Company NameWholesale Domestic Equipment Company Limited
DirectorsDerek Toward and Brian Toward
Company StatusActive
Company NumberSC041435
CategoryPrivate Limited Company
Incorporation Date8 December 1964(58 years, 10 months ago)
Previous NameWholesale Paint And Wallpaper Company Ltd. (The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDerek Toward
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(24 years, 8 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Luggie Avenue
Lenzie
Glasgow
G66 3JX
Scotland
Director NameMr Brian Toward
Date of BirthNovember 1985 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(53 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address406 Hillington Road
Hillington Industrial Estate
Glasgow
G52 4NG
Scotland
Director NameAlistair Toward
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(24 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence Address17 Viewfield Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2AQ
Scotland
Secretary NameDerek Toward
NationalityBritish
StatusResigned
Appointed31 July 1989(24 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 November 1997)
RoleCompany Director
Correspondence Address17 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BS
Scotland
Director NameWalter Toward
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1990(25 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 November 1997)
RoleCompany Director
Correspondence Address9 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameWalter Toward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(32 years, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mar Hall Avenue
Earl Of Mar Estate
Bishopton
Renfrewshire
PA7 5QE
Scotland
Secretary NameWalter Toward
NationalityBritish
StatusResigned
Appointed17 November 1997(32 years, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mar Hall Avenue
Earl Of Mar Estate
Bishopton
Renfrewshire
PA7 5QE
Scotland

Contact

Websitewholesaledomestic.com

Location

Registered Address406 Hillington Road
Hillington Industrial Estate
Glasgow
G52 4NG
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Derek Toward
49.93%
Ordinary
333 at £1Walter Toward
49.93%
Ordinary
1 at £1Derek Toward & Walter Toward
0.15%
Ordinary

Financials

Year2014
Net Worth£1,599,127
Cash£247,978
Current Liabilities£877,651

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (3 months, 2 weeks ago)
Next Return Due2 July 2024 (9 months from now)

Charges

29 July 2019Delivered on: 30 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit C1 baird avenue hillington industrial estate, glasgow G52 4LA being the subjects registered in the land register of scotland under title number REN57894.
Outstanding
29 July 2019Delivered on: 30 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: (In the first place) units 3 and 4, block 120 hillington industrial estate, 400 hillington road, glasgow G52 4BL being the subjects registered in the land register of scotland under title number GLA97878; and (in the second place) the subjects known as and forming 406 hillington road, glasgow G52 4BL being the subjects registered in the land register of scotland under title number GLA67611.
Outstanding
24 July 2019Delivered on: 29 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
9 July 2014Delivered on: 11 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit C1 baird avenue hillington industrial estate hillington REN57894.
Outstanding
9 July 2014Delivered on: 11 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 406 hillington road glasgow GLA67611.
Outstanding
9 July 2014Delivered on: 11 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 3 & 4 block 120 hillington industrial estate 400 hillington road glasgow GLA97878.
Outstanding
15 January 1998Delivered on: 29 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 400 hillington road, glasgow.
Outstanding
15 January 1998Delivered on: 29 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 406 hillington road, glasgow.
Outstanding
12 December 2022Delivered on: 16 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole 50 montrose avenue, glasgow, G52 4LA otherwise known as unit C1, baird avenue, hillington industrial estate, glasgow, G52 4LA registered in the land register under title number REN57894, including all buildings, erections and fixtures and fittings including trade fititngs and fixtures (if any) (but excluding tenants’ fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights and benefits appurtenant thereto subject to and with the benefit of all leases, subleases, tenancies, agreements for lease, rights, options, title conditions, indemnities, guarantees, warranties and conditions affecting the same but otherwise free from any security interest.. For further information please see the charging instrument.
Outstanding
12 December 2022Delivered on: 16 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming (a) units 3 and 4, block 120 hillington industrial estate, 400 hillington road, glasgow G52 4BL and (b) 406 hillington road, glasgow G52 4BL, both areas together comprising the subjects known as and forming 400-406 hillington road, and as registered in the land register of scotland under title numbers GLA67611 and GLA97878 including all buildings, erections and fixtures and fittings including trade fittings and. Fixtures (if any) (but excluding tenants' fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights and benefits appurtenant thereto subject to and with the benefit of all leases, subleases, tenancies, agreements for lease, rights, options, title conditions, indemnities, guarantees, warranties and conditions affecting the same but otherwise free from any security interest.. For further information please see the charging instrument.
Outstanding
15 November 2022Delivered on: 24 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 November 1997Delivered on: 14 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 September 2020Full accounts made up to 31 December 2019 (30 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (28 pages)
30 July 2019Registration of charge SC0414350008, created on 29 July 2019 (28 pages)
30 July 2019Registration of charge SC0414350009, created on 29 July 2019 (27 pages)
29 July 2019Registration of charge SC0414350007, created on 24 July 2019 (39 pages)
26 July 2019Satisfaction of charge 1 in full (4 pages)
26 July 2019Satisfaction of charge 2 in full (4 pages)
26 July 2019Satisfaction of charge SC0414350006 in full (4 pages)
26 July 2019Satisfaction of charge SC0414350005 in full (4 pages)
26 July 2019Satisfaction of charge 3 in full (4 pages)
26 July 2019Satisfaction of charge SC0414350004 in full (4 pages)
8 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
19 November 2018Appointment of Mr Brian Toward as a director on 19 November 2018 (2 pages)
21 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 668.00
(4 pages)
16 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 668.00
(4 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Notification of Walter Toward as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Derek Toward as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Walter Toward as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Walter Toward as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Derek Toward as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Derek Toward as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
16 August 2016Director's details changed for Derek Toward on 16 August 2016 (2 pages)
16 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 667
(6 pages)
16 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 667
(6 pages)
16 August 2016Director's details changed for Derek Toward on 16 August 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 667
(5 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 667
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2014Registration of charge SC0414350004, created on 9 July 2014 (6 pages)
11 July 2014Registration of charge SC0414350006, created on 9 July 2014 (6 pages)
11 July 2014Registration of charge SC0414350004, created on 9 July 2014 (6 pages)
11 July 2014Registration of charge SC0414350004, created on 9 July 2014 (6 pages)
11 July 2014Registration of charge SC0414350005, created on 9 July 2014 (6 pages)
11 July 2014Registration of charge SC0414350005, created on 9 July 2014 (6 pages)
11 July 2014Registration of charge SC0414350006, created on 9 July 2014 (6 pages)
11 July 2014Registration of charge SC0414350006, created on 9 July 2014 (6 pages)
11 July 2014Registration of charge SC0414350005, created on 9 July 2014 (6 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 667
(5 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 667
(5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Director's details changed for Walter Toward on 1 August 2011 (2 pages)
26 June 2012Secretary's details changed for Walter Toward on 1 August 2011 (2 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
26 June 2012Secretary's details changed for Walter Toward on 1 August 2011 (2 pages)
26 June 2012Director's details changed for Derek Toward on 28 July 2011 (2 pages)
26 June 2012Secretary's details changed for Walter Toward on 1 August 2011 (2 pages)
26 June 2012Director's details changed for Derek Toward on 28 July 2011 (2 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Walter Toward on 1 August 2011 (2 pages)
26 June 2012Director's details changed for Walter Toward on 1 August 2011 (2 pages)
21 June 2011Director's details changed for Derek Toward on 18 June 2011 (2 pages)
21 June 2011Director's details changed for Walter Toward on 18 June 2011 (2 pages)
21 June 2011Director's details changed for Derek Toward on 18 June 2011 (2 pages)
21 June 2011Director's details changed for Walter Toward on 18 June 2011 (2 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2010Annual return made up to 18 June 2010 (15 pages)
3 August 2010Annual return made up to 18 June 2010 (15 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 July 2009Return made up to 18/06/09; full list of members (7 pages)
7 July 2009Return made up to 18/06/09; full list of members (7 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
15 July 2008Return made up to 18/06/08; no change of members (6 pages)
15 July 2008Return made up to 18/06/08; no change of members (6 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 November 2007Memorandum and Articles of Association (15 pages)
12 November 2007Memorandum and Articles of Association (15 pages)
26 October 2007Company name changed wholesale paint and wallpaper co mpany LTD. (The)\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed wholesale paint and wallpaper co mpany LTD. (The)\certificate issued on 26/10/07 (2 pages)
5 July 2007Return made up to 18/06/07; no change of members (7 pages)
5 July 2007Return made up to 18/06/07; no change of members (7 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 July 2006Return made up to 18/06/06; full list of members (8 pages)
20 July 2006Return made up to 18/06/06; full list of members (8 pages)
16 June 2006£ ic 1000/667 24/05/06 £ sr 333@1=333 (2 pages)
16 June 2006£ ic 1000/667 24/05/06 £ sr 333@1=333 (2 pages)
16 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
8 July 2005Return made up to 18/06/05; full list of members (8 pages)
8 July 2005Return made up to 18/06/05; full list of members (8 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 July 2004Return made up to 18/06/04; full list of members (8 pages)
12 July 2004Return made up to 18/06/04; full list of members (8 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
28 June 2003Return made up to 18/06/03; full list of members (8 pages)
28 June 2003Return made up to 18/06/03; full list of members (8 pages)
28 May 2003Full accounts made up to 31 December 2002 (16 pages)
28 May 2003Full accounts made up to 31 December 2002 (16 pages)
26 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Full accounts made up to 31 December 2001 (14 pages)
17 June 2002Full accounts made up to 31 December 2001 (14 pages)
2 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Full accounts made up to 31 December 2000 (14 pages)
23 April 2001Full accounts made up to 31 December 2000 (14 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 October 2000Memorandum and Articles of Association (14 pages)
6 October 2000Memorandum and Articles of Association (14 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 October 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 October 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 2000Return made up to 18/06/00; full list of members (8 pages)
26 July 2000Return made up to 18/06/00; full list of members (8 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 1999Return made up to 18/06/99; no change of members (4 pages)
26 July 1999Return made up to 18/06/99; no change of members (4 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
9 May 1999Full accounts made up to 31 December 1998 (14 pages)
9 May 1999Full accounts made up to 31 December 1998 (14 pages)
4 July 1998Return made up to 18/06/98; full list of members (6 pages)
4 July 1998Return made up to 18/06/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (14 pages)
29 June 1998Full accounts made up to 31 December 1997 (14 pages)
29 January 1998Partic of mort/charge * (3 pages)
29 January 1998Partic of mort/charge * (7 pages)
29 January 1998Partic of mort/charge * (3 pages)
29 January 1998Partic of mort/charge * (7 pages)
30 November 1997New secretary appointed (2 pages)
30 November 1997Secretary resigned (1 page)
30 November 1997Director resigned (1 page)
30 November 1997Secretary resigned (1 page)
30 November 1997Director resigned (1 page)
30 November 1997New secretary appointed (2 pages)
14 November 1997Partic of mort/charge * (6 pages)
14 November 1997Partic of mort/charge * (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
7 July 1997Return made up to 18/06/97; no change of members (4 pages)
7 July 1997Return made up to 18/06/97; no change of members (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
6 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1995Full accounts made up to 31 December 1994 (13 pages)
3 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 April 1985Accounts made up to 31 December 1983 (12 pages)
1 April 1985Accounts made up to 31 December 1983 (12 pages)
15 November 1984Accounts made up to 31 December 1982 (9 pages)
15 November 1984Accounts made up to 31 December 1982 (9 pages)
14 November 1984Accounts made up to 31 December 1981 (8 pages)
14 November 1984Accounts made up to 31 December 1981 (8 pages)
10 November 1984Accounts made up to 31 December 1980 (8 pages)
10 November 1984Accounts made up to 31 December 1980 (8 pages)
8 December 1964Incorporation (13 pages)
8 December 1964Incorporation (13 pages)