Company NameW.F.S. Limited
Company StatusActive
Company Number02918909
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Denis Graham Witter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm 30 Main Road
Weston
Crewe
CW2 5NA
Director NameMrs Elizabeth Mary Witter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
30 Main Road, Weston
Crewe
Cheshire
CW2 5NA
Secretary NameMrs Elizabeth Mary Witter
NationalityBritish
StatusCurrent
Appointed25 April 1996(2 years after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
30 Main Road, Weston
Crewe
Cheshire
CW2 5NA
Director NameAndrew William Witter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(16 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
30 Main Road
Weston
Crewe
CW2 5NA
Director NameRoy Allanson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleVet
Correspondence Address25 Millbeck Close
Weston
Crewe
CW2 5LR
Director NameJohn Ewan Griffiths
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address31 Rope Lane
Wistakston
Crewe
CW2 6RB
Secretary NameMr Nicholas Alan Morgan
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Pelham Close
Haslington
Crewe
Cheshire
CW1 1TZ

Contact

Websitewfsltd.co.uk

Location

Registered AddressYew Tree Farm
30 Main Road
Weston
Crewe
CW2 5NA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWeston
WardHaslington
Built Up AreaWeston (Cheshire East)

Shareholders

7 at £1Denis Graham Witter
50.00%
Ordinary
7 at £1Elizabeth Mary Witter
50.00%
Ordinary

Financials

Year2014
Net Worth£2,537,089
Cash£1,694,629
Current Liabilities£1,431,309

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return12 April 2024 (2 weeks, 6 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Filing History

26 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
7 July 2017Notification of Andrew William Witter as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Andrew William Witter as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Andrew William Witter as a person with significant control on 7 July 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 14
(5 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 14
(5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14
(5 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 14
(5 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 14
(5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 May 2011Director's details changed for Denis Graham Witter on 13 April 2010 (2 pages)
19 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Elizabeth Mary Witter on 13 April 2010 (2 pages)
19 May 2011Director's details changed for Elizabeth Mary Witter on 13 April 2010 (2 pages)
19 May 2011Director's details changed for Denis Graham Witter on 13 April 2010 (2 pages)
1 April 2011Appointment of Andrew William Witter as a director (3 pages)
1 April 2011Appointment of Andrew William Witter as a director (3 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 May 2009Return made up to 12/04/09; no change of members (4 pages)
1 May 2009Return made up to 12/04/09; no change of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
23 May 2007Return made up to 12/04/07; full list of members (7 pages)
23 May 2007Return made up to 12/04/07; full list of members (7 pages)
12 February 2007Accounts for a small company made up to 30 September 2006 (5 pages)
12 February 2007Accounts for a small company made up to 30 September 2006 (5 pages)
4 May 2006Return made up to 12/04/06; full list of members (7 pages)
4 May 2006Return made up to 12/04/06; full list of members (7 pages)
17 January 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 January 2006Accounts for a small company made up to 30 September 2005 (5 pages)
7 September 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 September 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 May 2005Return made up to 12/04/05; full list of members (9 pages)
5 May 2005Return made up to 12/04/05; full list of members (9 pages)
4 November 2004Resolutions
  • RES13 ‐ Authorise contract 24/06/04
(17 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Resolutions
  • RES13 ‐ Authorise contract 24/06/04
(17 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
16 July 2004£ ic 28/14 24/06/04 £ sr 14@1=14 (1 page)
16 July 2004£ ic 28/14 24/06/04 £ sr 14@1=14 (1 page)
28 June 2004Accounts for a small company made up to 30 September 2003 (4 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (4 pages)
19 April 2004Return made up to 14/04/04; full list of members (10 pages)
19 April 2004Return made up to 14/04/04; full list of members (10 pages)
14 May 2003Return made up to 14/04/03; full list of members (10 pages)
14 May 2003Return made up to 14/04/03; full list of members (10 pages)
20 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
20 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2001Return made up to 14/04/01; full list of members (9 pages)
2 May 2001Return made up to 14/04/01; full list of members (9 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 May 2000Return made up to 14/04/00; full list of members (9 pages)
8 May 2000Return made up to 14/04/00; full list of members (9 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 April 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/98
(6 pages)
30 April 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/98
(6 pages)
22 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
7 May 1996Return made up to 14/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 May 1996Return made up to 14/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 June 1995Return made up to 14/04/95; full list of members (6 pages)
9 June 1995Return made up to 14/04/95; full list of members (6 pages)
14 April 1994Incorporation (21 pages)
14 April 1994Incorporation (21 pages)