WFG1 LIMITED
RAVENSTONE WADE UPHOLSTERY LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 2AA

Company number 00185380
Status Active
Incorporation Date 30 October 1922
Company Type Private Limited Company
Address ESTATE OFFICE RAVENSTONE HALL, ASHBY ROAD, RAVENSTONE, LEICESTERSHIRE, LE67 2AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 46,500 ; Accounts for a small company made up to 27 September 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 46,500 . The most likely internet sites of WFG1 LIMITED are www.wfg1.co.uk, and www.wfg1.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and twelve months. The distance to to East Midlands Parkway Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wfg1 Limited is a Private Limited Company. The company registration number is 00185380. Wfg1 Limited has been working since 30 October 1922. The present status of the company is Active. The registered address of Wfg1 Limited is Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire Le67 2aa. . HIGTON, John Anthony is a Secretary of the company. HIGTON, John Anthony is a Director of the company. WADE, Charles Colin is a Director of the company. Director BANASIK, Andrew has been resigned. Director BROOKS, John Andrew has been resigned. Director CARTER, Jan Timothy has been resigned. Director DOWDALL, Rosita has been resigned. Director FEATHERSTONE, Michael Richard has been resigned. Director KIMBERLEY, James has been resigned. Director LEEDS, Owen has been resigned. Director LIPPETT, Anthony Howard has been resigned. Director PEACH, David has been resigned. Director POUNDER, Philip has been resigned. Director SMITH, Ian has been resigned. Director VAN ROOIJEN, Johannes Antonius has been resigned. Director WALTON, Steven Ralph has been resigned. The company operates in "Non-trading company".


Current Directors


Director
HIGTON, John Anthony

80 years old

Director
WADE, Charles Colin

76 years old

Resigned Directors

Director
BANASIK, Andrew
Resigned: 06 July 2000
Appointed Date: 01 September 1997
69 years old

Director
BROOKS, John Andrew
Resigned: 06 July 2000
Appointed Date: 06 January 1997
63 years old

Director
CARTER, Jan Timothy
Resigned: 27 May 1998
74 years old

Director
DOWDALL, Rosita
Resigned: 27 May 1999
Appointed Date: 27 May 1998
86 years old

Director
FEATHERSTONE, Michael Richard
Resigned: 30 September 1996
80 years old

Director
KIMBERLEY, James
Resigned: 06 July 2000
76 years old

Director
LEEDS, Owen
Resigned: 31 August 1997
Appointed Date: 15 July 1996
68 years old

Director
LIPPETT, Anthony Howard
Resigned: 06 July 2000
Appointed Date: 03 April 2000
72 years old

Director
PEACH, David
Resigned: 06 January 1997
77 years old

Director
POUNDER, Philip
Resigned: 06 July 2000
77 years old

Director
SMITH, Ian
Resigned: 06 July 2000
Appointed Date: 27 May 1999
60 years old

Director
VAN ROOIJEN, Johannes Antonius
Resigned: 06 July 2000
83 years old

Director
WALTON, Steven Ralph
Resigned: 31 August 1997
Appointed Date: 06 October 1994
71 years old

WFG1 LIMITED Events

13 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 46,500

01 Jul 2016
Accounts for a small company made up to 27 September 2015
15 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 46,500

01 Jul 2015
Accounts for a small company made up to 28 September 2014
10 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 46,500

...
... and 97 more events
06 Dec 1986
Gazettable document

06 Dec 1986
Director resigned

25 Nov 1986
Company name changed wade spring and upholstery compa ny LIMITED(the)\certificate issued on 25/11/86
14 Oct 1986
Particulars of mortgage/charge

30 Oct 1922
Incorporation

WFG1 LIMITED Charges

4 April 2011
Guarantee and floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Christopher Charles Woodcock, the Trustee Corporation Limited Anna Catherine Proctor and Brian Andrew Winter
Description: Floating charge over all assets meaning all undertaking…
4 April 2011
Guarantee and floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Christopher Charles Woodcock, and the Trustee Corporation Limited
Description: Floating charge over all assets meaning all undertaking…
24 November 2009
Guarantee and floating charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the chargor's assets see image for full details.
6 July 2000
Intercreditor deed
Delivered: 13 July 2000
Status: Satisfied on 10 September 2002
Persons entitled: Singer & Friedlander
Description: "The deferred consideration" being the principal amount of…
30 September 1986
Debenture
Delivered: 14 October 1986
Status: Satisfied on 14 December 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…