Company NameWAF Group Limited
Company StatusActive
Company Number09655911
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)
Previous NameThe Celtic Arms (Northop) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Alan Woodward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2015(3 days after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Tarporley
Cheshire
CW6 0DP
Director NameMr Duncan Charles Falconer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(6 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceWales
Correspondence Address67 High Street
Tarporley
Cheshire
CW6 0DP
Director NameMr Wayne Paul Barlow
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(2 years, 10 months after company formation)
Appointment Duration6 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Tarporley
Cheshire
CW6 0DP
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Duncan Charles Falconer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2015(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Celtic Arms Northop Country Park
Northop
Mold
Flintshire
CH7 6WA
Wales

Location

Registered Address67 High Street
Tarporley
Cheshire
CW6 0DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

24 September 2015Delivered on: 29 September 2015
Persons entitled: Cha\Le Michael Orsborn

Classification: A registered charge
Particulars: Northop country park golf club northop mold title no CYM606249.
Outstanding
24 September 2015Delivered on: 25 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 September 2015Delivered on: 25 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold/leasehold property known as northop country park golf club, northop country park, northop, mold.
Outstanding

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (3 pages)
13 March 2021Registered office address changed from The Egerton Arms Whitchurch Road Broxton Chester CH3 9JW to 67 High Street Tarporley Cheshire CW6 0DP on 13 March 2021 (1 page)
28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 150
(3 pages)
30 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
25 April 2018Appointment of Mr Wayne Paul Barlow as a director on 25 April 2018 (2 pages)
18 April 2018Registered office address changed from The Celtic Arms Northop Country Park Northop Mold Flintshire CH7 6WA United Kingdom to The Egerton Arms Whitchurch Road Broxton Chester CH3 9JW on 18 April 2018 (2 pages)
13 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
13 April 2018Change of name notice (2 pages)
4 April 2018Satisfaction of charge 096559110003 in full (1 page)
28 March 2018Satisfaction of charge 096559110002 in full (1 page)
28 March 2018Satisfaction of charge 096559110001 in full (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Notification of Jeremy Alan Woodward as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Jeremy Alan Woodward as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Appointment of Mr Duncan Charles Falconer as a director on 1 January 2016 (2 pages)
8 July 2016Appointment of Mr Duncan Charles Falconer as a director on 1 January 2016 (2 pages)
26 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages)
26 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages)
7 October 2015Termination of appointment of Duncan Charles Falconer as a director on 22 September 2015 (2 pages)
7 October 2015Termination of appointment of Duncan Charles Falconer as a director on 22 September 2015 (2 pages)
2 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100.00
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100.00
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100.00
(4 pages)
29 September 2015Registration of charge 096559110003, created on 24 September 2015 (7 pages)
29 September 2015Registration of charge 096559110003, created on 24 September 2015 (7 pages)
25 September 2015Registration of charge 096559110001, created on 24 September 2015 (25 pages)
25 September 2015Registration of charge 096559110001, created on 24 September 2015 (25 pages)
25 September 2015Registration of charge 096559110002, created on 24 September 2015 (28 pages)
25 September 2015Registration of charge 096559110002, created on 24 September 2015 (28 pages)
1 July 2015Termination of appointment of Jonathon Charles Round as a director on 28 June 2015 (1 page)
1 July 2015Appointment of Mr Duncan Charles Falconer as a director on 28 June 2015 (2 pages)
1 July 2015Appointment of Mr Jeremy Alan Woodward as a director on 28 June 2015 (2 pages)
1 July 2015Appointment of Mr Jeremy Alan Woodward as a director on 28 June 2015 (2 pages)
1 July 2015Appointment of Mr Duncan Charles Falconer as a director on 28 June 2015 (2 pages)
1 July 2015Termination of appointment of Jonathon Charles Round as a director on 28 June 2015 (1 page)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)