Company NameWd Ff Limited
Company StatusActive
Company Number12634860
CategoryPrivate Limited Company
Incorporation Date30 May 2020(3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Paul Singh Dhaliwal
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Richard David Ewen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Richard Malcolm Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Larus Welding
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIcelandic
StatusCurrent
Appointed17 February 2022(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressFlat 14 Benjamin House
Cecil Grove
London
NW8 7EF

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

8 June 2020Delivered on: 9 June 2020
Persons entitled: Brait CM1 Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
18 August 2022Group of companies' accounts made up to 25 March 2022 (65 pages)
7 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
23 February 2022Appointment of Mr Larus Welding as a director on 17 February 2022 (2 pages)
4 January 2022Group of companies' accounts made up to 26 March 2021 (61 pages)
1 July 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
5 March 2021Cessation of Malcolm Conrad Walker as a person with significant control on 29 January 2021 (1 page)
22 February 2021Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
12 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 50,000,000
(3 pages)
11 February 2021Resolutions
  • RES13 ‐ Sub division 29/01/2021
(1 page)
11 February 2021Sub-division of shares on 28 January 2021 (4 pages)
1 February 2021Appointment of Mr Paul Singh Dhaliwal as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Mr Richard David Ewen as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Mr Richard Malcolm Walker as a director on 1 February 2021 (2 pages)
16 September 2020Satisfaction of charge 126348600001 in full (1 page)
9 June 2020Registration of charge 126348600001, created on 8 June 2020 (20 pages)
30 May 2020Incorporation
Statement of capital on 2020-05-30
  • GBP 2
(45 pages)