Wormser Uk Limited MANCHESTER


Founded in 2007, Wormser Uk, classified under reg no. 06454482 is an active company. Currently registered at Unit A Midway Gilchrist Road M44 5AY, Manchester the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/04/03 Wormser Uk Limited is no longer carrying the name Hallco 1564.

The firm has 3 directors, namely Joanne A., Alan W. and David W.. Of them, Alan W., David W. have been with the company the longest, being appointed on 2 April 2008 and Joanne A. has been with the company for the least time - from 26 August 2021. 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.

Wormser Uk Limited Address / Contact

Office Address Unit A Midway Gilchrist Road
Office Address2 Irlam
Town Manchester
Post code M44 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06454482
Date of Incorporation Mon, 17th Dec 2007
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Joanne A.

Position: Director

Appointed: 26 August 2021

Quayseco Limited

Position: Corporate Secretary

Appointed: 27 September 2013

Alan W.

Position: Director

Appointed: 02 April 2008

David W.

Position: Director

Appointed: 02 April 2008

Benjamin T.

Position: Secretary

Appointed: 16 January 2017

Resigned: 12 April 2019

Benjamin T.

Position: Director

Appointed: 08 May 2015

Resigned: 12 April 2019

Barry F.

Position: Director

Appointed: 14 April 2008

Resigned: 15 October 2010

Gillian M.

Position: Director

Appointed: 04 April 2008

Resigned: 05 April 2010

Gillian M.

Position: Secretary

Appointed: 02 April 2008

Resigned: 05 April 2010

Halliwells Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2007

Resigned: 02 April 2008

Halliwells Directors Limited

Position: Corporate Director

Appointed: 17 December 2007

Resigned: 02 April 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Fb Beauty Ltd from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Fb Beauty Ltd

Unit A Midway Gilchrist Road Irlam, Manchester, M44 5AY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06981955
Notified on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hallco 1564 April 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand261 1578 35655 637550 283148 741
Current Assets16 042 15815 654 08516 036 52716 700 03218 419 558
Debtors15 600 01315 318 21015 648 60315 266 22717 914 625
Other Debtors221 04039 98445 24129 509121 467
Property Plant Equipment25 61622 76315 72212 10612 240
Total Inventories180 988327 519332 287883 522356 192
Other
Accumulated Depreciation Impairment Property Plant Equipment121 637130 464137 505142 269130 168
Administrative Expenses  514 915612 168 
Amounts Owed By Related Parties15 065 81115 039 40315 325 29214 990 75715 748 999
Average Number Employees During Period66667
Cost Sales  2 510 8733 623 651 
Creditors22 588 27621 502 84321 101 12721 516 66723 629 582
Deferred Tax Asset Debtors    1 359 884
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  -656 206323 898 
Future Minimum Lease Payments Under Non-cancellable Operating Leases578 669296 116127 1094 757 
Gross Profit Loss  636 2141 180 973 
Increase From Depreciation Charge For Year Property Plant Equipment 8 8277 0414 7648 366
Interest Payable Similar Charges Finance Costs  399558 
Net Current Assets Liabilities-6 546 118-5 848 758-5 064 600-4 816 635-5 210 024
Number Shares Issued Fully Paid 22  
Operating Profit Loss  777 505244 907 
Other Creditors21 917 04221 114 95920 535 88220 800 26923 245 048
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 467
Other Disposals Property Plant Equipment    20 467
Other Interest Receivable Similar Income Finance Income  11  
Other Taxation Social Security Payable65 00425 841130 154339 829177 050
Par Value Share 11  
Profit Loss-722 701694 507777 117244 349-393 255
Profit Loss On Ordinary Activities Before Tax  777 117244 349 
Property Plant Equipment Gross Cost147 253153 227153 227154 375142 408
Total Additions Including From Business Combinations Property Plant Equipment 5 974 1 1488 500
Total Assets Less Current Liabilities-6 520 502-5 825 995-5 048 878-4 804 529-5 197 784
Trade Creditors Trade Payables606 230362 043435 091376 569207 484
Trade Debtors Trade Receivables313 162238 823278 070245 961365 976
Turnover Revenue  3 147 0874 804 624 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (14 pages)

Company search