WHF LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 2AR

Company number 04287465
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address FIRST FLOOR 14 MARKET PLACE, POCKLINGTON, YORK, ENGLAND, YO42 2AR
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016. The most likely internet sites of WHF LIMITED are www.whf.co.uk, and www.whf.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and one months. The distance to to Selby Rail Station is 15.4 miles; to Goole Rail Station is 16.1 miles; to Rawcliffe Rail Station is 18.3 miles; to Ferriby Rail Station is 18.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whf Limited is a Private Limited Company. The company registration number is 04287465. Whf Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of Whf Limited is First Floor 14 Market Place Pocklington York England Yo42 2ar. The company`s financial liabilities are £10.39k. It is £6.44k against last year. The cash in hand is £0.01k. It is £-0.12k against last year. And the total assets are £334.55k, which is £-139.46k against last year. HUNTER, Andrew Michael is a Secretary of the company. HUNTER, Andrew Michael is a Director of the company. WATSON, Michael is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


whf Key Finiance

LIABILITIES £10.39k
+163%
CASH £0.01k
-92%
TOTAL ASSETS £334.55k
-30%
All Financial Figures

Current Directors

Secretary
HUNTER, Andrew Michael
Appointed Date: 27 September 2001

Director
HUNTER, Andrew Michael
Appointed Date: 27 September 2001
69 years old

Director
WATSON, Michael
Appointed Date: 27 September 2001
54 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 14 September 2001

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 19 September 2001
Appointed Date: 14 September 2001

Persons With Significant Control

Mr Andrew Michael Hunter
Notified on: 13 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHF LIMITED Events

27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016
30 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200

05 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
01 Oct 2001
New secretary appointed;new director appointed
01 Oct 2001
Registered office changed on 01/10/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
21 Sep 2001
Secretary resigned
21 Sep 2001
Director resigned
14 Sep 2001
Incorporation

WHF LIMITED Charges

3 September 2002
Debenture
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2002
Debenture
Delivered: 26 March 2002
Status: Satisfied on 18 February 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…