Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.D.F. ESTATES LIMITED
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 Overview

About W.d.f. Estates Ltd
W.D.F. ESTATES LIMITED was founded on 2000-03-27 and has its registered office in Oldham. The organisation's status is listed as "Active". W.d.f. Estates 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
W.D.F. ESTATES LIMITED
 
Legal Registered Office
WHITFIELD DAIRY FARM WHITFIELD
SHAW
OLDHAM
OL2 7UJ
Other companies in OL2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.D.F. ESTATES 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 W.D.F. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL MCCAY
Company Secretary 2000-03-27
JOHN EDWARD LUMB
Director 2001-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE WIMPENNY
Director 2000-03-27 2008-02-18
JACK LUMB
Director 2000-03-27 2000-10-23
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-03-27 2000-03-27
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-03-27 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL MCCAY WEST & CO (AUCTIONEERS) LIMITED Company Secretary 2009-05-12 CURRENT 1952-02-06 Active
KEVIN PAUL MCCAY BAWH PROPERTIES LIMITED Company Secretary 2008-09-05 CURRENT 2004-02-10 Dissolved 2016-12-13
KEVIN PAUL MCCAY S B S FIRE SAFETY LIMITED Company Secretary 2008-07-02 CURRENT 2008-07-02 Dissolved 2015-04-07
KEVIN PAUL MCCAY COMBUSTION SOLUTIONS LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Active
KEVIN PAUL MCCAY MICHELANGELOS RESTAURANT (BUXTON) LIMITED Company Secretary 2004-11-12 CURRENT 2004-11-12 Active
KEVIN PAUL MCCAY INTERSOLVED LIMITED Company Secretary 2003-12-12 CURRENT 2003-12-12 Active
KEVIN PAUL MCCAY SERVICES 2 SOLICITORS LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Dissolved 2014-07-15
KEVIN PAUL MCCAY C.I.S.E. UK LIMITED Company Secretary 2002-04-11 CURRENT 2002-04-11 Active
KEVIN PAUL MCCAY PRESSVIEW LIMITED Company Secretary 2001-11-08 CURRENT 1998-11-18 Active
KEVIN PAUL MCCAY E.U.S. PROPERTIES LIMITED Company Secretary 2001-03-31 CURRENT 1998-08-10 Active
KEVIN PAUL MCCAY SWAN ENERGY LIMITED Company Secretary 1999-04-23 CURRENT 1998-12-15 Active
KEVIN PAUL MCCAY EDKEY CINEMA COMPANY LIMITED Company Secretary 1998-08-18 CURRENT 1977-06-10 Active
KEVIN PAUL MCCAY BROMPTON BUILDING COMPANY LIMITED Company Secretary 1998-06-12 CURRENT 1998-06-12 Active
KEVIN PAUL MCCAY LOWES (CONFECTIONERS) LIMITED Company Secretary 1996-06-29 CURRENT 1946-12-02 Dissolved 2017-07-26
KEVIN PAUL MCCAY WILLIAM HARRISON TRUST LIMITED Company Secretary 1995-10-21 CURRENT 1948-03-01 Active
JOHN EDWARD LUMB WDF ESTATES (INDUSTRIAL) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
JOHN EDWARD LUMB WDF EXCAVATIONS LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
JOHN EDWARD LUMB WDF DEMOLITION & EXCAVATION LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active
JOHN EDWARD LUMB WHITFIELD DAIRY FARM LIMITED Director 2001-08-10 CURRENT 2000-03-27 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
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-11-02PSC04Change of details for Mr John Edward Lumb as a person with significant control on 2018-04-03
2022-11-02PSC07CESSATION OF JACK LUMB AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-02-13RP04CS01Second filing of Confirmation Statement dated 17/03/2019
2019-11-27AP03Appointment of John Edward Lumb as company secretary on 2019-11-23
2019-11-27TM02Termination of appointment of Kevin Paul Mccay on 2019-11-23
2019-07-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-19PSC04Change of details for Mr Jack Lumb as a person with significant control on 2018-02-28
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 48601
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039571770007
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 48601
2015-05-12AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 48601
2014-05-02AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0127/03/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0127/03/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0127/03/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, WHITFIELD DAIRY FARM, SHAW, OLDHAM, LANCASHIRE, OL2 7UJ
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-05-27363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-07363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-07-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-08363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-07288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 3RD FLOOR, GRAYLAW HOUSE, SAINT PETERS SQUARE, STOCKPORT SK1 1PF
2003-04-06363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/02
2002-05-16363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: HOLLY HOUSE 105 HYDE ROAD, WOODLEY, STOCKPORT, CHESHIRE SK6 1NB
2001-08-16288aNEW DIRECTOR APPOINTED
2001-05-15363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-03-2788(2)RAD 18/08/00--------- £ SI 48600@1=48600 £ IC 1/48601
2000-11-13288bDIRECTOR RESIGNED
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288bSECRETARY RESIGNED
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to W.D.F. ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-06-05
Fines / Sanctions
No fines or sanctions have been issued against W.D.F. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

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

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 W.D.F. ESTATES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of W.D.F. ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.D.F. ESTATES LIMITED
Trademarks
We have not found any records of W.D.F. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.D.F. ESTATES 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 (68100 - Buying and selling of own real estate) as W.D.F. ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where W.D.F. ESTATES 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyW.D.F. ESTATES LIMITEDEvent Date2008-06-05
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.D.F. ESTATES 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 W.D.F. ESTATES 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.