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

WDFG GB LIMITED

5 NEW SQUARE, BEDFONT LAKES, FELTHAM, MIDDLESEX, TW14 8HA,
Company Registration Number
02854090
Private Limited Company
Active

Company Overview

About Wdfg Gb Ltd
WDFG GB LIMITED was founded on 1993-09-16 and has its registered office in Feltham. The organisation's status is listed as "Active". Wdfg Gb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WDFG GB LIMITED
 
Legal Registered Office
5 NEW SQUARE
BEDFONT LAKES
FELTHAM
MIDDLESEX
TW14 8HA
Other companies in TW14
 
Previous Names
AUTOGRILL HOLDINGS UK LIMITED06/05/2014
ALPHA GROUP PLC12/06/2009
ALPHA AIRPORTS GROUP PLC12/12/2007
Filing Information
Company Number 02854090
Company ID Number 02854090
Date formed 1993-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 08:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WDFG GB 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 WDFG GB LIMITED

Current Directors
Officer Role Date Appointed
HELEN O'BYRNE
Company Secretary 2015-09-17
CHRISTOPHER DAVID BOUTTLE
Director 2012-02-10
FERNANDO PEREZ-PENA DEL LLANO
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PABLO BAS LOSTAO
Director 2012-02-10 2017-01-24
LAURA GUTIERREZ MONTANA
Company Secretary 2011-09-19 2015-06-26
MAUREEN VIEYRA
Company Secretary 2009-02-02 2013-01-31
PADRAIG DRENNAN
Director 2008-04-14 2012-12-10
ALBERTO DEVECCHI
Director 2007-08-13 2012-03-05
MARK ELLY
Company Secretary 2008-09-19 2011-05-13
ANDREW GRAHAM GUY
Director 2008-11-07 2010-02-05
MARTIN CHARLES FLOWER
Director 2006-12-11 2010-01-30
ANDREW MAGOWAN
Company Secretary 2006-11-01 2008-09-19
MARK ANDREW ADAMS
Director 2006-10-16 2008-02-29
LESLEY JAMES
Director 2002-09-01 2007-07-23
MICHEL ENNESSER
Director 2000-10-02 2007-06-04
TIMOTHY JOHN REDBURN
Company Secretary 2006-05-16 2006-11-01
DAVID WILLIAM KING
Director 2003-02-01 2006-10-16
GRAHAM EDWARD FROST
Director 2002-04-03 2006-07-06
HEATHER LYN MCRAE
Company Secretary 2003-03-12 2006-05-16
KEVIN ALLAN ABBOTT
Director 1997-10-01 2006-05-16
HUGH CHARLES PHILIP BIDWELL
Director 1994-01-10 2003-03-31
CHARLES PATRICK WATTERS
Company Secretary 2002-05-15 2003-03-12
RODNEY DESMOND GALPIN
Director 1994-01-10 2002-05-30
HILARY LEWIS
Director 1996-04-10 2002-05-30
HEATHER LYN MCRAE
Company Secretary 2001-04-30 2002-05-15
PHILIPPE EYDALEINE
Director 2000-10-02 2002-01-31
JAYNE DEEGAN
Company Secretary 1999-11-30 2001-04-27
NIGEL LOWE
Company Secretary 1993-11-10 1999-11-30
PATRICK GERARD DEASY
Director 1996-04-10 1999-08-03
PAUL FRANCIS ASHWORTH
Director 1997-04-25 1998-06-24
PAUL HARRISON
Director 1993-11-10 1997-07-31
RICHARD FLEMING GOLD
Director 1993-11-10 1996-05-30
STEPHEN JAMES MICHAEL BRISBY
Director 1993-10-20 1993-11-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 1993-09-16 1993-10-20
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1993-09-16 1993-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BOUTTLE THE NUANCE GROUP (UK) LIMITED Director 2016-02-18 CURRENT 1973-08-29 Active - Proposal to Strike off
CHRISTOPHER DAVID BOUTTLE WDFG UK HOLDINGS LIMITED Director 2012-02-10 CURRENT 1996-02-28 Active
CHRISTOPHER DAVID BOUTTLE WDFG INTERNATIONAL LIMITED Director 2010-12-06 CURRENT 1987-11-26 Active - Proposal to Strike off
CHRISTOPHER DAVID BOUTTLE WDFG UK LIMITED Director 2010-10-28 CURRENT 1993-11-11 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
2023-08-17CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA
2023-07-31Director's details changed for Mr Christopher David Bouttle on 2023-07-31
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARMSTORF
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARMSTORF
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO PEREZ-PENA DEL LLANO
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-08-10TM02Termination of appointment of Helen O'byrne on 2018-07-31
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17MEM/ARTSARTICLES OF ASSOCIATION
2017-02-17RES13Resolutions passed:
  • Company business 25/01/2017
  • ALTER ARTICLES
2017-02-17RES01ALTER ARTICLES 25/01/2017
2017-02-17MEM/ARTSARTICLES OF ASSOCIATION
2017-02-17RES01ALTER ARTICLES 25/01/2017
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PABLO BAS LOSTAO
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-25AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-22AP03Appointment of Mrs Helen O'byrne as company secretary on 2015-09-17
2015-06-29TM02Termination of appointment of Laura Gutierrez Montana on 2015-06-26
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0116/09/14 ANNUAL RETURN FULL LIST
2014-05-06RES15CHANGE OF NAME 01/05/2014
2014-05-06CERTNMCompany name changed autogrill holdings uk LIMITED\certificate issued on 06/05/14
2014-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-04AR0116/09/13 ANNUAL RETURN FULL LIST
2013-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN VIEYRA
2012-12-13SH19Statement of capital on 2012-12-13 GBP 1,000
2012-12-13SH20Statement by directors
2012-12-13RES06REDUCE ISSUED CAPITAL 12/12/2012
2012-12-13CAP-SSSolvency statement dated 12/12/12
2012-12-13RES13SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE CANCELLED 12/12/2012
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG DRENNAN
2012-12-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-12-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-12-03RES02REREG PLC TO PRI; RES02 PASS DATE:03/12/2012
2012-12-03RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-11-21AP01DIRECTOR APPOINTED MR FERNANDO PEREZ-PENA DEL LLANO
2012-10-08AR0116/09/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08RES01ADOPT ARTICLES 24/05/2012
2012-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PALENCIA
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO DEVECCHI
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GIANMARIO RUOS
2012-02-13AP01DIRECTOR APPOINTED MR PABLO BAS LOSTAO
2012-02-10AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BOUTTLE
2011-10-03AR0116/09/11 FULL LIST
2011-09-21AP03SECRETARY APPOINTED LAURA GUTIERREZ MONTANA
2011-07-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY MARK ELLY
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILTON
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHES
2010-09-24AR0116/09/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLOWER
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG DRENNAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LIONEL WILTON / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MAUREEN VIEYRA / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANMARIO TONDATO DA RUOS / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIA PALENCIA / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN RICHES / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM GUY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES FLOWER / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ELLY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO DEVECCHI / 01/10/2009
2009-09-29363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-06-12CERTNMCOMPANY NAME CHANGED ALPHA GROUP PLC CERTIFICATE ISSUED ON 12/06/09
2009-05-13288aDIRECTOR APPOINTED MR JOSE MARIA PALENCIA
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09288aSECRETARY APPOINTED MISS MAUREEN VIEYRA
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM EUROPA HOUSE 804 BATH ROAD CRANFORD MIDDLESEX TW5 9US
2008-11-19288aDIRECTOR APPOINTED MR ANDREW GRAHAM GUY
2008-11-19288aDIRECTOR APPOINTED MR MARK RICHES
2008-11-19288aDIRECTOR APPOINTED MR ANTHONY LIONEL WILTON
2008-10-01363aRETURN MADE UP TO 16/09/08; BULK LIST AVAILABLE SEPARATELY
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY ANDREW MAGOWAN
2008-09-19288aSECRETARY APPOINTED MR MARK ELLY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WDFG GB 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 WDFG GB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 WDFG GB LIMITED

Intangible Assets
Patents
We have not found any records of WDFG GB LIMITED registering or being granted any patents
Domain Names

WDFG GB LIMITED owns 8 domain names.

alpha-dlish.co.uk   alpha-ifsm.co.uk   alpha-inflight-retail.co.uk   alphaflightservices.co.uk   alphaifsm.co.uk   alphaairports.co.uk   d-lish.co.uk   dlish.co.uk  

Trademarks
We have not found any records of WDFG GB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WDFG GB 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 (74990 - Non-trading company) as WDFG GB LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WDFG GB 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 WDFG GB 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 WDFG GB 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.