In Hand9071 198       
Debtors208217       
Net Assets Liabilities Including Pension Asset Liability-72 78629 31032 704      
Stocks Inventory44 96862 468       
Tangible Fixed Assets819 328918 275       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-515 190-513 282       
Shareholder Funds-72 78629 31032 704      
Other
Average Number Employees During Period    22333
Creditors  12 38914 97215 25316 76218 12719 50520 711
Fixed Assets819 328918 275917 233916 356915 617373 402372 873372 424373 024
Net Current Assets Liabilities35 68553 59671 05270 95268 05566 57464 48984 51779 407
Total Assets Less Current Liabilities855 013971 871988 285987 308983 672439 976437 362456 941452 431
Creditors Due After One Year927 799942 561955 581      
Creditors Due Within One Year10 39810 28712 389      
Number Shares Allotted 1 000       
Par Value Share 1       
Revaluation Reserve441 404541 592       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation857 715957 903       
Tangible Fixed Assets Depreciation38 38739 628       
Tangible Fixed Assets Depreciation Charged In Period 1 241       
Tangible Fixed Assets Increase Decrease From Revaluations 100 188       
Amount Specific Advance Or Credit Directors927 799942 561       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements