Active
Company Information for WFW DEVELOPMENTS LIMITED
201 Sawley Road, Draycott, Derby, DERBYSHIRE, DE72 3QF,
|
Company Registration Number
04919248
Private Limited Company
Active |
Company Name | |
---|---|
WFW DEVELOPMENTS LIMITED | |
Legal Registered Office | |
201 Sawley Road Draycott Derby DERBYSHIRE DE72 3QF Other companies in DE72 | |
Company Number | 04919248 | |
---|---|---|
Company ID Number | 04919248 | |
Date formed | 2003-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-09-01 | |
Return next due | 2025-09-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB856202239 |
Last Datalog update: | 2024-09-20 10:54:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH MARGARET WEBSTER |
||
ANTONY MORNINGTON WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLETTE MARGEURITE WHITE |
Company Secretary | ||
PAUL MARTIN WHITE |
Director | ||
GERHARD WERNER FREUDENREICH |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKFIELD COURT (SANDIACRE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-17 | Active | |
WW PROPERTIES (UK) LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2003-10-02 | Active | |
BROOKFIELD FARM PROPERTY MANAGEMENT LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active | |
ARCHES CLOSE MANAGEMENT COMPANY LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
BROOKFIELD COURT (SANDIACRE) MANAGEMENT COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-17 | Active | |
CASTLE LAND & DEVELOPMENT LTD | Director | 2007-03-02 | CURRENT | 2005-10-10 | Dissolved 2017-10-10 | |
WW PROPERTIES (UK) LIMITED | Director | 2006-05-01 | CURRENT | 2003-10-02 | Active | |
THREE SHIRES DEVELOPMENTS LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Liquidation | |
WEBSTER BROS. DEVELOPMENTS LIMITED | Director | 2003-01-13 | CURRENT | 2002-12-19 | Active | |
AMBASTON PROPERTIES LIMITED | Director | 1997-01-15 | CURRENT | 1997-01-02 | Dissolved 2016-04-19 | |
DRAYCOTT & WILNE PROPERTIES LIMITED | Director | 1997-01-15 | CURRENT | 1997-01-02 | Dissolved 2016-04-19 | |
ST. CHAD'S (WILNE) LIMITED | Director | 1997-01-15 | CURRENT | 1997-01-02 | Dissolved 2016-04-19 | |
IVY HOUSE FARM (DRAYCOTT) LIMITED | Director | 1996-09-26 | CURRENT | 1996-09-19 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Antony Mornington Webster as a person with significant control on 2024-09-01 | ||
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/03/16 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony Mornington Webster on 2009-10-02 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/10/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM CEDARS FARM 81 MARKET STREET DRAYCOTT DERBYSHIRE DE72 3NB | |
288b | APPOINTMENT TERMINATED SECRETARY COLETTE WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL WHITE | |
288a | SECRETARY APPOINTED ELIZABETH MARY WEBSTER | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/08/05--------- £ SI 1@1=1 £ IC 3/4 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/10/03--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 397 TAMWORTH ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3JP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-07-01 | £ 476,546 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 94,939 |
Creditors and other liabilities
|
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 WFW DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-07-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 429 |
Current Assets | 2011-07-01 | £ 555,688 |
Debtors | 2011-07-01 | £ 45,259 |
Secured Debts | 2011-07-01 | £ 476,546 |
Shareholder Funds | 2011-07-01 | £ 15,797 |
Stocks Inventory | 2011-07-01 | £ 510,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WFW DEVELOPMENTS LIMITED are:
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. |