About

Registered Number: 03920021
Date of Incorporation: 04/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Millennium House, Station Lane, Featherstone Pontefract, West Yorkshire, WF7 5BA

 

Wnf Group Ltd was registered on 04 February 2000 with its registered office in West Yorkshire. This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Steven 12 March 2010 29 March 2016 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 14 November 2019
RESOLUTIONS - N/A 27 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 March 2019
SH08 - Notice of name or other designation of class of shares 11 February 2019
RESOLUTIONS - N/A 08 February 2019
CC04 - Statement of companies objects 08 February 2019
CS01 - N/A 25 January 2019
PSC04 - N/A 25 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 16 January 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 28 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 09 November 2016
CH03 - Change of particulars for secretary 04 November 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 28 December 2014
CERTNM - Change of name certificate 17 March 2014
RESOLUTIONS - N/A 04 March 2014
CONNOT - N/A 04 March 2014
AR01 - Annual Return 14 January 2014
AA01 - Change of accounting reference date 12 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 05 October 2012
RESOLUTIONS - N/A 30 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 25 September 2010
RESOLUTIONS - N/A 14 September 2010
SH01 - Return of Allotment of shares 14 September 2010
AP01 - Appointment of director 12 March 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2009
353 - Register of members 16 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 17 January 2005
CERTNM - Change of name certificate 11 January 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 18 May 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 26 June 2002
363s - Annual Return 25 February 2002
395 - Particulars of a mortgage or charge 12 January 2002
395 - Particulars of a mortgage or charge 15 December 2001
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 20 September 2001
363s - Annual Return 13 March 2001
287 - Change in situation or address of Registered Office 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
225 - Change of Accounting Reference Date 10 January 2001
395 - Particulars of a mortgage or charge 28 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
CERTNM - Change of name certificate 11 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2019 Outstanding

N/A

Debenture 28 March 2003 Outstanding

N/A

Debenture 28 March 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 11 January 2002 Fully Satisfied

N/A

Legal charge 14 December 2001 Fully Satisfied

N/A

Legal charge 12 November 2001 Fully Satisfied

N/A

Legal charge 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.