Company NameWorldwide Consolidators Limited
Company StatusActive
Company Number01004045
CategoryPrivate Limited Company
Incorporation Date5 March 1971(53 years, 2 months ago)
Previous NameW.E. Deane (Shipping) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameColin Miller Fitch
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Holts Court
Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Robert Alfred Falconer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Holts Court
Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Robert Alastaire Falconer
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(46 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Holts Court
Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Albert Henry Patrick Bryan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address14 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameMr William Edgar Deane
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(19 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressMeadow Court
Elsenham Road
Stansted
Essex
CM24 8ST
Secretary NameMr Albert Henry Patrick Bryan
NationalityBritish
StatusResigned
Appointed02 January 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address14 Stanmore Way
Loughton
Essex
IG10 2SA
Secretary NameMr Ashley Mark Doctors
NationalityBritish
StatusResigned
Appointed31 August 1994(23 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address14 Mildmay Road
Romford
Essex
RM7 7DD

Contact

Websitedeanefreight.com
Email address[email protected]
Telephone020 85326400
Telephone regionLondon

Location

Registered AddressUnit 11 Holts Court
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1W E Deane LTD
99.90%
Ordinary
1 at £1Colin Miller Fitch & R.a. Falconer
0.10%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

14 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
19 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
22 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
13 December 2021Director's details changed for Mr Robert Alastaire Falconer on 1 September 2021 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
13 December 2021Director's details changed for Mr Robert Alfred Falconer on 1 September 2021 (2 pages)
13 October 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
3 September 2021Director's details changed for Colin Miller Fitch on 3 September 2021 (2 pages)
3 September 2021Director's details changed for Robert Alfred Falconer on 3 September 2021 (2 pages)
4 May 2021Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 4 May 2021 (1 page)
5 March 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
18 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
11 June 2018Director's details changed for Robert Alfred Falconer on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Colin Miller Fitch on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Colin Miller Fitch on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Robert Alfred Falconer on 11 June 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
10 January 2018Notification of W E Deane Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Cessation of W E Deane Ltd as a person with significant control on 6 April 2016 (1 page)
10 January 2018Notification of W E Deane Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Cessation of W E Deane Ltd as a person with significant control on 6 April 2016 (1 page)
10 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
24 October 2017Appointment of Mr Robert Alastaire Falconer as a director on 20 October 2017 (2 pages)
24 October 2017Appointment of Mr Robert Alastaire Falconer as a director on 20 October 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
5 January 2015Termination of appointment of Ashley Mark Doctors as a secretary on 31 December 2014 (1 page)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Termination of appointment of Ashley Mark Doctors as a secretary on 31 December 2014 (1 page)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
4 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
31 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 31 August 2012 (1 page)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 April 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
15 April 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 January 2009Return made up to 02/01/09; full list of members (4 pages)
21 January 2009Return made up to 02/01/09; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
29 February 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
25 January 2007Return made up to 02/01/07; full list of members (8 pages)
25 January 2007Return made up to 02/01/07; full list of members (8 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
31 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
31 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
19 November 2004Registered office changed on 19/11/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
28 January 2004Return made up to 02/01/04; full list of members (8 pages)
28 January 2004Return made up to 02/01/04; full list of members (8 pages)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
13 January 2003Return made up to 02/01/03; full list of members (8 pages)
13 January 2003Return made up to 02/01/03; full list of members (8 pages)
1 February 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
9 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Full accounts made up to 31 July 2000 (8 pages)
1 May 2001Full accounts made up to 31 July 2000 (8 pages)
10 January 2001Return made up to 02/01/01; full list of members (8 pages)
10 January 2001Return made up to 02/01/01; full list of members (8 pages)
31 January 2000Return made up to 02/01/00; full list of members (8 pages)
31 January 2000Return made up to 02/01/00; full list of members (8 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
22 September 1999Full accounts made up to 31 July 1999 (8 pages)
22 September 1999Full accounts made up to 31 July 1999 (8 pages)
15 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Full accounts made up to 31 July 1998 (8 pages)
28 September 1998Full accounts made up to 31 July 1998 (8 pages)
12 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1997Full accounts made up to 31 July 1997 (6 pages)
13 October 1997Full accounts made up to 31 July 1997 (6 pages)
20 January 1997Return made up to 02/01/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 July 1996 (6 pages)
20 January 1997Full accounts made up to 31 July 1996 (6 pages)
20 January 1997Return made up to 02/01/97; no change of members (4 pages)
18 April 1996Full accounts made up to 31 July 1995 (6 pages)
18 April 1996Full accounts made up to 31 July 1995 (6 pages)
17 January 1996Return made up to 02/01/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
17 January 1996Return made up to 02/01/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
12 April 1995Full accounts made up to 31 July 1994 (6 pages)
12 April 1995Full accounts made up to 31 July 1994 (6 pages)