About

Registered Number: 05801100
Date of Incorporation: 29/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Wfel Sir Richard Fairey Road, Heaton Chapel, Stockport, Cheshire, SK4 5DY,

 

Having been setup in 2006, Wfel Holdings Ltd has its registered office in Stockport in Cheshire, it's status at Companies House is "Active". The companies director is listed as Grady, Patrick Neill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRADY, Patrick Neill 01 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 04 October 2016
MR05 - N/A 12 May 2016
MR05 - N/A 12 May 2016
MR05 - N/A 12 May 2016
MR05 - N/A 12 May 2016
AR01 - Annual Return 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 30 August 2014
MR05 - N/A 13 May 2014
MR05 - N/A 13 May 2014
MR05 - N/A 13 May 2014
MR05 - N/A 13 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 September 2013
MR05 - N/A 11 September 2013
MR05 - N/A 11 September 2013
MR05 - N/A 11 September 2013
MR05 - N/A 11 September 2013
AR01 - Annual Return 02 May 2013
SH08 - Notice of name or other designation of class of shares 17 July 2012
SH01 - Return of Allotment of shares 17 July 2012
RESOLUTIONS - N/A 22 June 2012
AUD - Auditor's letter of resignation 15 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
RESOLUTIONS - N/A 07 June 2012
AA03 - Notice of resolution removing auditors 07 June 2012
SH08 - Notice of name or other designation of class of shares 07 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
MG01 - Particulars of a mortgage or charge 30 December 2011
CH01 - Change of particulars for director 20 December 2011
AD01 - Change of registered office address 04 July 2011
RESOLUTIONS - N/A 21 June 2011
SH01 - Return of Allotment of shares 20 June 2011
CH01 - Change of particulars for director 04 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 11 April 2011
TM02 - Termination of appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AP03 - Appointment of secretary 09 February 2011
AP01 - Appointment of director 09 February 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 19 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
RESOLUTIONS - N/A 01 December 2009
RESOLUTIONS - N/A 01 December 2009
AR01 - Annual Return 16 November 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 02 January 2008
225 - Change of Accounting Reference Date 25 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363a - Annual Return 15 May 2007
CERTNM - Change of name certificate 08 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
RESOLUTIONS - N/A 28 December 2006
225 - Change of Accounting Reference Date 28 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
123 - Notice of increase in nominal capital 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
NEWINC - New incorporation documents 29 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 December 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 28 December 2011 Outstanding

N/A

Guarantee & debenture 17 December 2010 Outstanding

N/A

Guarantee & debenture 23 November 2009 Outstanding

N/A

Composite guarantee and debenture 12 December 2006 Fully Satisfied

N/A

Guarantee & debenture 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.