Warning: file_put_contents(c/5b2b80dcbae1d6a066e4322c3398f78c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b4f5fcd0701c066d7732ad5dc768ac0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wb Wholesale Foods Limited, NG34 7EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WB WHOLESALE FOODS LIMITED

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

This company is commonly known as Wb Wholesale Foods Limited. The company was founded 24 years ago and was given the registration number 04001363. The firm's registered office is in LINCOLNSHIRE. You can find them at Units 1 & 2 Enterprise Park,, East Rd, Sleaford, Lincolnshire, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WB WHOLESALE FOODS LIMITED
Company Number:04001363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Units 1 & 2 Enterprise Park,, East Rd, Sleaford, Lincolnshire, NG34 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2 Enterprise Park,, East Rd, Sleaford, Lincolnshire, NG34 7EH

Director27 August 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary24 May 2000Active
8 Malvern Close, Sleaford, NG34 7RA

Secretary18 July 2007Active
6 Anglia Close, Sleaford, NG34 8WX

Secretary24 May 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director24 May 2000Active
8 Malvern Close, Sleaford, NG34 7RA

Director24 May 2000Active
8 Malvern Close, Sleaford, NG34 7RA

Director18 July 2007Active
6 Anglia Close, Sleaford, NG34 8WX

Director24 May 2000Active
2 Sandhurst Crescent, Sleaford, NG34 7PE

Director24 May 2000Active

People with Significant Control

Mr Andrew Joseph Crawford
Notified on:03 September 2020
Status:Active
Date of birth:September 1975
Nationality:British
Address:Units 1 & 2 Enterprise Park,, Lincolnshire, NG34 7EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Susan Catherine Bumford
Notified on:14 August 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Units 1 & 2 Enterprise Park,, Lincolnshire, NG34 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neal John Bumford
Notified on:14 August 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Units 1 & 2 Enterprise Park,, Lincolnshire, NG34 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Insolvency

Liquidation voluntary arrangement completion.

Download

Copyright © 2024. All rights reserved.