Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOKINGHAM FINANCE COMPANY LIMITED
Company Information for

WOKINGHAM FINANCE COMPANY LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00642662
Private Limited Company
Liquidation

Company Overview

About Wokingham Finance Company Ltd
WOKINGHAM FINANCE COMPANY LIMITED was founded on 1959-11-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Wokingham Finance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOKINGHAM FINANCE COMPANY LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in HX5
 
Filing Information
Company Number 00642662
Company ID Number 00642662
Date formed 1959-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2020-07-06 07:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOKINGHAM FINANCE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOKINGHAM FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN KYLE
Company Secretary 2015-03-20
JOHN BRIAN HEASLEY
Director 2016-10-03
GRAHAM WILLIAM CORBETT VANHEGAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FINDLAY MORGAN
Director 2015-12-02 2018-05-01
JONATHAN ADAM STANTON
Director 2010-05-10 2016-10-03
KEITH ANDREW RUDDOCK
Director 2012-06-15 2015-12-02
WALTER JAMES CLARK
Company Secretary 2014-12-01 2015-03-20
CATHERINE JANE STEAD
Company Secretary 2012-11-23 2014-12-01
FRANCES JEAN MCCAW
Company Secretary 2001-04-05 2012-11-23
ALAN WALLACE FERNIE MITCHELSON
Director 2001-04-05 2012-06-15
KEITH ROBERTSON COCHRANE
Director 2006-07-03 2010-05-10
CHRISTOPHER JOHN RICKARD
Director 2004-08-19 2006-06-30
IAN MAIR BOYD
Director 1991-07-06 2004-08-19
WILLIAM HARKNESS
Director 1991-07-06 2000-12-31
MALCOLM JAMES KELLY
Company Secretary 1991-07-06 2000-10-20
RONALD GARRICK
Director 1991-07-06 1999-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN HEASLEY WEIR HOLDINGS BV Director 2016-12-02 CURRENT 2005-08-09 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 6) LIMITED Director 2016-10-03 CURRENT 2005-10-26 Active
JOHN BRIAN HEASLEY TWG UK HOLDINGS LIMITED Director 2016-10-03 CURRENT 2006-11-08 Active
JOHN BRIAN HEASLEY TWG SOUTH AMERICA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2010-06-24 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS THREE LIMITED Director 2016-10-03 CURRENT 2011-09-16 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP MANAGEMENT SERVICES LIMITED Director 2016-10-03 CURRENT 2011-10-03 Active
JOHN BRIAN HEASLEY WEIR GROUP GENERAL PARTNER LIMITED Director 2016-10-03 CURRENT 2015-12-18 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO.10) LIMITED Director 2016-10-03 CURRENT 2015-12-18 Active
JOHN BRIAN HEASLEY WEIR WARMAN (U.K.) LIMITED Director 2016-10-03 CURRENT 1982-05-19 Active
JOHN BRIAN HEASLEY WEIR DRILLING SERVICES LIMITED Director 2016-10-03 CURRENT 1983-07-15 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP PLC(THE) Director 2016-10-03 CURRENT 1895-06-14 Active
JOHN BRIAN HEASLEY TWG YOUNG LIMITED Director 2016-10-03 CURRENT 1967-11-30 Active
JOHN BRIAN HEASLEY WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1974-01-04 Active
JOHN BRIAN HEASLEY DOWNHOLE OILTOOLS LIMITED Director 2016-10-03 CURRENT 1984-06-29 Liquidation
JOHN BRIAN HEASLEY TWG DRILLING LIMITED Director 2016-10-03 CURRENT 1984-10-24 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP HOLDINGS LIMITED Director 2016-10-03 CURRENT 1998-06-30 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO.3) LIMITED Director 2016-10-03 CURRENT 1999-06-09 Active
JOHN BRIAN HEASLEY WEIR GROUP IP LIMITED Director 2016-10-03 CURRENT 2004-05-14 Active
JOHN BRIAN HEASLEY TWG CANADA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2005-08-12 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 7) LIMITED Director 2016-10-03 CURRENT 2005-10-26 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 8) LIMITED Director 2016-10-03 CURRENT 2005-11-04 Active
JOHN BRIAN HEASLEY TWG UK FOREX LIMITED Director 2016-10-03 CURRENT 2006-06-27 Liquidation
JOHN BRIAN HEASLEY TWG US FOREX LIMITED Director 2016-10-03 CURRENT 2006-06-27 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP AFRICAN IP LIMITED Director 2016-10-03 CURRENT 2007-11-12 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS TWO LIMITED Director 2016-10-03 CURRENT 2011-09-16 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS ONE LIMITED Director 2016-10-03 CURRENT 2011-09-15 Liquidation
JOHN BRIAN HEASLEY WEIR INVESTMENTS FOUR LIMITED Director 2016-10-03 CURRENT 2011-12-12 Liquidation
JOHN BRIAN HEASLEY WEIR SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 2015-03-24 Liquidation
JOHN BRIAN HEASLEY LINATEX LIMITED Director 2016-10-03 CURRENT 1930-03-21 Active
JOHN BRIAN HEASLEY ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED Director 2015-08-28 CURRENT 1950-07-08 Active
GRAHAM WILLIAM CORBETT VANHEGAN HOPKINSONS LIMITED Director 2018-05-01 CURRENT 1993-09-10 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN TWG UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 2006-11-08 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG SOUTH AMERICA HOLDINGS LIMITED Director 2018-05-01 CURRENT 2010-06-24 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS THREE LIMITED Director 2018-05-01 CURRENT 2011-09-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP MANAGEMENT SERVICES LIMITED Director 2018-05-01 CURRENT 2011-10-03 Active
GRAHAM WILLIAM CORBETT VANHEGAN KOP SURFACE PRODUCTS (SERVICES) UK LIMITED Director 2018-05-01 CURRENT 2015-08-12 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP GENERAL PARTNER LIMITED Director 2018-05-01 CURRENT 2015-12-18 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.10) LIMITED Director 2018-05-01 CURRENT 2015-12-18 Active
GRAHAM WILLIAM CORBETT VANHEGAN CUNNINGTON AND COOPER LIMITED Director 2018-05-01 CURRENT 1986-04-14 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN G. & J. WEIR, LIMITED Director 2018-05-01 CURRENT 1990-04-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR WARMAN (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-05-19 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR DRILLING SERVICES LIMITED Director 2018-05-01 CURRENT 1983-07-15 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG YOUNG LIMITED Director 2018-05-01 CURRENT 1967-11-30 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR HEAT EXCHANGE LIMITED Director 2018-05-01 CURRENT 1973-11-09 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1974-01-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN DOWNHOLE OILTOOLS LIMITED Director 2018-05-01 CURRENT 1984-06-29 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG DRILLING LIMITED Director 2018-05-01 CURRENT 1984-10-24 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR PUMPS LIMITED Director 2018-05-01 CURRENT 1994-05-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1995-11-09 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-06-30 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.3) LIMITED Director 2018-05-01 CURRENT 1999-06-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.4) LIMITED Director 2018-05-01 CURRENT 1999-06-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP IP LIMITED Director 2018-05-01 CURRENT 2004-05-14 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG CANADA HOLDINGS LIMITED Director 2018-05-01 CURRENT 2005-08-12 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO. 7) LIMITED Director 2018-05-01 CURRENT 2005-10-26 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO. 8) LIMITED Director 2018-05-01 CURRENT 2005-11-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG UK FOREX LIMITED Director 2018-05-01 CURRENT 2006-06-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG US FOREX LIMITED Director 2018-05-01 CURRENT 2006-06-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP AFRICAN IP LIMITED Director 2018-05-01 CURRENT 2007-11-12 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS TWO LIMITED Director 2018-05-01 CURRENT 2011-09-16 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS ONE LIMITED Director 2018-05-01 CURRENT 2011-09-15 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS FOUR LIMITED Director 2018-05-01 CURRENT 2011-12-12 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR SUPPORT SERVICES LIMITED Director 2018-05-01 CURRENT 2015-03-24 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX RUBBER LIMITED Director 2018-05-01 CURRENT 1948-04-29 Active
GRAHAM WILLIAM CORBETT VANHEGAN AUTOTORK CONTROLS LIMITED Director 2018-05-01 CURRENT 1980-05-27 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN BLAKEBOROUGH VALVES LIMITED Director 2018-05-01 CURRENT 1993-09-10 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.1) LIMITED Director 2018-05-01 CURRENT 1989-12-29 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.4) LIMITED Director 2018-05-01 CURRENT 1990-03-06 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.5) LIMITED Director 2018-05-01 CURRENT 1991-08-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.2) LIMITED Director 2018-05-01 CURRENT 1991-12-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.3) LIMITED Director 2018-05-01 CURRENT 1986-06-19 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WILKINMARK LIMITED Director 2018-05-01 CURRENT 1985-01-18 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN W. LUFF LIMITED Director 2018-05-01 CURRENT 1949-05-13 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TRILLIUM FLOW SERVICES UK LIMITED Director 2018-05-01 CURRENT 1970-01-29 Active
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX LIMITED Director 2018-05-01 CURRENT 1930-03-21 Active
GRAHAM WILLIAM CORBETT VANHEGAN W.P.R. MARKS LIMITED Director 2018-05-01 CURRENT 1985-01-18 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN BATLEY VALVE COMPANY LIMITED,(THE) Director 2018-05-01 CURRENT 1964-01-01 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN WATERLOO WEST LIMITED Director 2018-05-01 CURRENT 1986-06-05 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN CAPSTEAD SYSTEMS LIMITED Director 2018-05-01 CURRENT 1990-03-06 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.7) LIMITED Director 2018-05-01 CURRENT 1990-08-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX UK HOLDING LIMITED Director 2018-05-01 CURRENT 2005-09-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21Voluntary liquidation. Notice of members return of final meeting
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-08
2020-01-23AD03Registers moved to registered inspection location of C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT
2020-01-23AD02Register inspection address changed to C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT England
2020-01-17600Appointment of a voluntary liquidator
2020-01-17LIQ MISC RESResolution insolvency:resolution re. Powers of liquidator
2020-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-09
2020-01-17LIQ01Voluntary liquidation declaration of solvency
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM VANHEGAN
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY MORGAN
2018-02-06CH01Director's details changed for Mr Christopher Findlay Morgan on 2018-02-02
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23RES01ADOPT ARTICLES 23/08/17
2017-08-23CC04Statement of company's objects
2016-10-04AP01DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAM STANTON
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 01/01/16
2015-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW RUDDOCK
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-04-10AP03Appointment of Ms Gillian Kyle as company secretary on 2015-03-20
2015-04-10TM02Termination of appointment of Walter James Clark on 2015-03-20
2014-12-05AP03Appointment of Mr Walter James Clark as company secretary on 2014-12-01
2014-12-05TM02Termination of appointment of Catherine Jane Stead on 2014-12-01
2014-10-24CH01Director's details changed for Mr Keith Andrew Ruddock on 2014-10-22
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0121/09/14 FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 03/01/14
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0121/09/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 28/12/12
2012-12-04AP03SECRETARY APPOINTED MS CATHERINE JANE STEAD
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW
2012-10-18AR0121/09/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-08-02AP01DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON
2011-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-23AR0121/09/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-22AR0121/09/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM STANTON / 23/07/2010
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM UNIT 1 CARTWRIGHT COURT BRADLEY BUSINESS PARK HUDDERSFIELD HD2 1GN
2010-05-21AAFULL ACCOUNTS MADE UP TO 01/01/10
2010-05-11AP01DIRECTOR APPOINTED MR JONATHAN ADAM STANTON
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTSON COCHRANE / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009
2009-09-23363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-07-09363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-09190LOCATION OF DEBENTURE REGISTER
2009-07-09353LOCATION OF REGISTER OF MEMBERS
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM UNIT 1 BRADLEY BUSINESS PARK HUDDERSFIELD HD2 1GN
2009-06-11AAFULL ACCOUNTS MADE UP TO 26/12/08
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM PARK WORKS NEWTON HEATH MANCHESTER LANCASHIRE M40 2BA
2008-10-08AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-07-09363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 29/12/06
2006-07-14363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 26/12/03
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-07-16363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-08-01363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 27/12/02
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-01363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: REMO HOUSE 310-312 REGENT STREET LONDON W1R 5AJ
2001-08-06363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 29/12/00
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288bSECRETARY RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288aNEW SECRETARY APPOINTED
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-23AAFULL ACCOUNTS MADE UP TO 01/01/99
1999-08-02363(288)DIRECTOR RESIGNED
1999-08-02363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 26/12/97
1998-09-03363aRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-09-03353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WOKINGHAM FINANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOKINGHAM FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FOURTH SUPPLEMENTAL TRUST DEED 1983-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS TRUSTEE
CREDIT AGREEMENT 1981-03-31 Satisfied THE ROYAL BANK OF SCOTLANDAS AGENT FOR THE BANKS
TRUST DEED 1980-09-03 Satisfied THE ROYAL BANK OF SCOTLAND
CONSOLIDATING DEED OF LOAN 1980-03-30 Satisfied FFI (UK FINANCE) PLC
Filed Financial Reports
Annual Accounts
2015-01-02
Annual Accounts
2014-01-03
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31
Annual Accounts
2010-01-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOKINGHAM FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WOKINGHAM FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOKINGHAM FINANCE COMPANY LIMITED
Trademarks
We have not found any records of WOKINGHAM FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOKINGHAM FINANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WOKINGHAM FINANCE COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WOKINGHAM FINANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOKINGHAM FINANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOKINGHAM FINANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.