WDFG UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWDFG UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02872512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WDFG UK LIMITED?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WDFG UK LIMITED located?

    Registered Office Address
    5 New Square
    Bedfont Lakes
    TW14 8HA Feltham
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WDFG UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOGRILL RETAIL UK LIMITEDSep 19, 2008Sep 19, 2008
    ALPHA RETAIL UK LIMITEDDec 12, 2007Dec 12, 2007
    ALPHA AIRPORT HOLDINGS (UK) LIMITEDNov 11, 1993Nov 11, 1993

    What are the latest accounts for WDFG UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WDFG UK LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for WDFG UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    71 pagesAA

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Registration of charge 028725120002, created on Jul 03, 2024

    38 pagesMR01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher David Bouttle on Jul 31, 2023

    2 pagesCH01

    Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on Jul 31, 2023

    1 pagesAD01

    Director's details changed for Mr Christopher David Bouttle on Jul 03, 2023

    2 pagesCH01

    Appointment of Mr Luis Marin Mas-Sarda as a director on Jun 26, 2023

    2 pagesAP01

    Termination of appointment of Eugenio Miguel Andrades Yunta as a director on May 21, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Registration of charge 028725120001, created on Oct 28, 2021

    36 pagesMR01

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Full accounts made up to Dec 31, 2019

    44 pagesAA

    Termination of appointment of Benjamin Harmstorf as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Who are the officers of WDFG UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUTTLE, Christopher David
    Bedfont Lakes
    TW14 8HA Feltham
    5 New Square
    Middlesex
    England
    Director
    Bedfont Lakes
    TW14 8HA Feltham
    5 New Square
    Middlesex
    England
    EnglandBritish138452200003
    CREIGHTON, Frederick Robert
    Bedfont Lakes
    TW14 8HA Feltham
    5 New Square
    Middlesex
    England
    Director
    Bedfont Lakes
    TW14 8HA Feltham
    5 New Square
    Middlesex
    England
    EnglandBritish172547770001
    MAS-SARDA, Luis Marin
    Ch-4052
    Basel
    Brunngaesslein 12
    Switzerland
    Director
    Ch-4052
    Basel
    Brunngaesslein 12
    Switzerland
    SwitzerlandSpanish311312050001
    DEEGAN, Jayne
    Elm House
    Four Elms Road
    TN8 6AF Edenbridge
    Kent
    Secretary
    Elm House
    Four Elms Road
    TN8 6AF Edenbridge
    Kent
    British55717950004
    ELLY, Mark
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    Secretary
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    British133389930001
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MAGOWAN, Andrew
    Top Flat
    34 Edith Road
    W14 9BB London
    Secretary
    Top Flat
    34 Edith Road
    W14 9BB London
    British116856620001
    MCRAE, Heather Lyn
    9 Ormonde Road
    East Sheen
    SW14 7BE London
    Secretary
    9 Ormonde Road
    East Sheen
    SW14 7BE London
    British224425050001
    MCRAE, Heather Lyn
    9 Ormonde Road
    East Sheen
    SW14 7BE London
    Secretary
    9 Ormonde Road
    East Sheen
    SW14 7BE London
    British224425050001
    MONTANA, Laura Gutierrez
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    Secretary
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    163180710001
    O'BYRNE, Helen
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Secretary
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    201151400001
    O'CONNELL, Clare Janet
    99 Village Way
    TW15 2JY Ashford
    Middlesex
    Secretary
    99 Village Way
    TW15 2JY Ashford
    Middlesex
    British92412110001
    VIEYRA, Maureen
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    Secretary
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    British136191380001
    WATTERS, Charles Patrick
    The Highlands
    Chiltern Hill, Chalfont St. Peter
    SL9 9TZ Gerrards Cross
    Secretary
    The Highlands
    Chiltern Hill, Chalfont St. Peter
    SL9 9TZ Gerrards Cross
    British60181690003
    ABBOTT, Kevin Allan
    22 Hoadly Road
    SW16 1AF London
    Director
    22 Hoadly Road
    SW16 1AF London
    EnglandBritish10461160001
    ADAMS, Mark Andrew
    2 Swan Court
    1 Booth's Place
    W1T 3AF London
    Director
    2 Swan Court
    1 Booth's Place
    W1T 3AF London
    EnglandEnglish116475040001
    BUCKLEY, Stephen Denton
    102 Pavilion Gardens
    TW18 1HW Staines
    Middlesex
    Director
    102 Pavilion Gardens
    TW18 1HW Staines
    Middlesex
    United KingdomBritish115717720001
    DRENNAN, Padraig
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    United StatesIrish129656580001
    GALPIN, Rodney Desmond
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    Director
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    British37514210001
    GOLD, Richard Fleming
    Little Garlands
    Grange Lane
    SL6 9RP Cookham
    Berkshire
    Director
    Little Garlands
    Grange Lane
    SL6 9RP Cookham
    Berkshire
    United KingdomBritish75384090001
    HALL, Geoffrey William
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    EnglandBritish170492500001
    HARMSTORF, Benjamin
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United KingdomGerman302117920001
    HARRISON, Paul, Dr
    Bonhunt House
    Wicken Bonhunt
    CB11 3UE Saffron Walden
    Essex
    Director
    Bonhunt House
    Wicken Bonhunt
    CB11 3UE Saffron Walden
    Essex
    British76205140001
    KING, David William
    Cherry Tree Corner North Road
    Chesham Bois
    HP6 5NA Amersham
    Buckinghamshire
    Director
    Cherry Tree Corner North Road
    Chesham Bois
    HP6 5NA Amersham
    Buckinghamshire
    EnglandBritish56454370002
    LEWIS, Hilary
    Mathews Mead
    West End Waltham St Lawrence
    RG10 0NN Reading
    Berkshire
    Director
    Mathews Mead
    West End Waltham St Lawrence
    RG10 0NN Reading
    Berkshire
    British18746350002
    LOSTAO, Pablo Bas
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United KingdomSpanish193908000001
    MCRAE, Heather Lyn
    9 Ormonde Road
    East Sheen
    SW14 7BE London
    Director
    9 Ormonde Road
    East Sheen
    SW14 7BE London
    United KingdomBritish224425050001
    PALENCIA, Jose Maria
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    SpainSpanish131062140001
    PEREZ PENA DEL LLANO, Fernando
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    EnglandSpanish185037830001
    PETCHEY, Martin
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    EnglandBritish194019800001
    PROCTOR, George Frederick Little
    The Tile House 35 Main Avenue
    Moor Park
    HA6 2LH Northwood
    Middlesex
    Director
    The Tile House 35 Main Avenue
    Moor Park
    HA6 2LH Northwood
    Middlesex
    United KingdomBritish2262240001
    PURKIS, Sarah
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    United KingdomBritish167286470001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    RICHES, Mark Stephen
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    United Kingdom
    EnglandBritish85179660001
    SIDDALL, Stuart James
    The Willows 9c Elmwood Park
    SL9 7EP Gerrards Cross
    Buckinghamshire
    Director
    The Willows 9c Elmwood Park
    SL9 7EP Gerrards Cross
    Buckinghamshire
    United KingdomBritish46764740003

    Who are the persons with significant control of WDFG UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    England
    Apr 06, 2016
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03165880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0