Wdh Menswear Agencies Ltd.

General information

Name:

Wdh Menswear Agencies Limited.

Office Address:

4 The Crag Bramham LS23 6QB Wetherby

Number: 02448954

Incorporation date: 1989-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wdh Menswear Agencies Ltd. has existed in the United Kingdom for 35 years. Started with registration number 02448954 in the year 1989, it is located at 4 The Crag, Wetherby LS23 6QB. This particular Wdh Menswear Agencies Ltd. firm was known under three other names before it adapted the current name. This company was founded as Property Solutions Leeds to be switched to Hi Fry on June 4, 2014. Its third registered name was current name until 2003. This firm's registered with SIC code 46160 which stands for Agents involved in the sale of textiles, clothing, fur, footwear and leather goods. The firm's latest annual accounts cover the period up to Saturday 31st December 2022 and the most current confirmation statement was submitted on Sunday 4th December 2022.

Taking into consideration the firm's directors directory, since December 1991 there have been two directors: Carol H. and William H..

  • Previous company's names
  • Wdh Menswear Agencies Ltd. 2014-06-04
  • Property Solutions Leeds Limited 2004-11-23
  • Hi Fry Limited 2003-08-28
  • B. Brief Limited 1989-12-04

Financial data based on annual reports

Company staff

Carol H.

Role: Secretary

Latest update: 14 March 2024

Carol H.

Role: Director

Appointed: 04 December 1991

Latest update: 14 March 2024

William H.

Role: Director

Appointed: 04 December 1991

Latest update: 14 March 2024

People with significant control

Executives who have control over the firm are as follows: William H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carol H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Carol H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 12 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 September 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 17 September 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 June 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

Crocodile House Manor Gardens

Post code:

LS14 3EQ

City / Town:

Thorner Leeds

Search other companies

Services (by SIC Code)

  • 46160 : Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
34
Company Age

Closest Companies - by postcode