UKBizDB.co.uk

WNF GROUP LIMITED

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

This company is commonly known as Wnf Group Limited. The company was founded 24 years ago and was given the registration number 03920021. The firm's registered office is in FEATHERSTONE PONTEFRACT. You can find them at Millennium House, Station Lane, Featherstone Pontefract, West Yorkshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:WNF GROUP LIMITED
Company Number:03920021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Millennium House, Station Lane, Featherstone Pontefract, West Yorkshire, WF7 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wright Suite, First Floor, The Brewhouse, Nostell Business Estate, Wakefield, England, WF4 1AB

Secretary20 April 2006Active
Wright Suite, First Floor, The Brewhouse, Nostell Business Estate, Wakefield, England, WF4 1AB

Director14 February 2000Active
Wright Suite, First Floor, The Brewhouse, Nostell Business Estate, Wakefield, England, WF4 1AB

Director14 February 2000Active
Wright Suite, First Floor, The Brewhouse, Nostell Business Estate, Wakefield, England, WF4 1AB

Director29 March 2016Active
3 Darrington Road, Carleton, Pontefract, WF8 3RY

Secretary09 June 2005Active
WF7

Secretary14 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 February 2000Active
3 Darrington Road, Carleton, Pontefract, WF8 3RY

Director09 June 2005Active
WF7

Director12 March 2010Active
Millennium House, Station Lane, Featherstone Pontefract, WF7 5BA

Director29 March 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 February 2000Active

People with Significant Control

Mr Steven Clough
Notified on:31 March 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Wright Suite, First Floor, The Brewhouse, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maine Road Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Farmhouse, Sunny Dairy Farm, Old Snydale, England, WF7 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Clough
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Wright Suite, First Floor, The Brewhouse, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Ann Clough
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Wright Suite, First Floor, The Brewhouse, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-04-08Address

Change registered office address company with date old address new address.

Download
2023-04-01Address

Change registered office address company with date old address new address.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-11Capital

Capital name of class of shares.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Capital

Capital variation of rights attached to shares.

Download
2019-03-27Capital

Capital variation of rights attached to shares.

Download
2019-03-27Resolution

Resolution.

Download
2019-02-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.