UKBizDB.co.uk

W. & D. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W. & D. Limited. The company was founded 25 years ago and was given the registration number 03674601. The firm's registered office is in WOLVERHAMPTON. You can find them at Marston's House, Brewery Road, Wolverhampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:W. & D. LIMITED
Company Number:03674601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:02 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Marston's House, Brewery Road, Wolverhampton, WV1 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Secretary05 October 2021Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director31 March 2009Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director05 October 2021Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director05 October 2021Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director05 October 2021Active
Marston's House, Wolverhampton, WV1 4JT

Secretary01 October 2004Active
The Wolverhampton & Dudley, Breweries Plc PO BOX 26, Park Brewery Bath Road, WV1 4NY

Secretary20 November 1998Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director22 November 1998Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director01 October 2011Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director27 January 2003Active
Whitehall House, Ashford Hill, Thatcham, RG19 8AZ

Director22 November 1998Active
Marstons House, Brewery Road, Wolverhampton, WV1 4JT

Director20 November 1998Active
Starlings 8 Midway, Walton On Thames, KT12 3HY

Director20 November 1998Active
Marston's House, Wolverhampton, WV1 4JT

Director11 March 2002Active
Swyre Farm, Aldsworth, Cheltenham, GL54 3RE

Director20 November 1998Active
Blairuskin Lodge, Kinlochard, Aberfoyle, FK8 3TP

Director20 November 1998Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2002Active
Albrighton Hall, Albrighton, Wolverhampton, WV7 3JQ

Director20 November 1998Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director03 June 2013Active
10 Friars Street, Bridgnorth, WV16 4BJ

Director25 January 2002Active

People with Significant Control

Marston's Corporate Holdings Limited
Notified on:03 August 2018
Status:Active
Country of residence:United Kingdom
Address:Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marston's Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-09-07Capital

Capital statement capital company with date currency figure.

Download
2022-09-07Insolvency

Legacy.

Download
2022-09-07Resolution

Resolution.

Download
2022-09-07Capital

Legacy.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-09Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.