Background WavePink WaveYellow Wave

WS&S SOLUTIONS LIMITED (04428909)

WS&S SOLUTIONS LIMITED (04428909) is an active UK company. incorporated on 1 May 2002. 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 SOLUTIONS LIMITED has been registered for 23 years. Current directors include HUMPHERSON, Andrew John, PICKERING, David Brian, RIDDLE, Kevin John.

Company Number
04428909
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 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
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WS&S SOLUTIONS LIMITED

WS&S SOLUTIONS LIMITED is an active company incorporated on 1 May 2002 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 SOLUTIONS LIMITED was registered 23 years ago.(SIC: 49410)

Status

active

Active since 23 years ago

Company No

04428909

LTD Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

EV CARGO SOLUTIONS LIMITED
From: 25 June 2020To: 20 March 2026
JIGSAW SOLUTIONS LIMITED
From: 1 May 2002To: 25 June 2020
Contact
Address

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

Previous Addresses

Excelsior House Excelsior Road Ashby-De-La-Zouch LE65 1NU England
From: 31 December 2019To: 29 March 2021
C/O C/O C.M. Downton (Haulage Contractors) Limited Bristol Road Moreton Valence Gloucester Gloucestershire GL2 7nd
From: 10 February 2014To: 31 December 2019
5 Deansway Worcester Worcestershire WR1 2JG
From: 1 May 2002To: 10 February 2014
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 09
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Jul 22
Director Left
Jun 23
Loan Secured
Dec 23
Loan Secured
Dec 24
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HUMPHERSON, Andrew John

Active
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born March 1965
Director
Appointed 30 Sept 2016

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

BIELAKOVSKI, Jane Louise

Resigned
37 Grange Avenue, KenilworthCV8 1DD
Secretary
Appointed 01 May 2002
Resigned 27 May 2002

BLACKWELL, Graeme Martin

Resigned
Moreton Valence, GloucesterGL2 7ND
Secretary
Appointed 30 Sept 2016
Resigned 06 Jun 2018

DAVIS, Mark

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Secretary
Appointed 19 Jul 2018
Resigned 16 Mar 2026

DOWNTON, Andrew Michael Tiffin

Resigned
Millers House, GloucesterGL2 7PD
Secretary
Appointed 27 Jun 2002
Resigned 30 Sept 2016

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 01 May 2002
Resigned 01 May 2002

ARMSTRONG, Benjamin James

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born October 1975
Director
Appointed 09 Mar 2020
Resigned 01 Jul 2022

BARRIE, Thomas Warrington

Resigned
8 St Leonards Road, AyrKA7 2PT
Born September 1954
Director
Appointed 26 Sept 2002
Resigned 20 Mar 2008

COOK, Nigel

Resigned
5 Spring Close, ConsettDH8 0QL
Born January 1968
Director
Appointed 27 Jun 2002
Resigned 23 Jan 2006

DOWNTON, Andrew Michael Tiffin

Resigned
Millers House, GloucesterGL2 7PD
Born October 1960
Director
Appointed 27 Jun 2002
Resigned 12 Jun 2020

DOWNTON, Maxwell John

Resigned
Excelsior Road, Ashby-De-La-ZouchLE65 1NU
Born November 1964
Director
Appointed 30 Sept 2016
Resigned 31 Dec 2019

DOWNTON, Richard George

Resigned
Excelsior Road, Ashby-De-La-ZouchLE65 1NU
Born November 1964
Director
Appointed 30 Sept 2016
Resigned 31 Dec 2019

FOX, Robert John

Resigned
12 Ridgeway, LeedsLS20 8JA
Born April 1957
Director
Appointed 24 May 2004
Resigned 23 Jan 2006

HAWKSWORTH, John

Resigned
7 Hawley Close, HugglescoteLE67 2BP
Born October 1966
Director
Appointed 26 Sept 2002
Resigned 20 Mar 2008

MACFARLANE, Ian

Resigned
22 Ridgeway, LeedsLS20 8JA
Born January 1958
Director
Appointed 27 Jun 2002
Resigned 24 May 2004

MOH, Chuang Hue

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

PARKER, Graham Paul

Resigned
20 Casita Grove, KenilworthCV8 2QA
Born March 1956
Director
Appointed 01 May 2002
Resigned 27 May 2002

PEARSON, Simon Richard

Resigned
Skyline Tower, Hong Kong
Born November 1967
Director
Appointed 07 Mar 2018
Resigned 12 Jun 2020

POLLOCK, Fraser Ian

Resigned
17 Craigmount Crescent, EdinburghEH12 8DG
Born December 1972
Director
Appointed 26 Sept 2002
Resigned 23 Jan 2006

SMITH, Paul Matthew

Resigned
24 Convent Close, KenilworthCV8 2FQ
Born December 1965
Director
Appointed 27 Jun 2002
Resigned 20 Mar 2008

SWAIN, Michael Frederick Harry

Resigned
Withindale Withinlee Road, MacclesfieldSK10 4AT
Born December 1960
Director
Appointed 27 Jun 2002
Resigned 07 Oct 2009

TANCOCK, Christopher Hugh

Resigned
18 Hollingarth Way, CullomptonEX15 3XB
Born October 1958
Director
Appointed 27 Jun 2002
Resigned 27 Sept 2005

WATTS, Nichola Claire

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born November 1974
Director
Appointed 12 Jun 2020
Resigned 25 Feb 2022

ZARIN, Heath Brian

Resigned
Excelsior Road, Ashby-De-La-ZouchLE65 1NU
Born December 1975
Director
Appointed 07 Mar 2018
Resigned 12 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Moreton Valence, GloucesterGL2 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change To A Person With Significant Control
2 April 2026
PSC05Notification that PSC Information has been Withdrawn
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
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
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 Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
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
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Resolution
25 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
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
Change Sail Address Company With Old Address New Address
11 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 May 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Move Registers To Sail Company With New Address
28 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Auditors Resignation Company
8 April 2008
AUDAUD
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
155(6)a155(6)a
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
12 February 2007
88(3)88(3)
Legacy
12 February 2007
88(2)R88(2)R
Accounts With Accounts Type Medium
27 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
24 March 2006
169169
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
88(2)R88(2)R
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
88(2)R88(2)R
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Incorporation Company
1 May 2002
NEWINCIncorporation