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

WD FF MIDCO LIMITED

SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW,
Company Registration Number
07912960
Private Limited Company
Active

Company Overview

About Wd Ff Midco Ltd
WD FF MIDCO LIMITED was founded on 2012-01-17 and has its registered office in Deeside. The organisation's status is listed as "Active". Wd Ff Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WD FF MIDCO LIMITED
 
Legal Registered Office
SECOND AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NW
Other companies in CH5
 
Previous Names
ICELAND MIDCO LIMITED13/11/2023
OSWESTRY MIDCO LIMITED20/06/2013
ALNERY NO. 3012 LIMITED17/02/2012
Filing Information
Company Number 07912960
Company ID Number 07912960
Date formed 2012-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2024
Account next due 31/12/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 14:29:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WD FF MIDCO 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 WD FF MIDCO LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANDREW VAUGHAN
Company Secretary 2014-12-31
TARSEM SINGH DHALIWAL
Director 2012-02-17
MALCOLM CONRAD WALKER
Director 2012-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE KATHERINE BURRELL
Company Secretary 2012-02-17 2014-12-31
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2012-01-17 2012-02-17
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2012-01-17 2012-02-17
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2012-01-17 2012-02-17
CRAIG ALEXANDER JAMES MORRIS
Director 2012-01-17 2012-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARSEM SINGH DHALIWAL MODE HAIR SALON LIMITED Director 2017-11-02 CURRENT 2006-11-06 Active
TARSEM SINGH DHALIWAL NEWKEECO LIMITED Director 2016-07-12 CURRENT 2016-02-24 Active
TARSEM SINGH DHALIWAL STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
TARSEM SINGH DHALIWAL STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
TARSEM SINGH DHALIWAL ICELAND FINANCE LIMITED Director 2012-11-28 CURRENT 2012-07-17 Active
TARSEM SINGH DHALIWAL ICELAND IN ICELAND LIMITED Director 2012-10-05 CURRENT 2012-09-19 Active
TARSEM SINGH DHALIWAL LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
TARSEM SINGH DHALIWAL INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
TARSEM SINGH DHALIWAL KINGDOM INLAND TRADING LIMITED Director 2012-03-19 CURRENT 1995-09-26 Active
TARSEM SINGH DHALIWAL ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
TARSEM SINGH DHALIWAL ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
TARSEM SINGH DHALIWAL W2D2 LIMITED Director 2011-04-01 CURRENT 2011-02-07 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
TARSEM SINGH DHALIWAL BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
TARSEM SINGH DHALIWAL WPD HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2013-10-08
TARSEM SINGH DHALIWAL ICE AND EASY LTD Director 2008-10-03 CURRENT 2005-11-08 Active
TARSEM SINGH DHALIWAL CT ICE (HOLDINGS) LIMITED Director 2007-03-28 CURRENT 2004-04-05 Active
TARSEM SINGH DHALIWAL ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
TARSEM SINGH DHALIWAL CT ICE ACQUISITIONS LIMITED Director 2006-04-03 CURRENT 2005-01-04 Active
TARSEM SINGH DHALIWAL BEECH HOUSE DEESIDE LIMITED Director 2005-06-07 CURRENT 2005-05-03 Active
TARSEM SINGH DHALIWAL RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2005-03-04 CURRENT 1990-03-13 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1973-05-11 Active
TARSEM SINGH DHALIWAL DEESIDE STORAGE LIMITED Director 2005-03-04 CURRENT 1981-11-05 Active
TARSEM SINGH DHALIWAL ICELAND GROUP LIMITED Director 2005-03-04 CURRENT 1995-07-13 Active
TARSEM SINGH DHALIWAL BURGUNDY LIMITED Director 2005-03-04 CURRENT 1987-05-20 Active
TARSEM SINGH DHALIWAL BEJAM GROUP LIMITED Director 2005-03-04 CURRENT 1967-10-05 Active
TARSEM SINGH DHALIWAL ICELAND (NOMINEES) LIMITED Director 2005-03-04 CURRENT 1987-05-06 Active
TARSEM SINGH DHALIWAL BEJAM FREEZER FOOD CENTRES LIMITED Director 2005-03-04 CURRENT 1988-11-16 Active
TARSEM SINGH DHALIWAL ICELAND OVERSEAS LIMITED Director 2005-03-04 CURRENT 1991-10-09 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1993-03-17 Active
TARSEM SINGH DHALIWAL ICELAND FROZEN FOODS LIMITED Director 2005-03-04 CURRENT 1996-11-28 Active
TARSEM SINGH DHALIWAL ICELAND INTERNATIONAL LIMITED Director 2005-03-04 CURRENT 1998-03-03 Active
TARSEM SINGH DHALIWAL ICELAND FOODSTORES LIMITED Director 2005-03-04 CURRENT 1967-10-06 Active
TARSEM SINGH DHALIWAL ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
TARSEM SINGH DHALIWAL ICELAND FOODS HOLDINGS LIMITED Director 2005-03-04 CURRENT 1973-11-15 Active
TARSEM SINGH DHALIWAL ICEBOX MIDCO LIMITED Director 2004-12-15 CURRENT 2004-11-17 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2004-12-15 CURRENT 2004-11-01 Active
TARSEM SINGH DHALIWAL ICEBOX HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-11-02 Active
MALCOLM CONRAD WALKER FRODSHAM LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MALCOLM CONRAD WALKER THE FOOD WAREHOUSE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MALCOLM CONRAD WALKER ICELAND LIMITED Director 2015-11-24 CURRENT 1993-03-17 Active
MALCOLM CONRAD WALKER STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active - Proposal to Strike off
MALCOLM CONRAD WALKER ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
MALCOLM CONRAD WALKER STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
MALCOLM CONRAD WALKER BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
MALCOLM CONRAD WALKER LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
MALCOLM CONRAD WALKER ICE AND EASY LTD Director 2012-08-22 CURRENT 2005-11-08 Active
MALCOLM CONRAD WALKER INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
MALCOLM CONRAD WALKER ICELAND INTERNATIONAL LIMITED Director 2012-03-19 CURRENT 1998-03-03 Active
MALCOLM CONRAD WALKER ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
MALCOLM CONRAD WALKER ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER W2D2 LIMITED Director 2011-04-11 CURRENT 2011-02-07 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
MALCOLM CONRAD WALKER BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
MALCOLM CONRAD WALKER ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
MALCOLM CONRAD WALKER BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
MALCOLM CONRAD WALKER ICEBOX MIDCO LIMITED Director 2005-03-04 CURRENT 2004-11-17 Active
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2005-03-04 CURRENT 2004-11-01 Active
MALCOLM CONRAD WALKER ICEBOX HOLDINGS LIMITED Director 2005-03-04 CURRENT 2004-11-02 Active
MALCOLM CONRAD WALKER ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
MALCOLM CONRAD WALKER CT ICE (HOLDINGS) LIMITED Director 2004-06-22 CURRENT 2004-04-05 Active
MALCOLM CONRAD WALKER CT ICE LIMITED Director 2002-01-25 CURRENT 2001-03-06 Active
MALCOLM CONRAD WALKER ICELAND FROZEN FOODS PLC Director 1996-05-22 CURRENT 1996-05-22 Converted / Closed

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
2025-01-20CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES
2024-12-27FULL ACCOUNTS MADE UP TO 29/03/24
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 079129600007
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 25/03/22
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 26/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079129600006
2020-07-15AAFULL ACCOUNTS MADE UP TO 27/03/20
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 079129600005
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079129600004
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079129600003
2017-06-21AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0117/01/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-31AP03Appointment of Mr Duncan Andrew Vaughan as company secretary on 2014-12-31
2014-12-31TM02Termination of appointment of Jayne Katherine Burrell on 2014-12-31
2014-12-23RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Capitalise £590000000 17/12/2014</ul>
2014-12-23RES14CAPITALISE £590000000 17/12/2014
2014-12-23SH20Statement by Directors
2014-12-23SH19Statement of capital on 2014-12-23 GBP 1
2014-12-23CAP-SSSolvency Statement dated 17/12/14
2014-12-23RES13CANCEL SHARE PREM A/C 17/12/2014
2014-12-23RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel share prem a/c 17/12/2014</ul>
2014-12-23SH0117/12/14 STATEMENT OF CAPITAL GBP 1072449993
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-07-25RES01ADOPT ARTICLES 25/07/14
2014-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079129600002
2014-06-20AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 482449993
2014-02-12AR0117/01/14 FULL LIST
2013-06-20RES15CHANGE OF NAME 19/06/2013
2013-06-20CERTNMCOMPANY NAME CHANGED OSWESTRY MIDCO LIMITED CERTIFICATE ISSUED ON 20/06/13
2013-06-19AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-02-13AR0117/01/13 FULL LIST
2012-09-12AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-04-04SH0129/03/12 STATEMENT OF CAPITAL GBP 482449993
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-27AP01DIRECTOR APPOINTED MR MALCOLM CONRAD WALKER
2012-02-27AP01DIRECTOR APPOINTED MR TARSEM SINGH DHALIWAL
2012-02-27AP03SECRETARY APPOINTED JAYNE KATHERINE BURRELL
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2012-02-17RES15CHANGE OF NAME 17/02/2012
2012-02-17CERTNMCOMPANY NAME CHANGED ALNERY NO. 3012 LIMITED CERTIFICATE ISSUED ON 17/02/12
2012-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WD FF MIDCO 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 WD FF MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2017-09-14 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-07-17 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEBENTURE 2012-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of WD FF MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WD FF MIDCO LIMITED
Trademarks
We have not found any records of WD FF MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WD FF MIDCO 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 (70100 - Activities of head offices) as WD FF MIDCO 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 WD FF MIDCO 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 WD FF MIDCO 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 WD FF MIDCO 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.