WNJ (DERCULICH) LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 2BN
Company number 00491652
Status Active
Incorporation Date 16 February 1951
Company Type Private Limited Company
Address 2-4 WELLINGTON ROAD, BRIDLINGTON, NORTH HUMBERSIDE, YO15 2BN
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WNJ (DERCULICH) LIMITED are www.wnjderculich.co.uk, and www.wnj-derculich.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 8 miles; to Filey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wnj Derculich Limited is a Private Limited Company. The company registration number is 00491652. Wnj Derculich Limited has been working since 16 February 1951. The present status of the company is Active. The registered address of Wnj Derculich Limited is 2 4 Wellington Road Bridlington North Humberside Yo15 2bn. . MILES, Richard Michael is a Secretary of the company. JACKSON, William Norman is a Director of the company. Secretary JACKSON, Jonathan Frank has been resigned. Director GRAVES, Mark Arthur has been resigned. Director JACKSON, Jonathan Frank has been resigned. Director JACKSON, Norman has been resigned. Director JACKSON, Rachel Elizabeth has been resigned. Director JACKSON, William Norman has been resigned. Director SAVAGE, Stephen John has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
MILES, Richard Michael
Appointed Date: 13 May 1997

Director
JACKSON, William Norman
Appointed Date: 13 May 1997
67 years old

Resigned Directors

Secretary
JACKSON, Jonathan Frank
Resigned: 14 May 1997

Director
GRAVES, Mark Arthur
Resigned: 26 October 1999
Appointed Date: 13 March 1997
88 years old

Director
JACKSON, Jonathan Frank
Resigned: 14 May 1997
71 years old

Director
JACKSON, Norman
Resigned: 14 May 1997
101 years old

Director
JACKSON, Rachel Elizabeth
Resigned: 14 May 1997
94 years old

Director
JACKSON, William Norman
Resigned: 10 April 1997
67 years old

Director
SAVAGE, Stephen John
Resigned: 26 October 1999
Appointed Date: 13 March 1997
73 years old

Persons With Significant Control

Mr William Norman Jackson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Wnj Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WNJ (DERCULICH) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 19,050

10 Nov 2015
Secretary's details changed for Mr Richard Michael Miles on 1 October 2015
...
... and 68 more events
14 Feb 1989
Return made up to 31/10/88; full list of members

21 Mar 1988
Accounts for a small company made up to 31 March 1987

02 Mar 1988
Return made up to 31/12/87; full list of members

16 Jun 1987
Accounts for a small company made up to 31 March 1986

18 Mar 1987
Return made up to 31/12/86; full list of members