Background WavePink WaveYellow Wave

WS&S DISTRIBUTION LIMITED (00905537)

WS&S DISTRIBUTION LIMITED (00905537) is an active UK company. incorporated on 8 May 1967. with registered office in Ashby-De-La-Zouch. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WS&S DISTRIBUTION LIMITED has been registered for 58 years. Current directors include HUMPHERSON, Andrew John, PICKERING, David Brian, RIDDLE, Kevin John and 1 others.

Company Number
00905537
Status
active
Type
ltd
Incorporated
8 May 1967
Age
58 years
Address
Unit 15 Coalfield Way, Ashby-De-La-Zouch, LE65 1JR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HUMPHERSON, Andrew John, PICKERING, David Brian, RIDDLE, Kevin John, SURGEY, Samantha Marion
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WS&S DISTRIBUTION LIMITED

WS&S DISTRIBUTION LIMITED is an active company incorporated on 8 May 1967 with the registered office located in Ashby-De-La-Zouch. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WS&S DISTRIBUTION LIMITED was registered 58 years ago.(SIC: 49410)

Status

active

Active since 58 years ago

Company No

00905537

LTD Company

Age

58 Years

Incorporated 8 May 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

EV CARGO DISTRIBUTION LIMITED
From: 13 February 2025To: 20 March 2026
EV DOWNTON LIMITED
From: 10 September 2021To: 13 February 2025
EVCL DOWNTON LIMITED
From: 3 August 2020To: 10 September 2021
C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED
From: 8 May 1967To: 3 August 2020
Contact
Address

Unit 15 Coalfield Way Ashby-De-La-Zouch, LE65 1JR,

Previous Addresses

Brook Farm Bristol Road Moreton Valence Gloucester GL2 7nd
From: 1 July 2010To: 2 January 2024
Brook Farm Bristol Road Moreton Valance Gloucester GL2 6DH
From: 8 May 1967To: 1 July 2010
Timeline

40 key events • 1967 - 2026

Funding Officers Ownership
Company Founded
May 67
Loan Secured
Dec 13
Loan Secured
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Sept 22
Loan Secured
Dec 23
Loan Secured
Dec 24
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HUMPHERSON, Andrew John

Active
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born March 1965
Director
Appointed 04 Nov 2021

PICKERING, David Brian

Active
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born March 1973
Director
Appointed 16 Mar 2026

RIDDLE, Kevin John

Active
Blakeney Way, CannockWS11 8LD
Born November 1965
Director
Appointed 16 Mar 2026

SURGEY, Samantha Marion

Active
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born September 1978
Director
Appointed 24 Nov 2021

BLACKWELL, Graeme Martin

Resigned
Bristol Road, GloucesterGL2 7ND
Secretary
Appointed 08 Jun 2005
Resigned 06 Jun 2018

DAVIS, Mark

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Secretary
Appointed 02 Sept 2022
Resigned 16 Mar 2026

DAVIS, Mark

Resigned
Bristol Road, GloucesterGL2 7ND
Secretary
Appointed 19 Jul 2018
Resigned 02 Sept 2022

DOWNTON, Helena Christine Anne

Resigned
Brook Farm House, GloucesterGL2 7ND
Secretary
Appointed N/A
Resigned 13 Nov 2000

DOWNTON, Richard George

Resigned
Brook Farm, Moreton ValanceGL2 7ND
Secretary
Appointed 13 Nov 2000
Resigned 08 Jun 2005

ARMSTRONG, Benjamin James

Resigned
Bristol Road, GloucesterGL2 7ND
Born October 1975
Director
Appointed 30 Apr 2019
Resigned 04 Nov 2021

BLACKWELL, Graeme Martin

Resigned
Bristol Road, GloucesterGL2 7ND
Born January 1970
Director
Appointed 08 Jun 2005
Resigned 06 Jun 2018

BROWN, Zac

Resigned
Bristol Road, GloucesterGL2 7ND
Born December 1970
Director
Appointed 30 Apr 2019
Resigned 04 Nov 2021

DAVIS, Mark

Resigned
Bristol Road, GloucesterGL2 7ND
Born May 1972
Director
Appointed 01 Dec 2021
Resigned 02 Sept 2022

DOWNTON, Andrew Michael Tiffin

Resigned
Brook Farm House, GloucesterGL2 7ND
Born October 1960
Director
Appointed N/A
Resigned 12 Jun 2020

DOWNTON, Helena Christine Anne

Resigned
Brook Farm House, GloucesterGL2 7ND
Born July 1935
Director
Appointed N/A
Resigned 13 Nov 2000

DOWNTON, Maxwell John

Resigned
Brook Farm House, GloucesterGL2 7ND
Born November 1964
Director
Appointed N/A
Resigned 31 Dec 2019

DOWNTON, Richard George

Resigned
Brook Farm, Moreton ValanceGL2 7ND
Born November 1964
Director
Appointed N/A
Resigned 31 Dec 2019

EMERY, Robert Michael

Resigned
Bristol Road, GloucesterGL2 7ND
Born April 1969
Director
Appointed 05 Mar 2001
Resigned 01 Aug 2019

EYRE, Duncan Ashley

Resigned
Bristol Road, GloucesterGL2 7ND
Born December 1971
Director
Appointed 30 Apr 2019
Resigned 13 Aug 2021

HILDER, Katherine

Resigned
Bristol Road, GloucesterGL2 7ND
Born July 1963
Director
Appointed 04 Feb 2004
Resigned 07 Mar 2018

MOH, Chuang Hue

Resigned
Skyline Tower, Hong Kong
Born June 1975
Director
Appointed 07 Mar 2018
Resigned 12 Jun 2020

PEARSON, Simon Richard

Resigned
39 Wang Kwong Road, Hong Kong
Born November 1967
Director
Appointed 07 Mar 2018
Resigned 12 Jun 2020

WATTS, Nichola Claire

Resigned
Bristol Road, GloucesterGL2 7ND
Born November 1974
Director
Appointed 14 May 2020
Resigned 24 Nov 2021

ZARIN, Heath Brian

Resigned
Bristol Road, GloucesterGL2 7ND
Born December 1975
Director
Appointed 07 Mar 2018
Resigned 12 Jun 2020

Persons with significant control

1

Coalfield Way, Ashby-De-La-ZouchLE65 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Resolution
10 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Resolution
3 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
14 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Resolution
29 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
19 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Group
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Legacy
25 February 2011
MG01MG01
Resolution
16 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Group
25 August 2009
AAMDAAMD
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
363aAnnual Return
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Group
16 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
14 April 2004
AUDAUD
Accounts With Accounts Type Group
23 February 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
3 August 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
19 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
7 July 1987
287Change of Registered Office
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Legacy
19 August 1985
288aAppointment of Director or Secretary
Incorporation Company
8 May 1967
NEWINCIncorporation