ABOUT WORLD CENTRE LIMITED
World Centre Ltd are the UK’s leading manufacturer and supplier of Official Football Jewellery including rings, pendants earrings, dog tags, cufflinks, body bars, bracelets, tie slides, pin badges and key fobs.
We are proud to say that we work with over 50 football clubs in the UK and some in Europe, to create the clubs own individual customised range of jewellery, for sale within the clubs own stores, mail order catalogues and via their websites.
KEY FINANCES
Year
2017
Assets
£570.66k
▲ £61.43k (12.06 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£680.04k
▲ £65.39k (10.64 %)
Net Worth
£-109.38k
▲ £-3.96k (3.76 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North West Leicestershire
- Company name
- WORLD CENTRE LIMITED
- Company number
- 02272318
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jun 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- football-jewellery.co.uk
- Phones
-
+44 (0)1530 563 453
+44 (0)1530 411 197
01530 563 453
01530 411 197
- Registered Address
- 104-106 MARKET STREET,
ASHBY DE LA ZOUCH,
LEICESTERSHIRE,
LE65 1AP
ECONOMIC ACTIVITIES
- 46480
- Wholesale of watches and jewellery
LAST EVENTS
- 22 Dec 2016
- Micro company accounts made up to 31 March 2016
- 04 Oct 2016
- Confirmation statement made on 3 October 2016 with updates
- 10 Jan 2016
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
19 June 2008
- Status
- Outstanding
- Delivered
- 20 June 2008
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
7 August 2001
- Status
- Satisfied
on 27 May 2010
- Delivered
- 8 August 2001
-
Persons entitled
- Metropolitan Factors Limited
- Description
- By way of fixed equitable charge on all book debts, the…
-
25 July 1990
- Status
- Satisfied
on 27 May 2010
- Delivered
- 15 August 1990
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
WORLD CENTRE LIMITED DIRECTORS
Kathryn Mary Sharpe
Acting
- Appointed
- 30 October 2003
- Role
- Secretary
- Address
- 104-106 Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP
- Name
- SHARPE, Kathryn Mary
Alexandra Kathryn Gibson
Acting
- Appointed
- 01 November 2004
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 104-106 Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP
- Country Of Residence
- Great Britain
- Name
- GIBSON, Alexandra Kathryn
Kathryn Mary Sharpe
Acting
PSC
- Appointed
- 18 March 2004
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 104-106 Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP
- Country Of Residence
- Great Britain
- Name
- SHARPE, Kathryn Mary
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Stephen Randolph Sharpe
Acting
PSC
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 104-106 Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP
- Country Of Residence
- Great Britain
- Name
- SHARPE, Stephen Randolph
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Susan Sharpe
Acting
- Appointed
- 01 November 2004
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 104-106 Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP
- Country Of Residence
- Great Britain
- Name
- SHARPE, Susan
Karen Jean England
Resigned
- Appointed
- 01 July 1997
- Resigned
- 30 October 2003
- Role
- Secretary
- Address
- 29 Paddock Drive, Drighlington, Bradford, West Yorkshire, BD11 1LB
- Name
- ENGLAND, Karen Jean
Michael Geoffrey Stafford
Resigned
- Resigned
- 01 July 1997
- Role
- Secretary
- Address
- Rawdon Upper Packington Road, Ashby De Lane Zouch, Leicester, Leicestershire, LE65 1ED
- Name
- STAFFORD, Michael Geoffrey
Karen Jean England
Resigned
- Appointed
- 31 March 2001
- Resigned
- 16 March 2004
- Occupation
- Accountant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 29 Paddock Drive, Drighlington, Bradford, West Yorkshire, BD11 1LB
- Name
- ENGLAND, Karen Jean
Michael Geoffrey Stafford
Resigned
- Resigned
- 01 July 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Rawdon Upper Packington Road, Ashby De Lane Zouch, Leicester, Leicestershire, LE65 1ED
- Name
- STAFFORD, Michael Geoffrey
Jeffrey Harold Walton
Resigned
- Appointed
- 01 July 1997
- Resigned
- 31 March 2001
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Ringsend, Sandmoor Avenue, Leeds, West Yorkshire, LS17 7DW
- Country Of Residence
- United Kingdom
- Name
- WALTON, Jeffrey Harold
REVIEWS
Check The Company
Very good according to the company’s financial health.