WRFC TRADING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Administrator's progress report

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

23/09/2423 September 2024 Notice of extension of period of Administration

View Document

07/05/247 May 2024 Administrator's progress report

View Document

22/03/2422 March 2024 Termination of appointment of Colin Anthony Goldring as a director on 2024-03-04

View Document

08/03/248 March 2024 Termination of appointment of Jason Whittingham as a director on 2024-03-04

View Document

01/11/231 November 2023 Administrator's progress report

View Document

02/09/232 September 2023 Notice of extension of period of Administration

View Document

06/05/236 May 2023 Administrator's progress report

View Document

29/12/2229 December 2022 Notice of deemed approval of proposals

View Document

28/11/2228 November 2022 Statement of administrator's proposal

View Document

05/10/225 October 2022 Registered office address changed from Sixways Stadium Warriors Way Hindlip Worcester Worcestershire WR3 8ZE to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-10-05

View Document

05/10/225 October 2022 Appointment of an administrator

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-02-15 with no updates

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2019-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLOOD

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD MCCRORY

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031601450008

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031601450007

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR JASON WHITTINGHAM

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR COLIN ANTHONY GOLDRING

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031601450006

View Document

01/10/181 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY ALLEN

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR MICHAEL JAMES BLOOD

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CRABTREE

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR GERARD MARTIN MCCRORY

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CECIL DUCKWORTH

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GLOSSOP

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILITIBUS QUANCO LIMITED

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTY FISHER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 RETURN OF PURCHASE OF OWN SHARES 15/12/17 TREASURY CAPITAL GBP 12891666

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/177 July 2017 SECRETARY APPOINTED MRS KIRSTY CHARLOTTE FISHER

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY JAMES O'TOOLE

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES O'TOOLE

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR ANGUS JAMES MACKAY

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR JAMES JOSEPH O'TOOLE

View Document

26/02/1626 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

13/02/1613 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 21253672.30

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD COLLEY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLEY

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER MURRAY

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

03/03/153 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 TERMINATE SEC APPOINTMENT

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY STELLA BROOK

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MR RICHARD GWYN COLLEY

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR JAMES JOSEPH O'TOOLE

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR GREGORY RAYMOND ALLEN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LEFTWICH

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON

View Document

11/12/1311 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 16253672.30

View Document

09/12/139 December 2013 ADOPT ARTICLES 15/11/2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR CHARLES DONALD EWEN CAMERON

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES LITTLE

View Document

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Registered office address changed from , Sixways Stadium Sixways, Worcester, Worcestershire, WR3 8ZE on 2013-02-19

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM SIXWAYS STADIUM SIXWAYS WORCESTER WORCESTERSHIRE WR3 8ZE

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR RICHARD GWYN COLLEY

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1228 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 ADOPT ARTICLES 22/11/2011

View Document

05/12/115 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 16070833.70

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR JOHN LEFTWICH

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR GEORGE WILLIAM BOLSOVER

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR CHARLES ERIC JOHN LITTLE

View Document

10/03/1110 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STELLA LOUISE BROOK / 15/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 15/02/10 STATEMENT OF CAPITAL GBP 14270833

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL DUCKWORTH / 15/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STELLA LOUISE BROOK / 15/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON HARRIS / 15/02/2010

View Document

19/02/1019 February 2010 15/02/10 STATEMENT OF CAPITAL GBP 14270833.70

View Document

19/02/1019 February 2010 ADOPT ARTICLES 10/02/2010

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED ANTHONY GORDON HARRIS

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

07/04/097 April 2009 GBP NC 15000000/15148611 26/03/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHARLES COMPTON ANTHONY GLOSSOP

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM SIXWAYS PERSHORE LANE HINDLIP WORCESTER WR3 8ZE

View Document

04/09/084 September 2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED JOHN RAWCLIFFE AIREY CRABTREE

View Document

05/08/085 August 2008 DIRECTOR APPOINTED NICHOLAS CAMPBELL PAUL

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/02/08; CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/02/03; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 £ NC 12000000/15000000 27/

View Document

20/11/0220 November 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; NO CHANGE OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 £ NC 8500000/12000000 30/06/01

View Document

17/01/0217 January 2002 NC INC ALREADY ADJUSTED 30/06/01

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 31/10/00

View Document

14/11/0014 November 2000 £ NC 6000000/8500000 31/10/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 S.359 RECTIFICATION OF REGISTER

View Document

13/03/0013 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/01/9920 January 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

20/01/9920 January 1999 £ NC 4000000/6000000 23/1

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 £ NC 3000000/4000000 12/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

14/07/9714 July 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

14/07/9714 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/97

View Document

14/07/9714 July 1997 £ NC 2500000/3000000 01/07/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 S369(4) SHT NOTICE MEET 14/04/97

View Document

14/05/9714 May 1997 S80A AUTH TO ALLOT SEC 14/04/97

View Document

14/05/9714 May 1997 S366A DISP HOLDING AGM 14/04/97

View Document

14/05/9714 May 1997 S386 DISP APP AUDS 14/04/97

View Document

14/05/9714 May 1997 S252 DISP LAYING ACC 14/04/97

View Document

06/05/976 May 1997

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: LLOYDS BANK CHAMBERS BELLEVUE TERRACE MALVERN WORCS WR14 4PZ

View Document

06/05/976 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 20/09/96

View Document

08/10/968 October 1996 £ NC 1000/2500000 20/0

View Document

08/10/968 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/09/96

View Document

08/10/968 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/09/96

View Document

08/10/968 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/96

View Document

08/10/968 October 1996 RE EQUITY SECURITIES 20/09/96

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 20/09/96

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: LLOYDS BANK CHAMBERS BELLE VUE TERRACE MALVERN WORCESTERSHIRE WR14 4PZ

View Document

17/05/9617 May 1996

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information