Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WSS HOLDINGS LIMITED
Company Information for

WSS HOLDINGS LIMITED

UNIT 19, LANGHAM BARNS LANGHAM LANE, LANGHAM, COLCHESTER, CO4 5ZS,
Company Registration Number
02470855
Private Limited Company
Active

Company Overview

About Wss Holdings Ltd
WSS HOLDINGS LIMITED was founded on 1990-02-16 and has its registered office in Colchester. The organisation's status is listed as "Active". Wss Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WSS HOLDINGS LIMITED
 
Legal Registered Office
UNIT 19, LANGHAM BARNS LANGHAM LANE
LANGHAM
COLCHESTER
CO4 5ZS
Other companies in CO4
 
Filing Information
Company Number 02470855
Company ID Number 02470855
Date formed 1990-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 08:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WSS HOLDINGS LIMITED
The following companies were found which have the same name as WSS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WSS HOLDINGS, LLC PO BOX 422 CENTER POINT TX 78010 ACTIVE Company formed on the 2013-05-03
WSS HOLDINGS LTD British Columbia Voluntary dissolved Company formed on the 2016-02-04
WSS HOLDINGS LIMITED PARTNERSHIP 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Cancelled Company formed on the 2000-12-27
WSS HOLDINGS (AUST) PTY LTD QLD 4215 Active Company formed on the 2005-12-21
WSS HOLDINGS, LLC 1972 US Rte. 5 Derby VT 05829 Inactive Company formed on the 2015-04-30
WSS HOLDINGS INC Delaware Unknown
WSS HOLDINGS, INC. 303 N. COCONUT LN MIAMI BEACH FL 33139 Active Company formed on the 1996-07-15
WSS HOLDINGS LLC New Jersey Unknown

Company Officers of WSS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BLANCHE GREGORY
Company Secretary 2009-11-17
STUART JOHN GREGORY
Director 1992-02-16
SUSAN BLANCHE GREGORY
Director 2001-02-26
PAUL JOHN LASKY
Director 2001-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD NORMAN BROOKS
Director 2001-12-20 2010-05-27
CHRISTOPHER ERIC CHAPMAN
Company Secretary 1992-02-16 2009-11-16
CHRISTOPHER ERIC CHAPMAN
Director 1992-02-16 2009-11-16
PATRICK JOSEPH RYAN
Director 1992-02-16 2001-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN GREGORY WALLA WALLA LOGISTICS (UK) LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
STUART JOHN GREGORY WSS PROCUREMENT LIMITED Director 1998-02-17 CURRENT 1994-11-11 Active
STUART JOHN GREGORY WALLIS SHIPPING SERVICES LIMITED Director 1991-10-24 CURRENT 1986-11-18 Active
SUSAN BLANCHE GREGORY WALLA WALLA LOGISTICS (UK) LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
SUSAN BLANCHE GREGORY WALLIS SHIPPING SERVICES LIMITED Director 1991-11-20 CURRENT 1986-11-18 Active
PAUL JOHN LASKY WALLIS SHIPPING SERVICES LIMITED Director 1996-05-01 CURRENT 1986-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-01-26DIRECTOR APPOINTED MRS CHARLOTTE ANNA STEWART
2022-09-21CH01Director's details changed for Mrs Jenna Louise Morgan on 2022-09-12
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13SH06Cancellation of shares. Statement of capital on 2022-04-29 GBP 20,983
2022-06-13SH03Purchase of own shares
2022-05-04PSC07CESSATION OF PAUL JOHN LASKY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LASKY
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LASKY
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MISS KAREN MUNRO
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM 4 Brunel Court Brunel Way Severalls Park Colchester Essex CO4 9FG
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 31474
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 31474
2015-02-26AR0116/02/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 31474
2014-02-21AR0116/02/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0116/02/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20SH06Cancellation of shares. Statement of capital on 2012-06-20 GBP 31,474
2012-06-20SH03Purchase of own shares
2012-06-01RES09Resolution of authority to purchase a number of shares
2012-02-24AR0116/02/12 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0116/02/11 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BROOKS
2010-02-26AR0116/02/10 ANNUAL RETURN FULL LIST
2010-02-26AP03SECRETARY APPOINTED MRS SUSAN BLANCHE GREGORY
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN LASKY / 16/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BLANCHE GREGORY / 16/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GREGORY / 16/02/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NORMAN BROOKS / 16/02/2010
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAPMAN
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-02169£ IC 67558/38640 30/12/04 £ SR 28918@1=28918
2005-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/03
2003-03-14363sRETURN MADE UP TO 16/02/03; NO CHANGE OF MEMBERS
2002-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-0388(2)RAD 20/12/01--------- £ SI 7558@1
2002-03-28363aRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-03-2888(2)RAD 20/12/01--------- £ SI 7558@1=7558 £ IC 60000/67558
2002-03-13288aNEW DIRECTOR APPOINTED
2002-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-05288bDIRECTOR RESIGNED
2001-03-05363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05363(288)DIRECTOR RESIGNED
2000-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-03-14363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-17363sRETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS
1998-02-20288cDIRECTOR'S PARTICULARS CHANGED
1997-10-08288cDIRECTOR'S PARTICULARS CHANGED
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-24363sRETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-29363sRETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WSS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WSS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WSS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WSS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WSS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSS HOLDINGS LIMITED
Trademarks
We have not found any records of WSS HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DOMINION IT SOLUTIONS LIMITED 2002-01-31 Outstanding
DEBENTURE WALLIS SHIPPING SERVICES LIMITED 1995-01-11 Outstanding

We have found 2 mortgage charges which are owed to WSS HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for WSS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WSS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WSS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WSS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WSS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.