Company NameWFG Owners Ltd
Company StatusActive
Company Number09034668
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lorraine Mary Machin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address48 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
Director NameMrs Alison Anne White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
Director NameMr Martin James Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address48 Macclesfield Road Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
Director NameMr Graham Charles John
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleNot Applicable
Country of ResidenceEngland
Correspondence Address88 Forest Hill Road Forest Hill Road
London
SE22 0RS
Director NameMr Jonathan McPherson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Ladywood Road
Hertford
SG14 2TG
Director NameMr Paul Salmon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address48 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
Director NameMr Roy Sheridan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH

Location

Registered Address48 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Accounts

Latest Accounts24 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

18 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
25 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
5 November 2019Appointment of Mr Jonathan Mcpherson as a director on 1 November 2019 (2 pages)
5 November 2019Termination of appointment of Roy Sheridan as a director on 1 November 2019 (1 page)
17 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
25 January 2019Termination of appointment of Paul Salmon as a director on 20 January 2019 (1 page)
25 January 2019Notification of Graham Charles John as a person with significant control on 20 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Martin James Jackson on 20 January 2019 (2 pages)
25 January 2019Appointment of Mr Graham Charles John as a director on 20 January 2019 (2 pages)
25 January 2019Cessation of Paul Salmon as a person with significant control on 20 January 2019 (1 page)
8 October 2018Notification of Paul Salmon as a person with significant control on 15 May 2017 (2 pages)
8 October 2018Registered office address changed from Treetops Greendale Lane Mottram St. Andrew Macclesfield Cheshire SK10 4AY to 48 Macclesfield Road Macclesfield Road Prestbury Macclesfield SK10 4BH on 8 October 2018 (1 page)
8 October 2018Registered office address changed from 48 Macclesfield Road Macclesfield Road Prestbury Macclesfield SK10 4BH England to 48 Macclesfield Road Prestbury Macclesfield SK10 4BH on 8 October 2018 (1 page)
8 October 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
25 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6
(6 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6
(6 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)