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

WHARF RESOURCES LTD

37 CRANES PARK AVENUE, SURBITON, KT5 8BS,
Company Registration Number
05497670
Private Limited Company
Active

Company Overview

About Wharf Resources Ltd
WHARF RESOURCES LTD was founded on 2005-07-03 and has its registered office in Surbiton. The organisation's status is listed as "Active". Wharf Resources Ltd 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
WHARF RESOURCES LTD
 
Legal Registered Office
37 CRANES PARK AVENUE
SURBITON
KT5 8BS
Other companies in CR0
 
Filing Information
Company Number 05497670
Company ID Number 05497670
Date formed 2005-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHARF RESOURCES 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.
Companies with same name WHARF RESOURCES LTD
The following companies were found which have the same name as WHARF RESOURCES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHARF RESOURCES LTD. 145 KING STREET WEST SUITE 2700 TORONTO Ontario M5H1J8 Inactive - Discontinued Company formed on the 1984-05-04
WHARF RESOURCES MANAGEMENT INC Delaware Unknown

Company Officers of WHARF RESOURCES LTD

Current Directors
Officer Role Date Appointed
ANYA FUCILLA
Company Secretary 2017-03-02
BRUNO EDOUARD DENANTES
Director 2005-07-03
FRANCESCO FUCILLA
Director 2012-05-15
WILLIAM ALEXANDER FUCILLA
Director 2011-11-07
MICHAEL GOODRICH
Director 2014-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GOODRICH
Company Secretary 2009-11-25 2017-03-02
ADRIAN JOHN EYRE
Director 2005-07-03 2016-05-09
GEORGE CSABA NEMETH
Director 2009-03-20 2011-04-20
LINDA HOLDEMAN
Company Secretary 2008-10-01 2009-08-13
TEMPLE SECRETARIES LIMITED
Company Secretary 2006-02-14 2008-10-01
KAROL PIOVARCSY
Director 2006-01-02 2006-11-15
ADRIAN JOHN EYRE
Company Secretary 2006-02-14 2006-02-14
LESLEY ELIZABETH MARSHALL
Company Secretary 2005-07-03 2006-02-14
ALFREDO POLLINI
Director 2006-01-02 2006-01-02
BHAGATVINDER DHESI
Director 2005-07-03 2005-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO EDOUARD DENANTES OTREUS LIMITED Director 2017-02-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BRUNO EDOUARD DENANTES DNI MINING SHAREHOLDERS LTD Director 2013-04-01 CURRENT 2012-02-09 Active
BRUNO EDOUARD DENANTES ALLIED GOLD RESOURCES LTD Director 2009-09-16 CURRENT 2006-06-20 Active
BRUNO EDOUARD DENANTES JURASSICA OIL & GAS LTD Director 2009-09-16 CURRENT 2006-08-31 Active
BRUNO EDOUARD DENANTES FUTURELLA PLC Director 2009-09-16 CURRENT 2006-09-07 Active
BRUNO EDOUARD DENANTES YELLOW ENERGY LTD Director 2009-09-14 CURRENT 2009-09-13 Active
BRUNO EDOUARD DENANTES GLOBAL ENERGY TECHNOLOGY LTD Director 2009-08-31 CURRENT 2008-08-18 Active
BRUNO EDOUARD DENANTES PHOENIX RESOURCES LTD Director 2006-07-03 CURRENT 2006-04-05 Active
BRUNO EDOUARD DENANTES ALLIED OIL & GAS LTD Director 2006-03-15 CURRENT 2006-03-15 Active
BRUNO EDOUARD DENANTES DOME PETROLEUM RESOURCES LTD Director 2005-05-17 CURRENT 2005-05-17 Active
FRANCESCO FUCILLA GAK EUROPE LTD Director 2014-09-19 CURRENT 2014-04-23 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE-GDT-TEK LTD Director 2012-08-13 CURRENT 2011-08-11 Active - Proposal to Strike off
FRANCESCO FUCILLA GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
FRANCESCO FUCILLA DOME PETROLEUM RESOURCES LTD Director 2012-05-19 CURRENT 2005-05-17 Active
FRANCESCO FUCILLA PHOENIX RESOURCES LTD Director 2012-05-15 CURRENT 2006-04-05 Active
FRANCESCO FUCILLA ALLIED GOLD RESOURCES LTD Director 2012-05-15 CURRENT 2006-06-20 Active
FRANCESCO FUCILLA UNITED OIL LTD Director 2012-05-15 CURRENT 2006-03-27 Liquidation
FRANCESCO FUCILLA YELLOW ENERGY LTD Director 2012-05-15 CURRENT 2009-09-13 Active
FRANCESCO FUCILLA ALLIED OIL & GAS LTD Director 2012-05-15 CURRENT 2006-03-15 Active
FRANCESCO FUCILLA JURASSICA OIL & GAS LTD Director 2012-05-15 CURRENT 2006-08-31 Active
FRANCESCO FUCILLA GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE UK/BRAZIL QC LTD Director 2009-11-24 CURRENT 2009-11-24 Active - Proposal to Strike off
FRANCESCO FUCILLA 21ST CENTURY FILMWORKS LIMITED Director 2009-10-02 CURRENT 2009-01-15 Active
FRANCESCO FUCILLA STERIWAVE (HUNGARY) LTD Director 2009-08-11 CURRENT 2009-08-11 Active
FRANCESCO FUCILLA GLOBAL ENERGY TECHNOLOGY LTD Director 2008-08-20 CURRENT 2008-08-18 Active
FRANCESCO FUCILLA STERIWAVE LTD Director 2007-03-19 CURRENT 2005-08-04 Active
WILLIAM ALEXANDER FUCILLA ALTIERI ORGANIC FARMING LTD Director 2016-02-29 CURRENT 2015-01-29 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GREEN VGB LTD Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GAK EUROPE LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA STERIWAVE-GDT-TEK LTD Director 2012-08-13 CURRENT 2011-08-11 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
WILLIAM ALEXANDER FUCILLA DOME PETROLEUM RESOURCES LTD Director 2011-11-07 CURRENT 2005-05-17 Active
WILLIAM ALEXANDER FUCILLA PHOENIX RESOURCES LTD Director 2011-11-07 CURRENT 2006-04-05 Active
WILLIAM ALEXANDER FUCILLA ALLIED GOLD RESOURCES LTD Director 2011-11-07 CURRENT 2006-06-20 Active
WILLIAM ALEXANDER FUCILLA ALLIED OIL & GAS LTD Director 2011-11-07 CURRENT 2006-03-15 Active
WILLIAM ALEXANDER FUCILLA JURASSICA OIL & GAS LTD Director 2011-11-07 CURRENT 2006-08-31 Active
WILLIAM ALEXANDER FUCILLA YELLOW ENERGY LTD Director 2011-08-25 CURRENT 2009-09-13 Active
WILLIAM ALEXANDER FUCILLA 21ST CENTURY FILMWORKS LIMITED Director 2011-05-30 CURRENT 2009-01-15 Active
WILLIAM ALEXANDER FUCILLA STERIWAVE (HUNGARY) LTD Director 2011-05-23 CURRENT 2009-08-11 Active
MICHAEL GOODRICH WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
MICHAEL GOODRICH DOME PETROLEUM RESOURCES LTD Director 2014-08-04 CURRENT 2005-05-17 Active
MICHAEL GOODRICH PHOENIX RESOURCES LTD Director 2014-08-04 CURRENT 2006-04-05 Active
MICHAEL GOODRICH ALLIED GOLD RESOURCES LTD Director 2014-08-04 CURRENT 2006-06-20 Active
MICHAEL GOODRICH GLOBAL ENERGY TECHNOLOGY LTD Director 2014-08-04 CURRENT 2008-08-18 Active
MICHAEL GOODRICH YELLOW ENERGY LTD Director 2014-08-04 CURRENT 2009-09-13 Active
MICHAEL GOODRICH ALLIED OIL & GAS LTD Director 2014-08-04 CURRENT 2006-03-15 Active
MICHAEL GOODRICH JURASSICA OIL & GAS LTD Director 2014-08-04 CURRENT 2006-08-31 Active
MICHAEL GOODRICH STERIWAVE LTD Director 2012-09-13 CURRENT 2005-08-04 Active
MICHAEL GOODRICH STERIWAVE-GDT-TEK LTD Director 2012-08-14 CURRENT 2011-08-11 Active - Proposal to Strike off
MICHAEL GOODRICH GLOBAL APOLLO KLEANGAS LTD Director 2012-06-15 CURRENT 2012-02-08 Active - Proposal to Strike off
MICHAEL GOODRICH STERIWAVE (HUNGARY) LTD Director 2011-05-23 CURRENT 2009-08-11 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
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-19DIRECTOR APPOINTED MR JOHN HANDLEY OWEN
2022-10-05CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Avery House 8 Avery Hill Road New Eltham London SE9 2BD
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Avery House 8 Avery Hill Road New Eltham London SE9 2BD
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-12-27CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO EDOUARD MARIE JOSEPH DENANTES
2019-12-27PSC07CESSATION OF ADRIAN JOHN EYRE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA
2019-10-29TM02Termination of appointment of Anya Fucilla on 2019-10-29
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER FUCILLA
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1022529.88
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-02AP03Appointment of Anya Fucilla as company secretary on 2017-03-02
2017-03-02CH01Director's details changed for Mr Michael Goodrich on 2017-03-02
2017-03-02TM02Termination of appointment of Michael Goodrich on 2017-03-02
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN EYRE
2016-04-11AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER FUCILLA / 08/02/2016
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 08/02/2016
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO EDOUARD DENANTES / 08/02/2016
2016-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL GOODRICH on 2016-02-08
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Airport House Purley Way Croydon Surrey CR0 0XZ
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1022529.88
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-03-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-03-19RES02REREG PLC TO PRI; RES02 PASS DATE:06/03/2015
2015-03-19RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-08-04AP01DIRECTOR APPOINTED MR MICHAEL GOODRICH
2014-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-05-17LATEST SOC17/05/14 STATEMENT OF CAPITAL;GBP 1022529.88
2014-05-17AR0117/05/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 30/10/2013
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-07-03AR0103/07/13 FULL LIST
2012-07-03AR0103/07/12 FULL LIST
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-18AP01DIRECTOR APPOINTED PROFESSOR FRANCESCO FUCILLA
2011-11-10AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FUCILLA
2011-11-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-06AR0103/07/11 FULL LIST
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NEMETH
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CSABA NEMETH / 20/04/2011
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-07-05AR0103/07/10 FULL LIST
2009-12-09AP03SECRETARY APPOINTED MICHAEL GOODRICH
2009-09-29AUDAUDITOR'S RESIGNATION
2009-09-22AUDAUDITOR'S RESIGNATION
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY LINDA HOLDEMAN
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2009-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-08-26391NOTICE OF RES REMOVING AUDITOR
2009-07-14363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED GEORGE CSABA NEMETH
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 02/03/2009
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 04/02/2009
2009-01-1988(2)AD 21/11/08 GBP SI 602300@0.01=6023 GBP IC 1012104.5/1018127.5
2009-01-1988(2)AD 14/01/09 GBP SI 810625@0.01=8106.25 GBP IC 1003998.25/1012104.5
2008-11-0788(2)AD 28/10/08 GBP SI 266250@0.01=2662.5 GBP IC 1001335.75/1003998.25
2008-11-0788(2)AD 16/10/08 GBP SI 195125@0.01=1951.25 GBP IC 999384.5/1001335.75
2008-11-0788(2)AD 01/10/08 GBP SI 12500@0.01=125 GBP IC 999259.5/999384.5
2008-10-23288aSECRETARY APPOINTED LINDA ROSE HOLDEMAN
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-08-1288(2)AD 28/07/08 GBP SI 22500@0.01=225 GBP IC 999034.5/999259.5
2008-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-25363sRETURN MADE UP TO 03/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-0988(2)AD 28/05/08 GBP SI 263393@0.01=2633.93 GBP IC 996400.25/999034.18
2008-07-0988(2)AD 26/06/08 GBP SI 44375@0.01=443.75 GBP IC 995956.5/996400.25
2008-05-1388(2)AD 25/04/08 GBP SI 97000@0.01=970 GBP IC 994986.5/995956.5
2008-04-1488(2)AD 27/03/08 GBP SI 125625@0.01=1256.25 GBP IC 993730.25/994986.5
2008-04-0188(2)AD 17/03/08 GBP SI 325125@0.01=3251.25 GBP IC 990479/993730.25
2008-03-1788(2)AD 21/02/08 GBP SI 693375@0.01=6933.75 GBP IC 983545.25/990479
2008-03-0588(2)AD 05/02/08 GBP SI 1372125@0.01=13721.25 GBP IC 969824/983545.25
2007-09-10AUDAUDITOR'S RESIGNATION
2007-08-23363sRETURN MADE UP TO 03/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-01-1088(2)RAD 20/07/06--------- £ SI 534750@.01=5347 £ IC 950302/955649
2007-01-1088(2)RAD 29/08/06--------- £ SI 531875@.01=5318 £ IC 944984/950302
2007-01-1088(2)RAD 09/08/06--------- £ SI 659125@.01=6591 £ IC 938393/944984
2006-11-15288bDIRECTOR RESIGNED
2006-08-09363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-21288bDIRECTOR RESIGNED
2006-04-19CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-04-19117APPLICATION COMMENCE BUSINESS
2006-04-19225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: LUDWELL HOUSE, 2 GUILDFORD STREET, CHERTSEY SURREY KT16 9BQ
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2005-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-13122S-DIV 03/07/05
2005-07-13RES13SUB DIV 03/06/05
2005-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
We could not find any licences issued to WHARF RESOURCES LTD 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 WHARF RESOURCES LTD
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
A DEED OF CHARGE 2011-10-18 Outstanding ALCOA OF AUSTRALIA LIMITED
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 WHARF RESOURCES LTD

Intangible Assets
Patents
We have not found any records of WHARF RESOURCES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHARF RESOURCES LTD
Trademarks
We have not found any records of WHARF RESOURCES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHARF RESOURCES 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 (06200 - Extraction of natural gas) as WHARF RESOURCES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHARF RESOURCES 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 WHARF RESOURCES 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 WHARF RESOURCES 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.