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

WOLFHILL LIMITED

STOKE PLAIN FARMHOUSE STOKE PLAIN FARM, STOKE BRUERNE, TOWCESTER, NORTHAMPTONSHIRE, NN12 7RL,
Company Registration Number
03998467
Private Limited Company
Active

Company Overview

About Wolfhill Ltd
WOLFHILL LIMITED was founded on 2000-05-22 and has its registered office in Towcester. The organisation's status is listed as "Active". Wolfhill Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOLFHILL LIMITED
 
Legal Registered Office
STOKE PLAIN FARMHOUSE STOKE PLAIN FARM
STOKE BRUERNE
TOWCESTER
NORTHAMPTONSHIRE
NN12 7RL
Other companies in NN12
 
Filing Information
Company Number 03998467
Company ID Number 03998467
Date formed 2000-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/06/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 05:27:14
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.
Companies with same name WOLFHILL LIMITED
The following companies were found which have the same name as WOLFHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOLFHILL BUILDERS INCORPORATED New Jersey Unknown
WOLFHILL COLLIERS, LIMITED TO PRO ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved-20 years Company formed on the 0001-01-01
WOLFHILL DEVELOPMENTS LIMITED 4 LURGANCANTY ROAD WARRENPOINT NEWRY BT34 3QW Active Company formed on the 2012-12-21
WOLFHILL HOLDING LIMITED Active Company formed on the 2017-06-22
WOLFHILL INVESTMENTS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1980-09-10
WOLFHILL INVESTMENTS LIMITED Ontario Dissolved
WOLFHILL LLC New Jersey Unknown
WOLFHILL LLC New Jersey Unknown
WOLFHILL LLC 400 WINSLOW WAY E STE 210 BAINBRIDGE IS WA 981102402 Active Company formed on the 2018-11-02
WOLFHILL PTE. LTD. RAFFLES QUAY Singapore 048581 Active Company formed on the 2010-04-01
Wolfhill, LLC Delaware Unknown
WOLFHILL, INC. 211 N.E. 97 ST., ROOM 205 MIAMI SHORES FL 33153 Inactive Company formed on the 1975-12-05
WOLFHILL.HOUSE LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2022-03-11
WOLFHILL2014 LTD BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MIDDLETON MANCHESTER M24 2LX Dissolved Company formed on the 2014-11-18

Company Officers of WOLFHILL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD IRLAM
Company Secretary 2002-05-15
ANTHONY WILLIAM IRLAM
Director 2000-05-22
RICHARD IRLAM
Director 2003-04-06
WILLIAM IRLAM
Director 2003-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET IRLAM
Company Secretary 2000-05-22 2002-05-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-05-22 2000-05-22
LONDON LAW SERVICES LIMITED
Nominated Director 2000-05-22 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IRLAM JMI INVESTMENTS LIMITED Company Secretary 2006-10-01 CURRENT 2006-07-20 Active
RICHARD IRLAM W. IRLAM (STOKE PLAIN) LIMITED Company Secretary 2002-05-15 CURRENT 1971-09-22 Active
RICHARD IRLAM BURLINGTON CONSTRUCTION (BUCKS) LIMITED Company Secretary 2001-05-21 CURRENT 2001-05-21 Active
ANTHONY WILLIAM IRLAM JMI INVESTMENTS LIMITED Director 2006-10-01 CURRENT 2006-07-20 Active
ANTHONY WILLIAM IRLAM ROXLEY ESTATES (NEW HOMES) LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
ANTHONY WILLIAM IRLAM CADOGAN NEW HOMES (UK) LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2016-08-23
ANTHONY WILLIAM IRLAM W. IRLAM (STOKE PLAIN) LIMITED Director 1991-05-15 CURRENT 1971-09-22 Active
RICHARD IRLAM MUSTARD LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2013-05-28 CURRENT 2013-02-27 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Director 2012-10-31 CURRENT 2010-07-05 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (WOBURN SANDS) LIMITED Director 2012-10-31 CURRENT 2011-10-20 Active
RICHARD IRLAM COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Director 2011-11-17 CURRENT 2002-06-19 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED Director 2011-11-17 CURRENT 2009-07-17 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS LIMITED Director 2011-11-17 CURRENT 1998-10-08 Active
RICHARD IRLAM MICHAEL GRAHAM SURVEYORS LIMITED Director 2011-11-17 CURRENT 1999-04-07 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 2011-11-17 CURRENT 1999-09-20 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Director 2011-11-17 CURRENT 2000-08-11 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2011-11-17 CURRENT 2007-06-05 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Director 2008-04-24 CURRENT 2006-07-03 Active
RICHARD IRLAM JMI INVESTMENTS LIMITED Director 2006-10-01 CURRENT 2006-07-20 Active
RICHARD IRLAM W. IRLAM (STOKE PLAIN) LIMITED Director 2006-06-14 CURRENT 1971-09-22 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Director 2006-01-01 CURRENT 2005-07-18 Active
RICHARD IRLAM THE FUNERAL COMPANY LIMITED Director 2000-12-22 CURRENT 2000-12-22 Active
RICHARD IRLAM THE GREEN BURIAL COMPANY LIMITED Director 1999-10-28 CURRENT 1999-10-28 Active
WILLIAM IRLAM W. IRLAM (STOKE PLAIN) LIMITED Director 1997-04-12 CURRENT 1971-09-22 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
2024-12-11CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-02-28Termination of appointment of Richard Irlam on 2024-02-20
2024-02-28Current accounting period extended from 31/05/24 TO 30/09/24
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-11-24Change of details for Mr William Irlam as a person with significant control on 2017-05-15
2023-11-23Director's details changed for Mr Anthony William Irlam on 2023-11-23
2023-11-23Director's details changed for Mr William Irlam on 2023-11-23
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Stoke Plain Farm Stoke Bruerne Towcester Northamptonshire NN12 7RL
2023-11-23Change of details for Mr William Irlam as a person with significant control on 2023-11-23
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IRLAM
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM IRLAM
2023-11-23Notification of a person with significant control statement
2023-11-23Withdrawal of a person with significant control statement on 2023-11-23
2023-06-14CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-02LATEST SOC02/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-02AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0122/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0122/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0122/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0122/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0122/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0122/05/10 ANNUAL RETURN FULL LIST
2010-03-29AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-04363aReturn made up to 22/05/09; full list of members
2009-03-31AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-15363aReturn made up to 22/05/08; full list of members
2008-08-15288cDirector's change of particulars / william irlam / 14/12/2006
2008-03-29AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-26363sReturn made up to 22/05/07; no change of members
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-12363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-17363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-10363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-21363(288)SECRETARY RESIGNED
2002-06-21363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-11363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-08-25395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288bSECRETARY RESIGNED
2000-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WOLFHILL 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 WOLFHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-25 Outstanding ANTHONY WILLIAM IRLAM, JENNIFER MARGARET IRLAM, WILLIAM IRLAM AND RICHARD IRLAM
Creditors
Creditors Due After One Year 2012-06-01 £ 300,000
Creditors Due After One Year 2011-06-01 £ 300,000
Creditors Due Within One Year 2012-06-01 £ 240,480
Creditors Due Within One Year 2011-06-01 £ 240,713
Non-instalment Debts Due After5 Years 2011-06-01 £ 300,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WOLFHILL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 41,147
Cash Bank In Hand 2011-06-01 £ 41,609
Current Assets 2012-06-01 £ 312,397
Current Assets 2011-06-01 £ 312,859
Debtors 2012-06-01 £ 271,250
Debtors 2011-06-01 £ 271,250
Fixed Assets 2012-06-01 £ 253,081
Fixed Assets 2011-06-01 £ 253,081
Secured Debts 2012-06-01 £ 240,000
Secured Debts 2011-06-01 £ 240,000
Shareholder Funds 2012-06-01 £ 24,998
Shareholder Funds 2011-06-01 £ 25,227

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOLFHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLFHILL LIMITED
Trademarks
We have not found any records of WOLFHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLFHILL 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 (68100 - Buying and selling of own real estate) as WOLFHILL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WOLFHILL 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 WOLFHILL 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 WOLFHILL 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.