Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WCF LTD.
Company Information for

WCF LTD.

CRAWHALL, BRAMPTON, CUMBRIA, CA8 1TN,
Company Registration Number
02263148
Private Limited Company
Active

Company Overview

About Wcf Ltd.
WCF LTD. was founded on 1988-05-31 and has its registered office in Cumbria. The organisation's status is listed as "Active". Wcf Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WCF LTD.
 
Legal Registered Office
CRAWHALL
BRAMPTON
CUMBRIA
CA8 1TN
Other companies in CA8
 
Filing Information
Company Number 02263148
Company ID Number 02263148
Date formed 1988-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/05/2023
Account next due 28/02/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB497720504  GB387215141  GB442814556  GB442814850  GB514683738  GB531417082  GB448240452  GB808830030  GB198266163  
Last Datalog update: 2023-12-06 11:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCF LTD.
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 WCF LTD.

Current Directors
Officer Role Date Appointed
PAMELA ANN MURRAY
Company Secretary 2017-03-01
DONALD JAMES BIGGAR
Director 1991-10-22
PHILIP JOHN MURRAY
Director 2018-04-03
JOANNE LESLEY RITZEMA
Director 2007-06-01
DAVID ARTHUR ROUTLEDGE
Director 2013-12-01
MARTIN STUART WARD
Director 2007-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD IAN THOMAS STEWART
Director 1991-10-22 2017-05-31
JOANNE LESLEY RITZEMA
Company Secretary 2004-07-28 2017-03-01
DAVID WILLIAM DRYSDALE THOMSON
Director 1991-10-22 2013-10-01
JEREMY MORTON BURNET
Director 1995-10-12 2007-10-04
PETER JOHN HADDEN
Director 1991-10-22 2007-05-31
TREVOR BOLTON SMITH
Company Secretary 1991-10-22 2004-07-28
WILLIAM MILBURN WANNOP
Director 1991-10-22 1998-10-12
JOHN CRAIGS
Director 1991-10-22 1995-10-12
JOHN MICHAEL TRICKETT
Director 1991-10-22 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JAMES BIGGAR ROYAL SMITHFIELD CLUB(THE) Director 2017-01-01 CURRENT 1900-03-05 Active
DONALD JAMES BIGGAR BEEF SHORTHORN CATTLE SOCIETY (THE) Director 1989-02-15 CURRENT 1936-11-14 Active
JOANNE LESLEY RITZEMA EMPLOYEE OWNERSHIP ASSOCIATION Director 2014-09-18 CURRENT 1979-05-15 Active
JOANNE LESLEY RITZEMA FLARE (1980) LIMITED Director 2013-06-18 CURRENT 1980-08-21 Active
JOANNE LESLEY RITZEMA CHANDLERS OIL & GAS LIMITED Director 2012-11-30 CURRENT 1982-11-30 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CHANDLERS OIL & GAS HOLDINGS LTD Director 2012-11-30 CURRENT 2012-10-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA HATTRICK MEDIA LIMITED Director 2012-11-29 CURRENT 2012-09-28 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CHANDLERS OIL LIMITED Director 2012-11-29 CURRENT 2012-09-28 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA SCOTLAND DIRECT LIMITED Director 2006-11-02 CURRENT 1973-02-13 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA COUNTRY COLLECTION LIMITED Director 2006-11-02 CURRENT 1989-02-17 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA COUNTRY CENTRES LIMITED Director 2006-11-02 CURRENT 1989-12-21 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA JAMES MEADE LIMITED Director 2006-11-02 CURRENT 2003-02-27 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA RIDE & GROOM LIMITED Director 2006-11-02 CURRENT 1989-06-07 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WEST CUMBERLAND FARMERS LIMITED Director 2006-11-02 CURRENT 1984-11-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CLASSIC BOUTIQUE DIRECT LTD Director 2006-11-02 CURRENT 1979-12-11 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WCF NOMINEES LTD Director 2004-07-28 CURRENT 1988-07-22 Active
DAVID ARTHUR ROUTLEDGE RARE ADVENTURES LIMITED Director 2013-10-04 CURRENT 2013-08-22 Liquidation
DAVID ARTHUR ROUTLEDGE GRIPPLE LIMITED Director 2013-04-19 CURRENT 1983-11-25 Active
DAVID ARTHUR ROUTLEDGE GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD Director 2013-04-16 CURRENT 2011-03-18 Active
DAVID ARTHUR ROUTLEDGE CENERGIST LIMITED Director 2013-02-12 CURRENT 2012-08-24 Active
MARTIN STUART WARD CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY Director 2017-11-23 CURRENT 2001-05-04 Active
MARTIN STUART WARD DODD WEALTHCARE LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
MARTIN STUART WARD 3110 LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
MARTIN STUART WARD DODD & CO SERVICES LIMITED Director 2007-08-20 CURRENT 2007-02-23 Active
MARTIN STUART WARD DODD & CO LIMITED Director 2001-01-25 CURRENT 2001-01-25 Active
MARTIN STUART WARD KEEPING BUSINESS IN CUMBRIA LIMITED Director 1998-12-15 CURRENT 1998-12-08 Active - Proposal to Strike off

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
2023-12-29DIRECTOR APPOINTED MR DAVID SEWARDS
2023-12-05CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 022631480006
2023-04-06APPOINTMENT TERMINATED, DIRECTOR REBECCA JUDITH JENKINS
2022-11-11CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/22
2022-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/21
2022-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES BIGGAR
2021-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-05-05AP01DIRECTOR APPOINTED MS REBECCA JUDITH JENKINS
2020-01-16AAFULL ACCOUNTS MADE UP TO 01/06/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-11-21AAFULL ACCOUNTS MADE UP TO 02/06/18
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-04-03AP01DIRECTOR APPOINTED MR PHILIP JOHN MURRAY
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 3773352
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 27/05/17
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD IAN THOMAS STEWART
2017-03-13TM02Termination of appointment of Joanne Lesley Ritzema on 2017-03-01
2017-03-08AP03Appointment of Miss Pamela Ann Murray as company secretary on 2017-03-01
2017-01-31AAFULL ACCOUNTS MADE UP TO 28/05/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 3773352
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 3773352
2015-11-19AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/15
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 3773352
2014-11-24AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-01-17AP01DIRECTOR APPOINTED MR DAVID ROUTLEDGE
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 3773352
2013-11-11AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2012-11-14AR0122/10/12 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 02/06/12
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-15AR0122/10/11 BULK LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 28/05/11
2011-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-19AR0122/10/10 FULL LIST
2010-11-18RES13COMPANY BUSINESS 07/10/2010
2010-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-18MEM/ARTSARTICLES OF ASSOCIATION
2010-09-28AAFULL ACCOUNTS MADE UP TO 29/05/10
2009-12-04AR0122/10/09 BULK LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 30/05/09
2008-11-06363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/05/08
2007-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-03363sRETURN MADE UP TO 22/10/07; BULK LIST AVAILABLE SEPARATELY
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/07
2007-08-21AUDAUDITOR'S RESIGNATION
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2006-11-16363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/05/06
2006-06-19169£ IC 4223352/3773352 28/04/06 £ SR 450000@1=450000
2005-11-14363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/05
2004-12-07363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2003-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-11-25363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-07-12AUDAUDITOR'S RESIGNATION
2003-03-18AUDAUDITOR'S RESIGNATION
2002-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/02
2002-11-07363sRETURN MADE UP TO 09/09/02; BULK LIST AVAILABLE SEPARATELY
2002-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/01
2001-11-16363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-11-13169£ IC 5419377/4692729 01/11/01 £ SR 726648@1=726648
2001-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2000-11-20AAFULL GROUP ACCOUNTS MADE UP TO 03/06/00
2000-11-20363sRETURN MADE UP TO 22/10/00; BULK LIST AVAILABLE SEPARATELY
2000-06-08169£ IC 6119377/5619377 04/05/00 £ SR 500000@1=500000
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-10288bDIRECTOR RESIGNED
2000-05-10288bDIRECTOR RESIGNED
1999-11-08AAFULL GROUP ACCOUNTS MADE UP TO 29/05/99
1999-11-08363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-03-03169£ IC 6519377/6119377 07/01/99 £ SR 400000@1=400000
1998-10-30363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-10-30AAFULL GROUP ACCOUNTS MADE UP TO 30/05/98
1998-10-16SRES13AGREE DRAFT AGREEMENT 08/10/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1090567 Active Licenced property: UNIT 6, 291 LONDON ROAD BOSTON TRUCK AND VAN WYBERTON BOSTON WYBERTON GB PE21 7DD;STEPHENSON AVENUE CHANDLERS OIL & GAS PINCHBECK SPALDING PINCHBECK GB PE11 3SW. Correspondance address: BURSCOUGH INDUSTRIAL ESTATE 5 RINGTAIL PLACE ORMSKIRK GB L40 8LA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0174566 Active Licenced property: YORK ROAD THE AIRFIELD POCKLINGTON YORK POCKLINGTON GB YO42 1NS;HAUGH LANE INDUSTRIAL ESTATE HEXHAM GB NE46 3PU;REEDNESS GOOLE ROAD SWINEFLEET MOTORS LTD SWINEFLEET GOOLE SWINEFLEET GB DN14 8AR;NORTH KILLINGHOLME LANCASTER APPROACH IMMINGHAM GB DN40 3JZ;SOUTH WEST INDUSTRIAL ESTATE 11 HUNTER ROAD PETERLEE GB SR8 2LX;MOUNT PLEASANT WAY ARMSTRONG RICHARDSON STOKESLEY BUSINESS PARK STOKESLEY NORTH YORKSHIRE STOKESLEY BUSINESS PARK GB TS9 5NZ;GUISBOROUGH ROAD SELLY HILL DEPOT WHITBY GB YO21 1SG. Correspondance address: SOUTH WEST INDUSTRIAL ESTATE 11 HUNTER ROAD PETERLEE GB SR8 2LX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0273048 Active Licenced property: KINGSTOWN INDUSTRIAL ESTATE PARKHILL ROAD CARLISLE GB CA3 0EX;STATION ROAD OLD JAM WORKS WIGTON GB CA7 9AX;WARTON ROAD STATION GOODS YARD CARNFORTH GB LA5 9EU;DOCK ROAD NO 2 TERMINAL WORKINGTON GB CA14 1BX;RAUGHTON HEAD LOW CURRIGG SEBERGHAM CARLISLE SEBERGHAM GB CA5 7DX;MOSS SIDE INDUSTRIAL ESTATE 135 CLYDESDALE PLACE LEYLAND GB PR26 7QS. Correspondance address: CRAWHALL BRAMPTON GB CA8 1TN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WCF LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF CHARGE 2012-03-20 Satisfied HSBC BANK PLC
DEED OF CHARGE 2011-03-23 Satisfied HSBC BANK PLC
A DEED OF CHARGE 2011-03-17 Satisfied HSBC BANK PLC
ASSIGNMENT 1993-07-16 Satisfied OSMOND HARTLEY & SON LIMITED
LETTER OF OFFSET 1989-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WCF LTD. registering or being granted any patents
Domain Names

WCF LTD. owns 15 domain names.

fuelfighter.co.uk   comfy-pet.co.uk   enjoywhisky.co.uk   jamesmead.co.uk   jamesmeade.co.uk   thewhiskyconnoisseur.co.uk   thimbleguild.co.uk   thescottishgourmet.co.uk   thethimbleguild.co.uk   rideandgroom.co.uk   markanoccasion.co.uk   wcf-phoenix.co.uk   wcf.co.uk   waggers.co.uk   countrycollection.co.uk  

Trademarks
We have not found any records of WCF LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WCF LTD.. 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 (47250 - Retail sale of beverages in specialised stores) as WCF LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where WCF LTD. 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 WCF LTD. 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 WCF LTD. 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.