WORLDWIDE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

WORLDWIDE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01770248

Incorporation date

15/11/1983

Size

Group

Contacts

Registered address

Registered address

93 Banks Road, West Kirby, Wirral, Merseyside CH48 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1983)
dot icon10/02/2026
Appointment of Mr James Doyle as a director on 2025-11-25
dot icon10/02/2026
Appointment of Mr Andrew Hughes as a director on 2025-11-25
dot icon10/02/2026
Appointment of Mr Gerard Lyons as a director on 2025-11-25
dot icon14/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon07/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon01/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon30/11/2025
Cessation of Samuel Higgins as a person with significant control on 2025-11-25
dot icon30/11/2025
Notification of Worldwide International (Eot) Limited as a person with significant control on 2025-11-25
dot icon30/11/2025
Termination of appointment of Sheila Ann Higgins as a director on 2025-11-25
dot icon30/11/2025
Termination of appointment of David Malcolm Thompson as a director on 2025-11-25
dot icon28/11/2025
Registration of charge 017702480003, created on 2025-11-25
dot icon27/11/2025
Particulars of variation of rights attached to shares
dot icon27/11/2025
Change of share class name or designation
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Memorandum and Articles of Association
dot icon20/11/2025
Satisfaction of charge 1 in full
dot icon20/11/2025
Satisfaction of charge 2 in full
dot icon28/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon20/01/2025
Confirmation statement made on 2024-12-16 with updates
dot icon22/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon22/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon26/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-06-08 with no updates
dot icon19/08/2021
Accounts for a small company made up to 2021-04-30
dot icon12/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon25/09/2020
Accounts for a small company made up to 2020-04-30
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon09/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon02/12/2019
Accounts for a small company made up to 2019-04-30
dot icon21/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon12/09/2018
Accounts for a small company made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2017-12-16 with updates
dot icon13/12/2017
Accounts for a small company made up to 2017-04-30
dot icon12/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon14/11/2016
Full accounts made up to 2016-04-30
dot icon13/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-09-09
dot icon20/10/2015
Accounts for a small company made up to 2015-04-30
dot icon23/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon14/10/2014
Accounts for a small company made up to 2014-04-30
dot icon20/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon01/11/2013
Accounts for a small company made up to 2013-04-30
dot icon08/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-04-30
dot icon28/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon07/10/2011
Accounts for a medium company made up to 2011-04-30
dot icon04/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/01/2011
Accounts for a small company made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon23/02/2010
Director's details changed for Susan Helen Kelly on 2010-02-22
dot icon23/02/2010
Director's details changed for David Malcolm Thompson on 2010-02-22
dot icon23/02/2010
Director's details changed for Samuel Higgins on 2010-02-22
dot icon23/02/2010
Director's details changed for Sheila Ann Higgins on 2010-02-22
dot icon10/09/2009
Accounts for a small company made up to 2009-04-30
dot icon09/07/2009
Registered office changed on 09/07/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ
dot icon06/06/2009
Auditor's resignation
dot icon10/02/2009
Return made up to 16/12/08; full list of members
dot icon06/11/2008
Accounts for a small company made up to 2008-04-30
dot icon05/02/2008
Accounts for a small company made up to 2007-04-30
dot icon23/01/2008
Return made up to 16/12/07; full list of members
dot icon20/06/2007
Ad 30/04/07--------- £ si 16859@1=16859 £ ic 394541/411400
dot icon20/06/2007
Particulars of contract relating to shares
dot icon20/06/2007
Ad 30/04/07--------- £ si 360000@1=360000 £ ic 34541/394541
dot icon20/06/2007
£ ic 52541/34541 23/04/07 £ sr 18000@1=18000
dot icon20/06/2007
Nc inc already adjusted 20/04/07
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon24/01/2007
£ ic 78351/52541 20/12/06 £ sr 25810@1=25810
dot icon20/01/2007
Return made up to 16/12/06; full list of members
dot icon14/12/2006
Accounts for a small company made up to 2006-04-30
dot icon10/08/2006
Return made up to 16/12/05; full list of members
dot icon09/05/2006
Resolutions
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Ad 27/04/06--------- £ si 900@1=900 £ ic 77451/78351
dot icon16/11/2005
Accounts for a small company made up to 2005-04-30
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon08/06/2005
New secretary appointed
dot icon24/01/2005
Return made up to 16/12/04; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2004-04-30
dot icon18/03/2004
Registered office changed on 18/03/04 from: 2ND floor norwich house, water street liverpool merseyside L2 9XR
dot icon06/01/2004
Return made up to 16/12/03; full list of members
dot icon27/11/2003
Accounts for a small company made up to 2003-04-30
dot icon07/05/2003
£ ic 103324/77472 04/04/03 £ sr 25852@1=25852
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Director resigned
dot icon19/12/2002
Return made up to 16/12/02; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-04-30
dot icon11/03/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-04-30
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-04-30
dot icon20/04/2000
Registered office changed on 20/04/00 from: c/o moore stephens barrett house 47/49 north john street liverpool merseyside L2 6TG
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-04-30
dot icon02/04/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-04-30
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1997-04-30
dot icon11/02/1997
Accounts for a small company made up to 1996-04-30
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon06/08/1996
New director appointed
dot icon11/07/1996
Ad 30/04/96--------- £ si 100@1=100 £ ic 172986/173086
dot icon28/04/1996
Ad 03/04/96--------- £ si 172686@1=172686 £ ic 300/172986
dot icon28/04/1996
Ad 03/04/96--------- £ si 200@1=200 £ ic 100/300
dot icon28/04/1996
Nc inc already adjusted 03/04/96
dot icon28/04/1996
Resolutions
dot icon28/04/1996
Resolutions
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon14/11/1995
Accounts for a small company made up to 1995-04-30
dot icon07/02/1995
Return made up to 31/12/94; no change of members
dot icon12/10/1994
Accounts for a small company made up to 1994-04-30
dot icon22/08/1994
Registered office changed on 22/08/94 from: 42 castle street liverpool L2 7TJ
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-04-30
dot icon18/01/1993
Accounts for a small company made up to 1992-04-30
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon29/05/1992
New director appointed
dot icon20/03/1992
Return made up to 31/12/91; change of members
dot icon09/03/1992
Resolutions
dot icon07/01/1992
Accounts for a small company made up to 1991-04-30
dot icon07/01/1992
Return made up to 11/04/91; change of members
dot icon21/05/1991
Accounts for a small company made up to 1990-04-30
dot icon01/03/1991
Particulars of mortgage/charge
dot icon20/02/1991
Particulars of mortgage/charge
dot icon18/02/1991
Return made up to 09/02/90; full list of members
dot icon23/04/1990
Accounts for a small company made up to 1989-03-31
dot icon04/04/1990
Accounting reference date extended from 31/03 to 30/04
dot icon15/01/1990
Return made up to 31/12/89; full list of members
dot icon09/12/1988
Full accounts made up to 1988-03-31
dot icon09/12/1988
Return made up to 11/11/88; full list of members
dot icon15/01/1988
Full accounts made up to 1987-03-31
dot icon15/01/1988
Return made up to 11/11/87; full list of members
dot icon26/11/1986
Full accounts made up to 1986-03-31
dot icon26/11/1986
Return made up to 27/06/86; full list of members
dot icon15/11/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.58M
-
0.00
2.10M
-
2022
25
-
-
0.00
3.38M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLDWIDE INTERNATIONAL LIMITED

WORLDWIDE INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/11/1983 with the registered office located at 93 Banks Road, West Kirby, Wirral, Merseyside CH48 0RB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDWIDE INTERNATIONAL LIMITED?

toggle

WORLDWIDE INTERNATIONAL LIMITED is currently Active. It was registered on 15/11/1983 .

Where is WORLDWIDE INTERNATIONAL LIMITED located?

toggle

WORLDWIDE INTERNATIONAL LIMITED is registered at 93 Banks Road, West Kirby, Wirral, Merseyside CH48 0RB.

What does WORLDWIDE INTERNATIONAL LIMITED do?

toggle

WORLDWIDE INTERNATIONAL LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for WORLDWIDE INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr James Doyle as a director on 2025-11-25.