About

Registered Number: 04211657
Date of Incorporation: 04/05/2001 (23 years ago)
Company Status: Active
Registered Address: Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Digital Wholesale Solutions Ltd was registered on 04 May 2001, it has a status of "Active". We do not know the number of employees at the company. The company has 2 directors listed as Holden, Wendy Anne, Mcglennon, David Lewis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDEN, Wendy Anne 27 January 2011 05 February 2018 1
MCGLENNON, David Lewis 22 June 2010 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 17 December 2019
MR01 - N/A 24 July 2019
PSC02 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC05 - N/A 09 July 2019
MR01 - N/A 20 May 2019
CS01 - N/A 17 May 2019
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 26 April 2019
CC04 - Statement of companies objects 23 April 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR01 - N/A 26 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 06 November 2017
MR01 - N/A 18 July 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 30 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 17 September 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
MR01 - N/A 04 February 2015
MR04 - N/A 07 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 May 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 June 2013
MG01 - Particulars of a mortgage or charge 16 April 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 05 October 2012
RESOLUTIONS - N/A 07 August 2012
MEM/ARTS - N/A 07 August 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 04 June 2012
CH01 - Change of particulars for director 04 June 2012
TM01 - Termination of appointment of director 01 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 12 October 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 02 June 2011
AP03 - Appointment of secretary 15 April 2011
AP01 - Appointment of director 15 April 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
RESOLUTIONS - N/A 09 February 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
CERTNM - Change of name certificate 01 December 2010
CONNOT - N/A 01 December 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP03 - Appointment of secretary 13 October 2010
RESOLUTIONS - N/A 05 October 2010
CC04 - Statement of companies objects 05 October 2010
AD01 - Change of registered office address 05 October 2010
AA01 - Change of accounting reference date 05 October 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 29 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
RESOLUTIONS - N/A 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AA01 - Change of accounting reference date 16 February 2010
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 07 February 2008
395 - Particulars of a mortgage or charge 01 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 04 May 2007
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
AA - Annual Accounts 06 November 2006
395 - Particulars of a mortgage or charge 27 June 2006
363a - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 13 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 14 April 2003
288b - Notice of resignation of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 18 July 2002
363s - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 13 May 2019 Outstanding

N/A

A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Debenture 26 March 2013 Fully Satisfied

N/A

Second supplemental deed 13 April 2012 Fully Satisfied

N/A

Supplemental deed relating to a debenture dated 7 june 2010 and 02 February 2011 Fully Satisfied

N/A

Deed of assession 30 November 2010 Fully Satisfied

N/A

Rent deposit deed 29 October 2007 Fully Satisfied

N/A

Debenture 23 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.