Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W H A REALISATIONS LIMITED
Company Information for

W H A REALISATIONS LIMITED

TRAFFORD PARK, MANCHESTER, M17,
Company Registration Number
00234767
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About W H A Realisations Ltd
W H A REALISATIONS LIMITED was founded on 1928-11-12 and had its registered office in Trafford Park. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
W H A REALISATIONS LIMITED
 
Legal Registered Office
TRAFFORD PARK
MANCHESTER
 
Previous Names
W.H.ANDERTON & SONS,LIMITED26/03/2004
Filing Information
Company Number 00234767
Date formed 1928-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-01-17
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2017-02-07 02:42:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W H A REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID WARD
Company Secretary 2004-03-26
BRUCE ALISTAIR IAN MURRAY
Director 2008-03-28
PETER JOHN WARD
Director 2004-03-26
ROBERT DAVID WARD
Director 2004-03-26
SIMON JON WOODHOUSE
Director 2008-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JON DAVIS EMANUEL RAYMAN
Director 2004-03-26 2008-03-28
JAMES ALEXANDER STOTT
Director 2004-05-14 2008-03-28
HILARY WARD
Company Secretary 2004-03-26 2004-08-12
HILARY WARD
Director 2004-03-26 2004-08-12
KATHLEEN JOY ANDERTON
Company Secretary 1991-08-14 2004-03-26
CHRISTOPHER CHARLES ANDERTON
Director 1991-08-14 2004-03-26
DAVID CHARLES STANFORD ANDERTON
Director 1991-08-14 2004-03-26
KATHLEEN JOY ANDERTON
Director 1991-08-14 2004-03-26
KRISTA MARY CHARLOTTE ANDERTON
Director 1994-03-25 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID WARD ANDERTON BOARD AND PACKAGING LIMITED Company Secretary 2006-03-30 CURRENT 2004-01-19 Active
ROBERT DAVID WARD MW3 LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
ROBERT DAVID WARD ALN BOARD COMPANY LIMITED Company Secretary 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
BRUCE ALISTAIR IAN MURRAY DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
BRUCE ALISTAIR IAN MURRAY LADY BARN PROPERTIES LIMITED Director 2013-01-21 CURRENT 1951-12-03 Dissolved 2016-02-09
BRUCE ALISTAIR IAN MURRAY LADY BARN HOUSE SCHOOL LIMITED Director 2013-01-21 CURRENT 1994-10-31 Active
BRUCE ALISTAIR IAN MURRAY THE HOLLINS MURRAY GROUP LIMITED Director 2012-11-22 CURRENT 2012-10-30 Active
BRUCE ALISTAIR IAN MURRAY HMG INVESTMENT HOLDINGS LIMITED Director 2012-09-01 CURRENT 1990-02-20 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
BRUCE ALISTAIR IAN MURRAY DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
BRUCE ALISTAIR IAN MURRAY ANDERTON BOARD AND PACKAGING LIMITED Director 2006-02-27 CURRENT 2004-01-19 Active
PETER JOHN WARD FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
PETER JOHN WARD DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PETER JOHN WARD M&B OF LONDON LIMITED Director 2016-03-05 CURRENT 2015-03-04 Active - Proposal to Strike off
PETER JOHN WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PETER JOHN WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD AWARENESS SOFTWARE LIMITED Director 2013-08-13 CURRENT 1999-02-02 Active
PETER JOHN WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PETER JOHN WARD DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
PETER JOHN WARD DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
PETER JOHN WARD KUK REALISATIONS LIMITED Director 2007-01-05 CURRENT 1957-10-28 Dissolved 2013-08-29
PETER JOHN WARD MW3 LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
PETER JOHN WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
PETER JOHN WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
PETER JOHN WARD LADY BARN PROPERTIES LIMITED Director 2000-12-01 CURRENT 1951-12-03 Dissolved 2016-02-09
PETER JOHN WARD LADY BARN HOUSE SCHOOL LIMITED Director 2000-12-01 CURRENT 1994-10-31 Active
ROBERT DAVID WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ROBERT DAVID WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT DAVID WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT DAVID WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
ROBERT DAVID WARD DORIC CRIMPED LIMITED Director 2011-09-19 CURRENT 2010-10-12 Active
ROBERT DAVID WARD DORIC FPD LIMITED Director 2010-03-31 CURRENT 2009-07-08 Active
ROBERT DAVID WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
ROBERT DAVID WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
SIMON JON WOODHOUSE FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
SIMON JON WOODHOUSE FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
SIMON JON WOODHOUSE W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
SIMON JON WOODHOUSE DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
SIMON JON WOODHOUSE DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
SIMON JON WOODHOUSE ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
SIMON JON WOODHOUSE ANDERTON BOARD AND PACKAGING LIMITED Director 2005-01-13 CURRENT 2004-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-21DS01APPLICATION FOR STRIKING-OFF
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 7000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-16AA31/03/16 AUDITED ABRIDGED
2015-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 7000
2015-09-01AR0114/08/15 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 7000
2014-08-18AR0114/08/14 FULL LIST
2013-09-04AR0114/08/13 FULL LIST
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-09-04AR0114/08/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 01/10/2009
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 22/01/2010
2011-10-10AR0114/08/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 14/08/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 14/08/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 14/08/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALISTAIR IAN MURRAY / 14/08/2011
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 14/08/2011
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-03AR0114/08/10 FULL LIST
2009-08-25363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE MURRY / 28/10/2008
2008-10-24363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE HUMAY / 28/03/2008
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES STOTT
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JON RAYMAN
2008-04-08288aDIRECTOR APPOINTED SIMON JON WOODHOUSE
2008-04-08288aDIRECTOR APPOINTED BRUCE ALISTAIR IAN HUMAY
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-23225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-02363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-08-24288bDIRECTOR RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-16288bSECRETARY RESIGNED
2004-04-16288bDIRECTOR RESIGNED
2004-04-15RES13ARTICLES 26 & 29 24/03/04
2004-04-15RES13PAID DIVS £4341000 26/03/04
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-26CERTNMCOMPANY NAME CHANGED W.H.ANDERTON & SONS,LIMITED CERTIFICATE ISSUED ON 26/03/04
2004-03-17288bDIRECTOR RESIGNED
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-10363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-29363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-23363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to W H A REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W H A REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-11-22 Satisfied NPI TRUSTEE SERVICES LTD,CHRISTOPHER CHARLES ANDERTON AND KRISTA MARY CHARLOTTE ANDERTON
LEGAL CHARGE 1996-11-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W H A REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of W H A REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W H A REALISATIONS LIMITED
Trademarks
We have not found any records of W H A REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W H A REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as W H A REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W H A REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W H A REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W H A REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.