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

WIDNES ESSENTIAL LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
09550181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Widnes Essential Ltd
WIDNES ESSENTIAL LTD was founded on 2015-04-20 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Widnes Essential Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WIDNES ESSENTIAL LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
 
Filing Information
Company Number 09550181
Company ID Number 09550181
Date formed 2015-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB214085339  
Last Datalog update: 2024-04-06 12:23:41
Primary Source:Companies House
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.

Company Officers of WIDNES ESSENTIAL LTD

Current Directors
Officer Role Date Appointed
HENRY BARTHOLOMEW COYLE
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-29
BOHAN DIXON
Director 2017-11-06 2018-04-05
TERENCE DUNNE
Director 2017-04-05 2017-11-06
DAVID EDWARD STANDLEY
Director 2016-07-12 2017-04-05
EDUARD LINA
Director 2016-02-29 2016-07-12
FREDRICK BRISBANE
Director 2015-12-03 2016-02-29
EDUARD LINA
Director 2015-05-01 2015-12-03
TERENCE DUNNE
Director 2015-04-20 2015-05-01

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
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-29CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 15 Poundlock Avenue Stoke on Trent ST1 3RN United Kingdom
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DALTON
2021-02-04PSC07CESSATION OF PETRUT MURARU AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04AP01DIRECTOR APPOINTED MR DANIEL PAUL DALTON
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETRUT MURARU
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRUT MURARU
2020-09-25PSC07CESSATION OF KAREN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25AP01DIRECTOR APPOINTED MR PETRUT MURARU
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CLARK
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CLARK
2020-04-24PSC07CESSATION OF BRIAN MCNAUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24AP01DIRECTOR APPOINTED MS KAREN CLARK
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNAUGHTON
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 12 Tilley Close Thorpe Astley, Braunstone Leicester LE3 3TD United Kingdom
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCNAUGHTON
2019-11-29PSC07CESSATION OF ZANE NAVEED WELLS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29AP01DIRECTOR APPOINTED MR BRIAN MCNAUGHTON
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ZANE NAVEED WELLS
2019-07-11PSC07CESSATION OF KACPER MARIUSZ MEGER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KACPER MARIUSZ MEGER
2019-07-11AP01DIRECTOR APPOINTED MR ZANE NAVEED WELLS
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM , 35 Redhouse Lane Leeds, LS7 4RA, United Kingdom
2019-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZANE NAVEED WELLS
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KACPER MARIUSZ MEGER
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS MAYEBE
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM , 8 Ursula Street Bootle, L20 2EX, United Kingdom
2019-03-21PSC07CESSATION OF CARLOS MAYEBE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21AP01DIRECTOR APPOINTED MR KACPER MARIUSZ MEGER
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM , 35 Redhouse Lane Leeds, LS7 4RA, United Kingdom
2018-12-04PSC07CESSATION OF HENRY BARTHOLOMEW COYLE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04AP01DIRECTOR APPOINTED MR CARLOS MAYEBE
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BARTHOLOMEW COYLE
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS MAYEBE
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM , 27 Carlingford Close Liverpool, L8 1YE, England
2018-06-14PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BOHAN DIXON
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY BARTHOLOMEW COYLE
2018-06-13AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-13AP01DIRECTOR APPOINTED MR HENRY BARTHOLOMEW COYLE
2018-06-13PSC07CESSATION OF BOHAN DIXON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-05AP01DIRECTOR APPOINTED MR BOHAN DIXON
2018-02-05PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOHAN DIXON
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD STANDLEY
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 60 WOODFORD ROAD LIVERPOOL L14 2DT UNITED KINGDOM
2016-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD LINA
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 1 ABBEY DRIVE LUTON LU2 0LG UNITED KINGDOM
2016-07-19AP01DIRECTOR APPOINTED MR DAVID STANDLEY
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK BRISBANE
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2016-06-07AP01DIRECTOR APPOINTED EDUARD LINA
2016-05-10AR0120/04/16 FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD LINA
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 140 MILTON ROAD LUTON LU1 5JA UNITED KINGDOM
2015-12-10AP01DIRECTOR APPOINTED FREDRICK BRISBANE
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARD LINA / 17/09/2015
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 7 HART LANE LUTON LU2 0JF UNITED KINGDOM
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-05-19AP01DIRECTOR APPOINTED EDUARD LINA
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to WIDNES ESSENTIAL LTD 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 WIDNES ESSENTIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIDNES ESSENTIAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 WIDNES ESSENTIAL LTD

Intangible Assets
Patents
We have not found any records of WIDNES ESSENTIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WIDNES ESSENTIAL LTD
Trademarks
We have not found any records of WIDNES ESSENTIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIDNES ESSENTIAL LTD. 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 (53201 - Licensed carriers) as WIDNES ESSENTIAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WIDNES ESSENTIAL LTD 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 WIDNES ESSENTIAL LTD 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 WIDNES ESSENTIAL LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4