Active
Company Information for W.D.F. ESTATES LIMITED
WHITFIELD DAIRY FARM WHITFIELD, SHAW, OLDHAM, OL2 7UJ,
|
Company Registration Number
03957177
Private Limited Company
Active |
Company Name | |
---|---|
W.D.F. ESTATES LIMITED | |
Legal Registered Office | |
WHITFIELD DAIRY FARM WHITFIELD SHAW OLDHAM OL2 7UJ Other companies in OL2 | |
Company Number | 03957177 | |
---|---|---|
Company ID Number | 03957177 | |
Date formed | 2000-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 06:31:40 |
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 |
---|---|---|
KEVIN PAUL MCCAY |
||
JOHN EDWARD LUMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE WIMPENNY |
Director | ||
JACK LUMB |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST & CO (AUCTIONEERS) LIMITED | Company Secretary | 2009-05-12 | CURRENT | 1952-02-06 | Active | |
BAWH PROPERTIES LIMITED | Company Secretary | 2008-09-05 | CURRENT | 2004-02-10 | Dissolved 2016-12-13 | |
S B S FIRE SAFETY LIMITED | Company Secretary | 2008-07-02 | CURRENT | 2008-07-02 | Dissolved 2015-04-07 | |
COMBUSTION SOLUTIONS LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Active | |
MICHELANGELOS RESTAURANT (BUXTON) LIMITED | Company Secretary | 2004-11-12 | CURRENT | 2004-11-12 | Active | |
INTERSOLVED LIMITED | Company Secretary | 2003-12-12 | CURRENT | 2003-12-12 | Active | |
SERVICES 2 SOLICITORS LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Dissolved 2014-07-15 | |
C.I.S.E. UK LIMITED | Company Secretary | 2002-04-11 | CURRENT | 2002-04-11 | Active | |
PRESSVIEW LIMITED | Company Secretary | 2001-11-08 | CURRENT | 1998-11-18 | Active | |
E.U.S. PROPERTIES LIMITED | Company Secretary | 2001-03-31 | CURRENT | 1998-08-10 | Active | |
SWAN ENERGY LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1998-12-15 | Active | |
EDKEY CINEMA COMPANY LIMITED | Company Secretary | 1998-08-18 | CURRENT | 1977-06-10 | Active | |
BROMPTON BUILDING COMPANY LIMITED | Company Secretary | 1998-06-12 | CURRENT | 1998-06-12 | Active | |
LOWES (CONFECTIONERS) LIMITED | Company Secretary | 1996-06-29 | CURRENT | 1946-12-02 | Dissolved 2017-07-26 | |
WILLIAM HARRISON TRUST LIMITED | Company Secretary | 1995-10-21 | CURRENT | 1948-03-01 | Active | |
WDF ESTATES (INDUSTRIAL) LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
WDF EXCAVATIONS LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
WDF DEMOLITION & EXCAVATION LIMITED | Director | 2011-02-04 | CURRENT | 2011-02-04 | Active | |
WHITFIELD DAIRY FARM LIMITED | Director | 2001-08-10 | CURRENT | 2000-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES | |
PSC04 | Change of details for Mr John Edward Lumb as a person with significant control on 2018-04-03 | |
PSC07 | CESSATION OF JACK LUMB AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 17/03/2019 | |
AP03 | Appointment of John Edward Lumb as company secretary on 2019-11-23 | |
TM02 | Termination of appointment of Kevin Paul Mccay on 2019-11-23 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jack Lumb as a person with significant control on 2018-02-28 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 48601 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039571770007 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 48601 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 48601 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, WHITFIELD DAIRY FARM, SHAW, OLDHAM, LANCASHIRE, OL2 7UJ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 3RD FLOOR, GRAYLAW HOUSE, SAINT PETERS SQUARE, STOCKPORT SK1 1PF | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/02 | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: HOLLY HOUSE 105 HYDE ROAD, WOODLEY, STOCKPORT, CHESHIRE SK6 1NB | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/08/00--------- £ SI 48600@1=48600 £ IC 1/48601 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-06-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 1,386,435 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 232,470 |
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 W.D.F. ESTATES LIMITED
Called Up Share Capital | 2012-04-01 | £ 48,600 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 41,903 |
Current Assets | 2012-04-01 | £ 255,956 |
Debtors | 2012-04-01 | £ 214,053 |
Fixed Assets | 2012-04-01 | £ 1,819,966 |
Shareholder Funds | 2012-04-01 | £ 457,017 |
Tangible Fixed Assets | 2012-04-01 | £ 1,819,966 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as W.D.F. ESTATES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | W.D.F. ESTATES LIMITED | Event Date | 2008-06-05 |
In the High Court of Justice (Chancery Division) Companies Court No 2260 of 2008 In the Matter of W.D.F. ESTATES LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Whitfield Diary Farm, Shaw, Oldham, Lancashire OL2 7UJ, presented on 17 March 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 18 June 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 June 2008. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 6363. (Ref SLR 1340982/37/J/CEG.) 5 June 2008. | |||
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. |