WDFG UK LIMITED
Overview
| Company Name | WDFG UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02872512 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WDFG UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOGRILL RETAIL UK LIMITED | Sep 19, 2008 | Sep 19, 2008 |
| ALPHA RETAIL UK LIMITED | Dec 12, 2007 | Dec 12, 2007 |
| ALPHA AIRPORT HOLDINGS (UK) LIMITED | Nov 11, 1993 | Nov 11, 1993 |
What are the latest accounts for WDFG UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WDFG UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for WDFG UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 71 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Registration of charge 028725120002, created on Jul 03, 2024 | 38 pages | MR01 | ||||||||||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher David Bouttle on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher David Bouttle on Jul 03, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Luis Marin Mas-Sarda as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eugenio Miguel Andrades Yunta as a director on May 21, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||
Registration of charge 028725120001, created on Oct 28, 2021 | 36 pages | MR01 | ||||||||||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 44 pages | AA | ||||||||||
Termination of appointment of Benjamin Harmstorf as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||||||||||
Who are the officers of WDFG UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUTTLE, Christopher David | Director | Bedfont Lakes TW14 8HA Feltham 5 New Square Middlesex England | England | British | 138452200003 | |||||
| CREIGHTON, Frederick Robert | Director | Bedfont Lakes TW14 8HA Feltham 5 New Square Middlesex England | England | British | 172547770001 | |||||
| MAS-SARDA, Luis Marin | Director | Ch-4052 Basel Brunngaesslein 12 Switzerland | Switzerland | Spanish | 311312050001 | |||||
| DEEGAN, Jayne | Secretary | Elm House Four Elms Road TN8 6AF Edenbridge Kent | British | 55717950004 | ||||||
| ELLY, Mark | Secretary | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex United Kingdom | British | 133389930001 | ||||||
| LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||
| MAGOWAN, Andrew | Secretary | Top Flat 34 Edith Road W14 9BB London | British | 116856620001 | ||||||
| MCRAE, Heather Lyn | Secretary | 9 Ormonde Road East Sheen SW14 7BE London | British | 224425050001 | ||||||
| MCRAE, Heather Lyn | Secretary | 9 Ormonde Road East Sheen SW14 7BE London | British | 224425050001 | ||||||
| MONTANA, Laura Gutierrez | Secretary | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex United Kingdom | 163180710001 | |||||||
| O'BYRNE, Helen | Secretary | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | 201151400001 | |||||||
| O'CONNELL, Clare Janet | Secretary | 99 Village Way TW15 2JY Ashford Middlesex | British | 92412110001 | ||||||
| VIEYRA, Maureen | Secretary | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex United Kingdom | British | 136191380001 | ||||||
| WATTERS, Charles Patrick | Secretary | The Highlands Chiltern Hill, Chalfont St. Peter SL9 9TZ Gerrards Cross | British | 60181690003 | ||||||
| ABBOTT, Kevin Allan | Director | 22 Hoadly Road SW16 1AF London | England | British | 10461160001 | |||||
| ADAMS, Mark Andrew | Director | 2 Swan Court 1 Booth's Place W1T 3AF London | England | English | 116475040001 | |||||
| BUCKLEY, Stephen Denton | Director | 102 Pavilion Gardens TW18 1HW Staines Middlesex | United Kingdom | British | 115717720001 | |||||
| DRENNAN, Padraig | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex United Kingdom | United States | Irish | 129656580001 | |||||
| GALPIN, Rodney Desmond | Director | Aldermans Cottage Lutmans Haven Knowl Hill RG10 9YN Reading Berkshire | British | 37514210001 | ||||||
| GOLD, Richard Fleming | Director | Little Garlands Grange Lane SL6 9RP Cookham Berkshire | United Kingdom | British | 75384090001 | |||||
| HALL, Geoffrey William | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | England | British | 170492500001 | |||||
| HARMSTORF, Benjamin | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | United Kingdom | German | 302117920001 | |||||
| HARRISON, Paul, Dr | Director | Bonhunt House Wicken Bonhunt CB11 3UE Saffron Walden Essex | British | 76205140001 | ||||||
| KING, David William | Director | Cherry Tree Corner North Road Chesham Bois HP6 5NA Amersham Buckinghamshire | England | British | 56454370002 | |||||
| LEWIS, Hilary | Director | Mathews Mead West End Waltham St Lawrence RG10 0NN Reading Berkshire | British | 18746350002 | ||||||
| LOSTAO, Pablo Bas | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | United Kingdom | Spanish | 193908000001 | |||||
| MCRAE, Heather Lyn | Director | 9 Ormonde Road East Sheen SW14 7BE London | United Kingdom | British | 224425050001 | |||||
| PALENCIA, Jose Maria | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex United Kingdom | Spain | Spanish | 131062140001 | |||||
| PEREZ PENA DEL LLANO, Fernando | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | England | Spanish | 185037830001 | |||||
| PETCHEY, Martin | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex | England | British | 194019800001 | |||||
| PROCTOR, George Frederick Little | Director | The Tile House 35 Main Avenue Moor Park HA6 2LH Northwood Middlesex | United Kingdom | British | 2262240001 | |||||
| PURKIS, Sarah | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex United Kingdom | United Kingdom | British | 167286470001 | |||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| RICHES, Mark Stephen | Director | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex United Kingdom | England | British | 85179660001 | |||||
| SIDDALL, Stuart James | Director | The Willows 9c Elmwood Park SL9 7EP Gerrards Cross Buckinghamshire | United Kingdom | British | 46764740003 |
Who are the persons with significant control of WDFG UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wdfg Uk Holdings Limited | Apr 06, 2016 | New Square Bedfont Lakes TW14 8HA Feltham 4 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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