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

WILFRED MADDOCKS LIMITED

CHADWELL GRANGE, NEWPORT, SALOP, TF10 9BG,
Company Registration Number
00581613
Private Limited Company
Active

Company Overview

About Wilfred Maddocks Ltd
WILFRED MADDOCKS LIMITED was founded on 1957-04-03 and has its registered office in Salop. The organisation's status is listed as "Active". Wilfred Maddocks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILFRED MADDOCKS LIMITED
 
Legal Registered Office
CHADWELL GRANGE
NEWPORT
SALOP
TF10 9BG
Other companies in TF10
 
Filing Information
Company Number 00581613
Company ID Number 00581613
Date formed 1957-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB160545872  
Last Datalog update: 2024-05-05 06:32:52
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.

Company Officers of WILFRED MADDOCKS LIMITED

Current Directors
Officer Role Date Appointed
HELEN JOANNA MADDOCKS
Company Secretary 2001-07-09
DAVID LLOYD MADDOCKS
Director 1991-12-12
RICHARD WILFRED MADDOCKS
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MADDOCKS
Company Secretary 1991-12-12 2001-07-08
ROSEMARY MADDOCKS
Director 1991-12-12 2001-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LLOYD MADDOCKS P D M PRODUCE (U.K.) LIMITED Director 2013-03-27 CURRENT 1996-04-15 Active
RICHARD WILFRED MADDOCKS NEWPORT AND DISTRICT AGRICULTURAL SOCIETY Director 2015-07-14 CURRENT 1999-11-26 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
2024-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005816130015
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-11-02PSC04Change of details for Mr Richard Wilfred Maddocks as a person with significant control on 2023-10-27
2023-06-02DIRECTOR APPOINTED MRS HELEN JOANNA MADDOCKS
2023-06-02AP01DIRECTOR APPOINTED MRS HELEN JOANNA MADDOCKS
2023-05-26APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD MADDOCKS
2023-05-26CESSATION OF DAVID LLOYD MADDOCKS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-26PSC07CESSATION OF DAVID LLOYD MADDOCKS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD MADDOCKS
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-04Change of details for Mr David Lloyd Maddocks as a person with significant control on 2022-10-04
2022-10-04Director's details changed for Mr David Lloyd Maddocks on 2022-10-04
2022-10-04CH01Director's details changed for Mr David Lloyd Maddocks on 2022-10-04
2022-10-04PSC04Change of details for Mr David Lloyd Maddocks as a person with significant control on 2022-10-04
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-08-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-07-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-08AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MADDOCKS / 23/03/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLOYD MADDOCKS / 10/03/2013
2013-11-08CH03SECRETARY'S DETAILS CHNAGED FOR HELEN JOANNA MADDOCKS on 2013-03-23
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0131/10/10 ANNUAL RETURN FULL LIST
2010-08-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MADDOCKS / 31/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLOYD MADDOCKS / 31/10/2009
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-04363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-29363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-16363(288)DIRECTOR RESIGNED
2001-11-16363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-06288bSECRETARY RESIGNED
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-04363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-12363bRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-15363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-25363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-20363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-20363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1993-10-27363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-10-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-30ELRESS252 DISP LAYING ACC 20/07/93
1993-07-30ELRESS386 DISP APP AUDS 20/07/93
1992-10-13363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-10-13AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0172355 Active Licenced property: CHADWELL CHADWELL GRANGE NEWPORT GB TF10 9BG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WILFRED MADDOCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-05-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-09 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-01-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-03-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1981-04-09 Outstanding LLOYDS BANK PLC
CHARGE 1970-10-14 Outstanding THE SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY
CHARGE 1969-02-04 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION LTD.
LEGAL CHARGE 1968-09-10 Outstanding SCOTTISH WIDOWS' FUND & LIFE ASSURANCE SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 1,086,011
Creditors Due After One Year 2012-03-31 £ 1,148,975
Creditors Due Within One Year 2013-03-31 £ 1,162,462
Creditors Due Within One Year 2012-03-31 £ 1,033,856
Provisions For Liabilities Charges 2013-03-31 £ 115,022
Provisions For Liabilities Charges 2012-03-31 £ 114,821

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WILFRED MADDOCKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Current Assets 2013-03-31 £ 799,566
Current Assets 2012-03-31 £ 796,215
Debtors 2013-03-31 £ 299,785
Debtors 2012-03-31 £ 295,202
Fixed Assets 2013-03-31 £ 2,964,262
Fixed Assets 2012-03-31 £ 2,757,308
Secured Debts 2013-03-31 £ 1,485,149
Secured Debts 2012-03-31 £ 1,428,762
Shareholder Funds 2013-03-31 £ 1,400,333
Shareholder Funds 2012-03-31 £ 1,255,871
Stocks Inventory 2013-03-31 £ 422,320
Stocks Inventory 2012-03-31 £ 434,379
Tangible Fixed Assets 2013-03-31 £ 2,779,405
Tangible Fixed Assets 2012-03-31 £ 2,563,811

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILFRED MADDOCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILFRED MADDOCKS LIMITED
Trademarks
We have not found any records of WILFRED MADDOCKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILFRED MADDOCKS 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 (01500 - Mixed farming) as WILFRED MADDOCKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILFRED MADDOCKS 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 WILFRED MADDOCKS 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 WILFRED MADDOCKS 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.