Company NameWOR Kid Limited
DirectorPaul Wilson
Company StatusActive
Company Number04418170
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NamePaul Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Church Street
Cramlington
Northumberland
NE23 6QQ
Secretary NamePaul Wilson
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Church Street
Cramlington
Northumberland
NE23 6QQ
Director NameMichelle Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleHairdresser
Correspondence Address9 Percy Gardens
Whitley Bay
Tyne & Wear
NE25 8RF
Director NameMr David Forster Amis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(4 days after company formation)
Appointment Duration11 years, 12 months (resigned 15 April 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Church Street
Cramlington
Northumberland
NE23 6QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethgnortheast.co.uk

Location

Registered Address1 Church Street
Cramlington
Northumberland
NE23 6QQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington Village
Built Up AreaCramlington

Shareholders

100 at £1Paul Wilson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 April 2024 (3 weeks ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Filing History

18 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
25 June 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
18 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
27 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
21 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
30 April 2014Termination of appointment of David Amis as a director (1 page)
30 April 2014Termination of appointment of David Amis as a director (1 page)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
7 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
9 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Registered office address changed from 63 Station Road Ashington Northumberland NE63 8RU on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 63 Station Road Ashington Northumberland NE63 8RU on 13 December 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2010Secretary's details changed for Paul Wilson on 16 April 2010 (1 page)
3 June 2010Director's details changed for David Forster Amis on 16 April 2010 (2 pages)
3 June 2010Director's details changed for Paul Wilson on 16 April 2010 (2 pages)
3 June 2010Secretary's details changed for Paul Wilson on 16 April 2010 (1 page)
3 June 2010Director's details changed for David Forster Amis on 16 April 2010 (2 pages)
3 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Paul Wilson on 16 April 2010 (2 pages)
3 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
24 April 2009Return made up to 16/04/09; full list of members (4 pages)
24 April 2009Return made up to 16/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 September 2008Return made up to 16/04/08; full list of members (7 pages)
5 September 2008Return made up to 16/04/08; full list of members (7 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 June 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 June 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
26 August 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2003Return made up to 16/04/03; full list of members (7 pages)
21 June 2003Return made up to 16/04/03; full list of members (7 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Incorporation (17 pages)
16 April 2002Incorporation (17 pages)