Active
Company Information for WAUD LADIESWEAR LIMITED
UNIT 2 DUNHEVED COURT PENNYGILLAM WAY, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7ED,
|
Company Registration Number
03590462
Private Limited Company
Active |
Company Name | |
---|---|
WAUD LADIESWEAR LIMITED | |
Legal Registered Office | |
UNIT 2 DUNHEVED COURT PENNYGILLAM WAY PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED Other companies in PL15 | |
Company Number | 03590462 | |
---|---|---|
Company ID Number | 03590462 | |
Date formed | 1998-06-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB642591336 |
Last Datalog update: | 2024-05-05 17:05:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN DUDLEY |
||
KIM DUDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM WAUD |
Company Secretary | ||
IAN WAUD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID DUDLEY JEWELLER LIMITED | Director | 2014-05-01 | CURRENT | 2002-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN DUDLEY on 2023-03-21 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN DUDLEY on 2023-03-21 | ||
Director's details changed for Mrs Kim Dudley on 2023-03-21 | ||
Director's details changed for Mrs Kim Dudley on 2023-03-21 | ||
Change of details for Mrs Kim Dudley as a person with significant control on 2023-03-21 | ||
Change of details for Mrs Kim Dudley as a person with significant control on 2023-03-21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/21 FROM 12 Southgate Street Launceston Cornwall PL15 9DP | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Kim Dudley on 2021-06-21 | |
PSC04 | Change of details for Mrs Kim Dudley as a person with significant control on 2021-06-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM DUDLEY | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Kim Dudley on 2017-04-13 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/06/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / kim waud / 01/12/2008 | |
363a | Return made up to 30/06/08; full list of members | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/11/07 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 26B NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1DJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 170,742 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 162,448 |
Creditors Due Within One Year | 2012-07-31 | £ 162,448 |
Creditors Due Within One Year | 2011-07-31 | £ 132,597 |
Provisions For Liabilities Charges | 2013-07-31 | £ 2,076 |
Provisions For Liabilities Charges | 2012-07-31 | £ 2,374 |
Provisions For Liabilities Charges | 2012-07-31 | £ 2,374 |
Creditors and other liabilities
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 WAUD LADIESWEAR LIMITED
Cash Bank In Hand | 2013-07-31 | £ 6,428 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 7,168 |
Current Assets | 2013-07-31 | £ 131,822 |
Current Assets | 2012-07-31 | £ 109,771 |
Current Assets | 2012-07-31 | £ 109,771 |
Current Assets | 2011-07-31 | £ 115,355 |
Debtors | 2013-07-31 | £ 32,202 |
Debtors | 2012-07-31 | £ 7,088 |
Debtors | 2012-07-31 | £ 7,088 |
Fixed Assets | 2013-07-31 | £ 28,183 |
Fixed Assets | 2012-07-31 | £ 33,528 |
Fixed Assets | 2012-07-31 | £ 33,528 |
Fixed Assets | 2011-07-31 | £ 12,487 |
Secured Debts | 2013-07-31 | £ 35,246 |
Secured Debts | 2012-07-31 | £ 35,702 |
Secured Debts | 2012-07-31 | £ 35,702 |
Secured Debts | 2011-07-31 | £ 33,706 |
Stocks Inventory | 2013-07-31 | £ 93,192 |
Stocks Inventory | 2012-07-31 | £ 102,015 |
Stocks Inventory | 2012-07-31 | £ 102,015 |
Stocks Inventory | 2011-07-31 | £ 107,534 |
Tangible Fixed Assets | 2013-07-31 | £ 22,438 |
Tangible Fixed Assets | 2012-07-31 | £ 27,783 |
Tangible Fixed Assets | 2012-07-31 | £ 27,783 |
Tangible Fixed Assets | 2011-07-31 | £ 6,742 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as WAUD LADIESWEAR LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
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. |