About

Registered Number: 02035796
Date of Incorporation: 10/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Rowanmoor House, 46-50 Castle Street, Sailsbury, SP1 3TS

 

Based in Sailsbury, W F (Trustees) Ltd was founded on 10 July 1986, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNING, Paul 04 May 2020 - 1
MURPHY, Paul Anthony N/A 31 March 1995 1
WHITEFORD, Russell Vincent N/A 30 June 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 June 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 17 November 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 09 May 2019
CH01 - Change of particulars for director 07 May 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 07 April 2019
CH01 - Change of particulars for director 27 March 2019
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 18 September 2018
CS01 - N/A 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 October 2016
AA01 - Change of accounting reference date 29 September 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 20 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 January 2015
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 11 March 2010
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 10 December 2007
225 - Change of Accounting Reference Date 01 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 02 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2006
325 - Location of register of directors' interests in shares etc 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
353 - Register of members 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AUD - Auditor's letter of resignation 06 September 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363a - Annual Return 19 April 2004
AA - Annual Accounts 17 July 2003
363a - Annual Return 17 June 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2003
353 - Register of members 17 June 2003
AA - Annual Accounts 13 August 2002
363a - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
AA - Annual Accounts 19 October 2001
363a - Annual Return 20 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2001
AA - Annual Accounts 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
363a - Annual Return 22 April 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
AA - Annual Accounts 25 October 1999
363a - Annual Return 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
RESOLUTIONS - N/A 05 November 1998
395 - Particulars of a mortgage or charge 03 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1998
395 - Particulars of a mortgage or charge 20 July 1998
AA - Annual Accounts 17 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
363a - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 10 September 1997
363a - Annual Return 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 17 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 12 November 1996
395 - Particulars of a mortgage or charge 12 November 1996
288 - N/A 28 August 1996
AA - Annual Accounts 04 July 1996
395 - Particulars of a mortgage or charge 15 June 1996
395 - Particulars of a mortgage or charge 02 May 1996
363a - Annual Return 29 April 1996
AA - Annual Accounts 26 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1996
287 - Change in situation or address of Registered Office 26 September 1995
395 - Particulars of a mortgage or charge 22 August 1995
395 - Particulars of a mortgage or charge 22 August 1995
RESOLUTIONS - N/A 23 June 1995
395 - Particulars of a mortgage or charge 21 June 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 1995
325 - Location of register of directors' interests in shares etc 16 May 1995
353 - Register of members 16 May 1995
363x - Annual Return 30 April 1995
288 - N/A 13 April 1995
395 - Particulars of a mortgage or charge 04 March 1995
288 - N/A 06 February 1995
AUD - Auditor's letter of resignation 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
AA - Annual Accounts 11 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 06 January 1995
363s - Annual Return 15 December 1994
395 - Particulars of a mortgage or charge 02 December 1994
395 - Particulars of a mortgage or charge 18 November 1994
395 - Particulars of a mortgage or charge 13 October 1994
395 - Particulars of a mortgage or charge 21 September 1994
395 - Particulars of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1994
288 - N/A 19 January 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 16 December 1993
395 - Particulars of a mortgage or charge 23 November 1993
395 - Particulars of a mortgage or charge 09 September 1993
288 - N/A 20 August 1993
363b - Annual Return 04 January 1993
288 - N/A 23 November 1992
AA - Annual Accounts 20 October 1992
288 - N/A 15 October 1992
288 - N/A 13 October 1992
395 - Particulars of a mortgage or charge 03 September 1992
395 - Particulars of a mortgage or charge 24 June 1992
395 - Particulars of a mortgage or charge 23 May 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 May 1992
363b - Annual Return 11 December 1991
363(287) - N/A 11 December 1991
395 - Particulars of a mortgage or charge 03 December 1991
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
AA - Annual Accounts 28 November 1991
395 - Particulars of a mortgage or charge 19 October 1991
395 - Particulars of a mortgage or charge 27 July 1991
288 - N/A 01 May 1991
395 - Particulars of a mortgage or charge 08 April 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 13 November 1990
288 - N/A 31 August 1990
288 - N/A 11 July 1990
363 - Annual Return 30 April 1990
395 - Particulars of a mortgage or charge 24 February 1990
AA - Annual Accounts 15 February 1990
395 - Particulars of a mortgage or charge 08 December 1989
395 - Particulars of a mortgage or charge 04 December 1989
RESOLUTIONS - N/A 24 October 1989
288 - N/A 28 June 1989
288 - N/A 27 June 1989
288 - N/A 27 June 1989
AA - Annual Accounts 31 May 1989
395 - Particulars of a mortgage or charge 07 March 1989
395 - Particulars of a mortgage or charge 07 January 1989
288 - N/A 10 August 1988
363 - Annual Return 09 June 1988
395 - Particulars of a mortgage or charge 20 April 1988
395 - Particulars of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 25 September 1987
287 - Change in situation or address of Registered Office 23 August 1987
AUD - Auditor's letter of resignation 26 June 1987
288 - N/A 27 January 1987
287 - Change in situation or address of Registered Office 27 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1986
288 - N/A 08 August 1986
287 - Change in situation or address of Registered Office 08 August 1986
287 - Change in situation or address of Registered Office 14 July 1986
NEWINC - New incorporation documents 10 July 1986
CERTINC - N/A 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 1998 Fully Satisfied

N/A

Third party legal charge 03 July 1998 Fully Satisfied

N/A

Third party legal charge 03 July 1998 Fully Satisfied

N/A

Third party legal charge 03 July 1998 Fully Satisfied

N/A

Legal charge 30 June 1998 Fully Satisfied

N/A

Mortgage 11 November 1996 Fully Satisfied

N/A

Legal charge 11 November 1996 Fully Satisfied

N/A

Legal charge 11 November 1996 Fully Satisfied

N/A

Legal mortgage 05 June 1996 Fully Satisfied

N/A

Deed of legal charge 22 April 1996 Fully Satisfied

N/A

Legal charge 09 August 1995 Fully Satisfied

N/A

Legal charge 09 August 1995 Fully Satisfied

N/A

Mortgage 05 June 1995 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 23 February 1995 Fully Satisfied

N/A

Legal charge 20 December 1994 Fully Satisfied

N/A

Legal charge 20 December 1994 Fully Satisfied

N/A

Legal charge 20 December 1994 Fully Satisfied

N/A

Legal charge 20 December 1994 Fully Satisfied

N/A

Legal charge 01 December 1994 Fully Satisfied

N/A

Legal charge 11 November 1994 Fully Satisfied

N/A

Legal charge 30 September 1994 Fully Satisfied

N/A

Legal mortgage 16 September 1994 Fully Satisfied

N/A

Legal mortgage 16 September 1994 Fully Satisfied

N/A

Legal charge 10 November 1993 Fully Satisfied

N/A

Third party legal charge 02 September 1993 Fully Satisfied

N/A

Third party charge 14 August 1992 Outstanding

N/A

Third party charge 19 June 1992 Outstanding

N/A

Debenture 18 May 1992 Fully Satisfied

N/A

Third party charge 28 November 1991 Outstanding

N/A

Mortgage 08 October 1991 Outstanding

N/A

Legal charge 26 July 1991 Fully Satisfied

N/A

Mortgage 25 March 1991 Outstanding

N/A

Mortgage deed 12 February 1990 Outstanding

N/A

Legal mortgage 21 November 1989 Outstanding

N/A

Third party charge 13 November 1989 Outstanding

N/A

Mortgage 20 February 1989 Outstanding

N/A

Legal mortgage 19 December 1988 Outstanding

N/A

Legal charge 05 April 1988 Fully Satisfied

N/A

Legal charge 29 January 1988 Outstanding

N/A

Legal charge 24 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.