Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W F (TRUSTEES) LIMITED
Company Information for

W F (TRUSTEES) LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF,
Company Registration Number
02035796
Private Limited Company
Active - Proposal to Strike off

Company Overview

About W F (trustees) Ltd
W F (TRUSTEES) LIMITED was founded on 1986-07-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". W F (trustees) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
W F (TRUSTEES) LIMITED
 
Legal Registered Office
Cannon Place
78 Cannon Street
London
EC4N 6AF
Other companies in SP1
 
Filing Information
Company Number 02035796
Company ID Number 02035796
Date formed 1986-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2024-03-31
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-03-12 03:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W F (TRUSTEES) LIMITED
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 F (TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
DAVID OLIVER DOWNIE
Director 2017-01-04
LUCY VICTORIA HILARIA MATTHEWS
Director 2016-07-25
SARAH JANE NIGHTINGALE
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY VERONICA HYLANDS
Company Secretary 2006-09-01 2018-03-31
ROBERT KELLY ADAMS
Director 2016-07-29 2017-01-04
SHIRLEY VERONICA HYLANDS
Director 2006-09-01 2017-01-04
DAVID SAER
Director 2005-09-20 2016-09-30
IAN DOUGLAS HAMMOND
Director 1994-12-21 2016-07-15
DAVID GEOFFREY SEATON
Director 1994-12-21 2009-08-24
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1994-12-21 2006-08-31
MARK PETER WINSON PEARCE
Director 2006-02-09 2006-08-31
DAVID HENRY BAKER
Director 1994-12-21 2006-02-09
NEIL JAMES ELLERY
Director 2005-05-10 2005-09-20
PAUL DEREK GILBERT STACEY
Director 2004-05-25 2005-05-10
NEIL JAMES ELLERY
Director 1997-10-31 2004-05-25
RUSSELL VINCENT WHITEFORD
Director 1992-12-02 1998-06-30
BRIAN CARTER
Director 1994-12-21 1997-10-31
MARTIN SMITH
Director 1994-12-21 1996-08-12
PAUL ANTHONY MURPHY
Director 1992-12-02 1995-03-31
MICHAEL LEE EMMS
Company Secretary 1992-12-02 1994-12-21
ANNE MARINA CLARKE
Director 1992-12-02 1994-12-21
CHRISTOPHER PAUL VINCENT MARTIN
Director 1992-12-02 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OLIVER DOWNIE ROWANMOOR EXECUTIVE PENSIONS LIMITED Director 2018-03-05 CURRENT 2006-04-24 Active
DAVID OLIVER DOWNIE G B TRUSTEES LIMITED Director 2017-01-04 CURRENT 1988-06-14 Active - Proposal to Strike off
DAVID OLIVER DOWNIE KNIGHTSBRIDGE INVESTMENT TRUST LIMITED Director 2016-07-01 CURRENT 1984-06-20 Active
DAVID OLIVER DOWNIE ADVENT WORLDWIDE LIMITED Director 1997-07-07 CURRENT 1997-05-08 Dissolved 2014-01-28
LUCY VICTORIA HILARIA MATTHEWS E.B.S. PENSIONEER TRUSTEES LIMITED Director 2018-03-13 CURRENT 1979-08-17 Active
LUCY VICTORIA HILARIA MATTHEWS G B TRUSTEES LIMITED Director 2016-07-25 CURRENT 1988-06-14 Active - Proposal to Strike off
LUCY VICTORIA HILARIA MATTHEWS ROWANMOOR PERSONAL PENSIONS LIMITED Director 2007-02-19 CURRENT 1988-06-17 Liquidation
LUCY VICTORIA HILARIA MATTHEWS ROWANMOOR TRUSTEES LIMITED Director 2006-09-13 CURRENT 1984-09-06 Active
LUCY VICTORIA HILARIA MATTHEWS ROWANMOOR EXECUTIVE PENSIONS LIMITED Director 2006-08-02 CURRENT 2006-04-24 Active
SARAH JANE NIGHTINGALE E.B.S. PENSIONEER TRUSTEES LIMITED Director 2018-03-13 CURRENT 1979-08-17 Active
SARAH JANE NIGHTINGALE G B TRUSTEES LIMITED Director 2017-01-04 CURRENT 1988-06-14 Active - Proposal to Strike off
SARAH JANE NIGHTINGALE ROWANMOOR TRUSTEES LIMITED Director 2016-06-15 CURRENT 1984-09-06 Active
SARAH JANE NIGHTINGALE ROWANMOOR PERSONAL PENSIONS LIMITED Director 2016-06-07 CURRENT 1988-06-17 Liquidation

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
2025-03-18SECOND GAZETTE not voluntary dissolution
2024-12-31FIRST GAZETTE notice for voluntary strike-off
2024-12-23Application to strike the company off the register
2024-12-19REGISTERED OFFICE CHANGED ON 19/12/24 FROM Rowanmoor House 46-50 Castle Street Sailsbury SP1 3TS
2024-08-07Unaudited abridged accounts made up to 2023-12-31
2024-04-06CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-20Unaudited abridged accounts made up to 2022-12-31
2022-08-09AD02Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Rowanmoor House 46 - 50 Castle Street Salisbury Wiltshire SP1 3TS
2022-08-08Register(s) moved to registered office address Rowanmoor House 46-50 Castle Street Sailsbury SP1 3TS
2022-08-08AD04Register(s) moved to registered office address Rowanmoor House 46-50 Castle Street Sailsbury SP1 3TS
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-09AD02Register inspection address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
2022-02-03Notification of Rowanmoor Group Limited as a person with significant control on 2022-01-31
2022-02-03CESSATION OF EMBARK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC07CESSATION OF EMBARK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC02Notification of Rowanmoor Group Limited as a person with significant control on 2022-01-31
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-11AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2021-03-11AD02Register inspection address changed to One Glass Wharf Bristol BS2 0ZX
2021-02-17RP04AP01Second filing of director appointment of Paul Downing
2021-02-12PSC05Change of details for Embark Group Limited as a person with significant control on 2017-05-05
2021-02-09PSC05Change of details for Embark Group Limited as a person with significant control on 2016-07-15
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHRISTOPHER BARLOW
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHRISTOPHER BARLOW
2020-05-04AP01DIRECTOR APPOINTED MR PAUL DOWNING
2020-05-04AP01DIRECTOR APPOINTED MR PAUL DOWNING
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-17CH01Director's details changed for Mr Wayne Christopher Barlow on 2019-11-08
2019-11-17CH01Director's details changed for Mr Wayne Christopher Barlow on 2019-11-08
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE NIGHTINGALE
2019-05-07CH01Director's details changed for Mr Wayne Christopher Barlow on 2019-05-07
2019-05-03AP01DIRECTOR APPOINTED MR WAYNE CHRISTOPHER BARLOW
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-27CH01Director's details changed for Mr David John King on 2019-03-27
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LUCY VICTORIA HILARIA MATTHEWS
2018-09-18AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-13TM02Termination of appointment of Shirley Veronica Hylands on 2018-03-31
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MRS SARAH JANE NIGHTINGALE
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HYLANDS
2017-01-04AP01DIRECTOR APPOINTED MR DAVID OLIVER DOWNIE
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAER
2016-09-29AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-07-29AP01DIRECTOR APPOINTED MR ROBERT KELLY ADAMS
2016-07-25AP01DIRECTOR APPOINTED MRS LUCY VICTORIA HILARIA MATTHEWS
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS HAMMOND
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 FULL LIST
2016-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0131/03/15 FULL LIST
2015-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAER / 16/09/2014
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0131/03/14 FULL LIST
2014-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-04-02AR0131/03/13 FULL LIST
2013-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-04-02AR0131/03/12 FULL LIST
2012-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-04-06AR0131/03/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-04-12AR0131/03/10 FULL LIST
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID SEATON
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-04-01363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-01225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-11190LOCATION OF DEBENTURE REGISTER
2006-09-11325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bSECRETARY RESIGNED
2006-09-11353LOCATION OF REGISTER OF MEMBERS
2006-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-06AUDAUDITOR'S RESIGNATION
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288bDIRECTOR RESIGNED
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-04-06363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-04-19363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-17363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-06-17190LOCATION OF DEBENTURE REGISTER
2003-06-17353LOCATION OF REGISTER OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-03288cSECRETARY'S PARTICULARS CHANGED
2001-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-20363aRETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS
2001-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-22363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-01288cDIRECTOR'S PARTICULARS CHANGED
1999-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-29363aRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-12288cDIRECTOR'S PARTICULARS CHANGED
1999-01-05288cDIRECTOR'S PARTICULARS CHANGED
1998-11-05SRES03EXEMPTION FROM APPOINTING AUDITORS 19/10/98
1998-10-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to W F (TRUSTEES) 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 F (TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-07-20 Outstanding PORTMAN BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1998-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1998-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1998-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1996-11-28 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1996-11-12 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-11-12 Outstanding TSB BANK PLC
DEED OF LEGAL CHARGE 1996-05-02 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1995-08-22 Satisfied WESTMINSTER FINANCE CORPORATION PLC
LEGAL CHARGE 1995-08-22 Satisfied WESTMINSTER FINANCE CORPORATION PLC
MORTGAGE 1995-06-21 Satisfied NORTHERN BANK LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-03-04 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1994-12-20 Satisfied EXPO SAFETY SYSTEMS LIMITED
LEGAL CHARGE 1994-12-20 Satisfied CHAMPION HOLDINGS LIMITED
LEGAL CHARGE 1994-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-20 Satisfied DORTHE ISLEF
LEGAL CHARGE 1994-12-02 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1994-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-13 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1994-09-21 Satisfied COUTTS & CO.
LEGAL MORTGAGE 1994-09-21 Satisfied COUTTS & CO.
LEGAL CHARGE 1993-11-23 Satisfied LAKELEVEL LIMITED
THIRD PARTY LEGAL CHARGE 1993-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1992-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1992-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY CHARGE 1991-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1991-10-19 Outstanding SUN ALLIANCE MORTGAGE COMPANY LIMITED
LEGAL CHARGE 1991-07-26 Satisfied SKIPTON BUILDING SOCIETY.
MORTGAGE 1991-04-08 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1990-02-24 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1989-12-08 Outstanding BARCLAYS BANK PLC
THIRD PARTY CHARGE 1989-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1989-03-07 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1989-01-07 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1988-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-09-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 F (TRUSTEES) LIMITED

Intangible Assets
Patents
We have not found any records of W F (TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W F (TRUSTEES) LIMITED
Trademarks
We have not found any records of W F (TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W F (TRUSTEES) 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 (99999 - Dormant Company) as W F (TRUSTEES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where W F (TRUSTEES) 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 F (TRUSTEES) 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 F (TRUSTEES) 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.