WRFC TRADING LIMITED - SALISBURY


Company Profile Company Filings

Overview

WRFC TRADING LIMITED is a Private Limited Company from SALISBURY and has the status: In Administration.
WRFC TRADING LIMITED was incorporated 28 years ago on 15/02/1996 and has the registered number: 03160145. The accounts status is GROUP and accounts are next due on 30/06/2022.

WRFC TRADING LIMITED - SALISBURY

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2020 30/06/2022

Registered Office

UNITS 1 TO 3 HILLTOP BUSINESS PARK
SALISBURY
WILTSHIRE
SP3 4UF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/02/2022 01/03/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES JOSEPH O'TOOLE Secretary 2016-03-21 UNTIL 2017-06-30 RESIGNED
MR JAMES JOSEPH O'TOOLE Mar 1960 British Director 2015-02-02 UNTIL 2017-06-30 RESIGNED
MR ROGER DAVID MURRAY Sep 1945 British Director 1996-02-17 UNTIL 1998-07-14 RESIGNED
MICHAEL JAMES ROBINS Jan 1946 British Director 1996-05-07 UNTIL 1997-08-11 RESIGNED
MR GERARD MARTIN MCCRORY Jun 1970 British Director 2018-09-28 UNTIL 2019-06-11 RESIGNED
MR ANGUS JAMES MACKAY Jun 1967 Zimbabwean Director 2017-06-12 UNTIL 2018-09-28 RESIGNED
MR CHARLES ERIC JOHN LITTLE Apr 1976 British Director 2011-07-01 UNTIL 2013-04-30 RESIGNED
MR ROGER DAVID MURRAY Sep 1945 British Director 1999-09-14 UNTIL 2015-09-15 RESIGNED
STELLA LOUISE BROOK Mar 1953 British Secretary 2003-07-16 UNTIL 2015-02-20 RESIGNED
MR NICHOLAS CAMPBELL PAUL Jan 1945 British Director 2008-06-27 UNTIL 2014-07-16 RESIGNED
CHRISTOPHER WALTER LAIDLAW Nov 1952 British Secretary 2001-12-19 UNTIL 2003-07-16 RESIGNED
MRS KIRSTY CHARLOTTE FISHER Secretary 2017-06-30 UNTIL 2018-07-15 RESIGNED
MR RICHARD GWYN COLLEY Secretary 2015-02-20 UNTIL 2016-01-31 RESIGNED
STELLA LOUISE BROOK Mar 1953 British Secretary 1997-01-18 UNTIL 2001-12-19 RESIGNED
MR MICHAEL JAMES BLOOD Secretary 2018-09-28 UNTIL 2019-06-11 RESIGNED
SEMKEN LIMITED Corporate Nominee Secretary 1996-02-15 UNTIL 1996-02-16 RESIGNED
LUFMER LIMITED Corporate Nominee Director 1996-02-15 UNTIL 1996-02-16 RESIGNED
MR COLIN ANTHONY GOLDRING Jun 1984 British Director 2018-10-17 UNTIL 2024-03-04 RESIGNED
MR GEORGE WILLIAM BOLSOVER Aug 1950 British Director 2011-07-01 UNTIL 2019-01-09 RESIGNED
MR CHARLES DONALD EWEN CAMERON Mar 1956 British Director 2013-05-13 UNTIL 2014-02-10 RESIGNED
MR RICHARD GWYN COLLEY Mar 1956 British Director 2012-09-17 UNTIL 2016-01-31 RESIGNED
JAMES ROBERT WESTRUP COOMBER Dec 1945 British Director 1996-05-07 UNTIL 2000-10-31 RESIGNED
MR JOHN RAWCLIFFE AIREY CRABTREE Aug 1949 British Director 2008-08-01 UNTIL 2018-09-28 RESIGNED
LESLIE CUSWORTH Jul 1954 British Director 1998-04-21 UNTIL 2000-10-31 RESIGNED
MR CECIL DUCKWORTH Jan 1937 British Director 1996-05-07 UNTIL 2018-09-28 RESIGNED
DONALD ARTHUR EVERTON Apr 1930 British Director 1996-02-17 UNTIL 2001-10-17 RESIGNED
MR GREGORY RAYMOND ALLEN Apr 1986 British Director 2015-02-02 UNTIL 2018-09-28 RESIGNED
MR DAVID JOHN SPENCER HALLMARK May 1946 British Director 2001-12-19 UNTIL 2004-07-22 RESIGNED
ADRIAN CLIVE HARLING Dec 1961 British Director 2000-10-31 UNTIL 2005-04-05 RESIGNED
MR CHARLES COMPTON ANTHONY GLOSSOP Nov 1941 British Director 2008-09-19 UNTIL 2018-09-28 RESIGNED
MR JOHN LEFTWICH May 1955 British Director 2011-10-11 UNTIL 2014-11-24 RESIGNED
MR JASON WHITTINGHAM Apr 1971 British Director 2018-10-17 UNTIL 2024-03-04 RESIGNED
DEREK ANTHONY THOMPSON Aug 1938 British Director 1997-08-11 UNTIL 2005-04-05 RESIGNED
MR ANTHONY GORDON HARRIS Oct 1952 British Director 2009-08-12 UNTIL 2014-04-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Militibus Quanco Limited 2018-09-28 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGGREGATE INDUSTRIES HOLDINGS LIMITED MARKFIELD Active FULL 64203 - Activities of construction holding companies
AGGREGATE INDUSTRIES UK LIMITED MARKFIELD Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
AGGREGATE INDUSTRIES SOUTH WEST LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
AGGREGATE INDUSTRIES MANAGEMENT LIMITED LEICESTERSHIRE Active FULL 74990 - Non-trading company
AI PROPERTIES LIMITED MARKFIELD Active FULL 68209 - Other letting and operating of own or leased real estate
IBA GROUP LIMITED LEATHERHEAD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
AGGREGATE SUPPLIES LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
A I OVERSEAS INVESTMENTS LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
AGGREGATE SUPPLIES (SOUTHERN) LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
WRFC PLAYERS LIMITED WORCESTER ... FULL 93110 - Operation of sports facilities
ALEXANDER PROPERTY DEVELOPMENTS LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
AGGREGATE INDUSTRIES LIMITED LEICESTERSHIRE Active FULL 64203 - Activities of construction holding companies
WORCESTER WARRIORS COMMUNITY FOUNDATION WORCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
MOVE ONE RELOCATIONS LIMITED SUFFOLK Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
CAPITIS CONSULTING LIMITED WATFORD Active MICRO ENTITY 99999 - Dormant Company
IBA GROUP HOLDINGS LIMITED LEATHERHEAD ENGLAND Active SMALL 70100 - Activities of head offices
TPA INVESTMENTS LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MOVE ONE LIMITED WATFORD ENGLAND Active DORMANT 49410 - Freight transport by road
TPA CAPITAL LLP WATFORD ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2021-12-23 30-06-2020 247,624 Cash 6,370,730 equity
ACCOUNTS - Final Accounts 2021-07-01 30-06-2019 3,618,276 Cash 8,773,703 equity
ACCOUNTS - Final Accounts 2019-06-01 30-06-2018 138,364 Cash -15,935,174 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.R.WILLIAMS(CHANDLERY)LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
IDAC SOLUTIONS LIMITED SALISBURY Active TOTAL EXEMPTION FULL 27320 - Manufacture of other electronic and electric wires and cables
JOHN SCHRODER (TRUSTEES) LIMITED SALISBURY Active DORMANT 82990 - Other business support service activities n.e.c.
HONEYSTREET SAWMILLS LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 16100 - Sawmilling and planing of wood
J & K CARE SPECIALISTS LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
JAMES FAMILY LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
J R BODMAN LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 01460 - Raising of swine/pigs
HUES FARM CONTRACTING LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
HONEYSTREET LOGS LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IDACS (HOLDINGS) LIMITED SALISBURY UNITED KINGDOM Active DORMANT 74990 - Non-trading company