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

REWOLF WORLD LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
01815845
Private Limited Company
Liquidation

Company Overview

About Rewolf World Ltd
REWOLF WORLD LIMITED was founded on 1984-05-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Rewolf World Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REWOLF WORLD LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in BD3
 
Previous Names
FLOWER WORLD LIMITED25/05/2018
Filing Information
Company Number 01815845
Company ID Number 01815845
Date formed 1984-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 04/02/2018
Account next due 31/10/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 21:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REWOLF WORLD 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 REWOLF WORLD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES BURKE
Company Secretary 2017-02-22
JONATHAN JAMES BURKE
Director 2017-02-22
JOANNA LOUISE GOFF
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROWAN AMSDEN
Company Secretary 2013-05-22 2017-02-22
MARK ROWAN AMSDEN
Director 2016-02-18 2017-02-22
MARK HARRISON
Director 2013-09-20 2016-02-18
JONATHAN CRAIG LILL
Director 2011-06-08 2016-02-18
ANDREW PLEASANCE
Director 2012-07-12 2016-02-18
MARTYN PAUL FLETCHER
Director 2011-06-08 2013-09-20
JANE DIANE SPEAKMAN
Director 2011-06-08 2012-08-03
SUSAN MARY BUONASORTE
Company Secretary 2004-12-08 2011-06-08
PETER JOSEPH WOODHOUSE
Director 1991-12-31 2011-06-08
SIMON WOODHOUSE
Director 1991-12-31 2009-09-30
MICHAEL MCENEANEY
Company Secretary 1991-12-31 2004-12-08
MICHAEL MCENEANEY
Director 1991-12-31 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES BURKE WM MORRISON SUPERMARKETS HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JONATHAN JAMES BURKE ARGYLL FOODS LIMITED Director 2017-02-22 CURRENT 1939-12-05 Active
JONATHAN JAMES BURKE VELLIGRIST LIMITED Director 2017-02-22 CURRENT 1973-07-24 Active
JONATHAN JAMES BURKE MDW (EASTBOURNE) LIMITED Director 2017-02-22 CURRENT 2010-11-04 Active
JONATHAN JAMES BURKE DIVERTIGO LIMITED Director 2017-02-22 CURRENT 2009-12-09 Active
JONATHAN JAMES BURKE FEDERATED PROPERTIES LIMITED Director 2017-02-22 CURRENT 1939-07-19 Active
JONATHAN JAMES BURKE ENGLISH REAL ESTATES LIMITED Director 2017-02-22 CURRENT 1982-06-16 Active
JONATHAN JAMES BURKE EVERMERE LIMITED Director 2017-02-22 CURRENT 1989-03-07 Active
JONATHAN JAMES BURKE CANCEDE LIMITED Director 2017-02-22 CURRENT 2009-11-13 Active
JONATHAN JAMES BURKE KIDDICARE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2011-12-19 Active
JONATHAN JAMES BURKE FLOWER WORLD LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active
JONATHAN JAMES BURKE SAFEWAY STORES LIMITED Director 2017-02-22 CURRENT 1963-01-15 Active
JONATHAN JAMES BURKE SAFEWAY DEVELOPMENT LIMITED Director 2017-02-22 CURRENT 1982-10-12 Active
JONATHAN JAMES BURKE SAFEWAY QUEST TRUSTEES LIMITED Director 2017-02-22 CURRENT 1998-06-19 Active
JONATHAN JAMES BURKE SIMPLY FRESH FOODS HOLDINGS LIMITED Director 2017-02-22 CURRENT 2004-07-14 Active
JONATHAN JAMES BURKE RATHBONES BAKERIES LIMITED Director 2017-02-22 CURRENT 2005-04-07 Active
JONATHAN JAMES BURKE TRILOGY (LEAMINGTON SPA) LIMITED Director 2017-02-22 CURRENT 2009-08-06 Active
JONATHAN JAMES BURKE TOWER CENTRE HODDESDON LIMITED Director 2017-02-22 CURRENT 2010-02-05 Active
JONATHAN JAMES BURKE WM MORRISON ONLINE LTD Director 2017-02-22 CURRENT 2011-02-15 Active - Proposal to Strike off
JONATHAN JAMES BURKE WM MORRISON SUPERMARKET STORES LTD Director 2017-02-22 CURRENT 2011-02-15 Active
JONATHAN JAMES BURKE MY MORRISONS.COM LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE MORRISONS FOOD ONLINE LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE MORRISONS-ONLINE.COM LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE WM MORRISON GP 1 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 1 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON GP 2 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 2 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 3 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 3 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 1 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 2 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE OLDWEST LIMITED Director 2017-02-22 CURRENT 1998-10-13 Active
JONATHAN JAMES BURKE NEEROCK FARMING LIMITED Director 2017-02-22 CURRENT 2009-03-26 Active
JONATHAN JAMES BURKE MYTON FOOD GROUP LIMITED Director 2017-02-22 CURRENT 1981-05-12 Active
JONATHAN JAMES BURKE CORDON BLEU FREEZER FOOD CENTRES LIMITED Director 2017-02-22 CURRENT 1964-04-14 Active
JONATHAN JAMES BURKE ERITH PIER COMPANY LIMITED Director 2017-02-22 CURRENT 1993-07-05 Active
JONATHAN JAMES BURKE OPTIMISATION INVESTMENTS LIMITED Director 2017-02-22 CURRENT 2008-07-22 Active
JONATHAN JAMES BURKE OPTIMISATION DEVELOPMENTS LIMITED Director 2017-02-22 CURRENT 2008-07-22 Active
JONATHAN JAMES BURKE NEWINCCO 1072 LIMITED Director 2017-02-22 CURRENT 2011-01-07 Active
JONATHAN JAMES BURKE ASCOT ROAD WATFORD LIMITED Director 2017-02-22 CURRENT 2011-01-31 Active
JONATHAN JAMES BURKE MONUMENT HILL PROPERTIES LIMITED Director 2017-02-22 CURRENT 2011-05-31 Active
JONATHAN JAMES BURKE ARGYLE SECURITIES LIMITED Director 2017-02-22 CURRENT 1958-05-15 Active
JONATHAN JAMES BURKE J3 PROPERTY LIMITED Director 2017-02-22 CURRENT 1998-05-12 Active
JONATHAN JAMES BURKE SAFEWAY PROPERTIES LIMITED Director 2017-02-22 CURRENT 1938-03-07 Active
JONATHAN JAMES BURKE SAFEWAY LIMITED Director 2017-02-22 CURRENT 1977-02-23 Active
JONATHAN JAMES BURKE SAFEWAY (OVERSEAS) LIMITED Director 2017-02-22 CURRENT 1924-10-03 Active
JONATHAN JAMES BURKE SAFEWAY FOOD STORES LIMITED Director 2017-02-22 CURRENT 1954-06-03 Active
JONATHAN JAMES BURKE PRESTO STORES (LC) LIMITED Director 2017-02-22 CURRENT 1924-04-14 Active
JONATHAN JAMES BURKE PRESTO STORES LIMITED Director 2017-02-22 CURRENT 1964-12-03 Active
JONATHAN JAMES BURKE SAFEWAY PENSIONS TRUSTEES COMPANY LIMITED Director 2017-02-22 CURRENT 1981-07-06 Active
JONATHAN JAMES BURKE STORES GROUP LIMITED Director 2017-02-22 CURRENT 1983-02-07 Active
JONATHAN JAMES BURKE ARGYLL STORES (HOLDINGS) LIMITED Director 2017-02-22 CURRENT 1895-01-08 Active
JONATHAN JAMES BURKE AMOS HINTON & SONS LTD Director 2017-02-22 CURRENT 1914-03-19 Active
JONATHAN JAMES BURKE ALLIANCE PROPERTY HOLDINGS LIMITED Director 2017-02-22 CURRENT 1967-06-02 Active
JONATHAN JAMES BURKE HOME & COLONIAL STORES LIMITED(THE) Director 2017-02-22 CURRENT 1986-08-26 Active
JONATHAN JAMES BURKE SAFEWAY STORES (IRELAND) LIMITED Director 2017-02-22 CURRENT 1997-02-20 Active
JONATHAN JAMES BURKE WM MORRISON GP 3 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE THE MORRISONS FOUNDATION Director 2014-06-26 CURRENT 2014-06-26 Active
JONATHAN JAMES BURKE WM MORRISON PROPERTY INVESTMENTS LIMITED Director 2014-01-20 CURRENT 2012-11-28 Active
JONATHAN JAMES BURKE BLACKSTILT LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
JOANNA LOUISE GOFF SIMPLY FRESH FOODS HOLDINGS LIMITED Director 2016-02-18 CURRENT 2004-07-14 Active
JOANNA LOUISE GOFF RATHBONES BAKERIES LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
JOANNA LOUISE GOFF MYTON FOOD GROUP LIMITED Director 2016-02-18 CURRENT 1981-05-12 Active

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
2018-09-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2018 FROM HILMORE HOUSE GAIN LANE BRADFORD WEST YORKSHIRE BD3 7DL
2018-08-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/18
2018-06-12SH20STATEMENT BY DIRECTORS
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 120
2018-06-12SH1912/06/18 STATEMENT OF CAPITAL GBP 120
2018-06-12CAP-SSSOLVENCY STATEMENT DATED 17/05/18
2018-06-12RES13CAPITAL REDEMPTION RESERVE BE CANCELLED 17/05/2018
2018-06-12RES06REDUCE ISSUED CAPITAL 17/05/2018
2018-05-25RES15CHANGE OF NAME 17/05/2018
2018-05-25CERTNMCOMPANY NAME CHANGED FLOWER WORLD LIMITED CERTIFICATE ISSUED ON 25/05/18
2018-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-14RES01ADOPT ARTICLES 31/01/2018
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 12000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/17
2017-03-01AP01DIRECTOR APPOINTED MR JONATHAN JAMES BURKE
2017-03-01AP03SECRETARY APPOINTED JONATHAN JAMES BURKE
2017-03-01TM02APPOINTMENT TERMINATED, SECRETARY MARK AMSDEN
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK AMSDEN
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JO GOFF / 18/02/2016
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LILL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PLEASANCE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2016-03-23AP01DIRECTOR APPOINTED MR MARK ROWAN AMSDEN
2016-03-22AP01DIRECTOR APPOINTED MISS JO GOFF
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-04AR0131/12/15 FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-26AR0131/12/14 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-09-30MISCAUD RES SECT 519
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISON / 03/02/2014
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 12000
2014-01-06AR0131/12/13 FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-10-03AP01DIRECTOR APPOINTED MR MARK HARRISON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER
2013-05-31AP03SECRETARY APPOINTED MR MARK ROWAN AMSDEN
2013-01-03AR0131/12/12 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE SPEAKMAN
2012-07-30AP01DIRECTOR APPOINTED MR ANDREW PLEASANCE
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012
2012-01-24AR0131/12/11 FULL LIST
2011-11-01AUDAUDITOR'S RESIGNATION
2011-07-07AP01DIRECTOR APPOINTED MR JONATHAN LILL
2011-07-07AP01DIRECTOR APPOINTED MS JANE DIANE SPEAKMAN
2011-07-07AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BUONASORTE
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODHOUSE
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM CHEQUERS HOUSE DERBY DISTRIBUTION CENTRE SINFIN LANE DERBY DERBYSHIRE DE24 9GL UNITED KINGDOM
2011-06-22RES13SEC 190/AGREEMENT 08/06/2011
2011-06-22RES13SEC 190 LOAN AGREEMENT/ LEGAL CHARGE 08/06/2011
2011-06-22AA01CURREXT FROM 08/08/2011 TO 31/01/2012
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-10AAFULL ACCOUNTS MADE UP TO 06/08/10
2011-01-13AR0131/12/10 FULL LIST
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM CHEQUERS HOUSE CHEQUERS LANE DERBY DERBYSHIRE DE21 6AW
2010-04-28AAFULL ACCOUNTS MADE UP TO 07/08/09
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WOODHOUSE / 31/12/2009
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODHOUSE
2009-11-25SH0625/11/09 STATEMENT OF CAPITAL GBP 12000
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2009-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 08/08/08
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28225ACC. REF. DATE EXTENDED FROM 26/02/08 TO 08/08/08
2007-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/02/07
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: THE WHOLESALE MARKET CHEQUERS ROAD DERBY DE21 6WT
2007-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/02/06
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/02/05
2005-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18169£ IC 30000/18000 08/12/04 £ SR 12000@1=12000
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-20AAFULL ACCOUNTS MADE UP TO 27/02/04
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 01/03/02
2002-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/02
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/02/01
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/02/00
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/02/99
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants




Licences & Regulatory approval
We could not find any licences issued to REWOLF WORLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-31
Resolution2018-07-31
Notice of 2018-07-31
Fines / Sanctions
No fines or sanctions have been issued against REWOLF WORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2009-11-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-02
Annual Accounts
2013-02-03
Annual Accounts
2012-01-29

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 REWOLF WORLD LIMITED

Intangible Assets
Patents
We have not found any records of REWOLF WORLD LIMITED registering or being granted any patents
Domain Names

REWOLF WORLD LIMITED owns 1 domain names.

flowerworld.co.uk  

Trademarks
We have not found any records of REWOLF WORLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REWOLF WORLD 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 (46220 - Wholesale of flowers and plants) as REWOLF WORLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REWOLF WORLD 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.
Import/Export of Goods
Goods imported/exported by REWOLF WORLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2011-06-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2011-06-0106031990
2011-06-0106039000Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes
2011-05-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2011-05-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2011-05-0106031990
2011-05-0106039000Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes
2011-04-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2011-04-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2011-04-0106031990
2011-04-0106049190
2011-03-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2011-03-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2011-03-0106031990
2011-03-0106039000Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes
2011-03-0106049910
2011-03-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2011-02-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2011-02-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2011-02-0106031990
2011-02-0106039000Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes
2011-02-0106049190
2011-01-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2011-01-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2011-01-0106031990
2011-01-0106049190
2010-12-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-12-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-12-0106031990
2010-12-0106049190
2010-12-0106049910
2010-12-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2010-11-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2010-11-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-11-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-11-0106031990
2010-11-0106049190
2010-11-0106049910
2010-11-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-10-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2010-10-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-10-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-10-0106031990
2010-10-0106049190
2010-10-0106049910
2010-09-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-09-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-09-0106031990
2010-09-0106049190
2010-09-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-08-0106029050Live outdoor plants, incl. their roots (excl. bulbs, tubers, tuberous roots, corms, crowns and rhizomes, incl. chicory plants and roots, unrooted cuttings, slips, rhododendrons, azaleas, roses, mushroom spawn, pineapple plants, vegetable and strawberry plants, trees, shrubs and bushes)
2010-08-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-08-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-08-0106031990
2010-08-0106049190
2010-08-0148115100Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size, bleached and weighing > 150 g/m² (excl. adhesives)
2010-07-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-07-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-07-0106031990
2010-07-0106049190
2010-06-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2010-06-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-06-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-06-0106031990
2010-06-0106049190
2010-06-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-05-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-05-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-05-0106031990
2010-04-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2010-04-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-04-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-04-0106031990
2010-03-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2010-03-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-03-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-03-0106031990
2010-03-0154077300Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments)
2010-03-0183051000Fittings for loose-leaf binders or files, of base metal (excl. drawing pins and clasps for books or registers)
2010-02-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2010-02-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-02-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2010-02-0106031990
2010-02-0106049910
2010-02-0183051000Fittings for loose-leaf binders or files, of base metal (excl. drawing pins and clasps for books or registers)
2010-01-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2010-01-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2010-01-0106031990
2010-01-0108051020Fresh sweet oranges
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyREWOLF WORLD LIMITEDEvent Date2018-07-31
Company Number: 01815845 Name of Company: REWOLF WORLD LIMITED Previous Name of Company: Flower World Limited Nature of Business: Wholesale of flowers and plants Type of Liquidation: Members' Voluntar…
 
Initiating party Event TypeResolution
Defending partyREWOLF WORLD LIMITEDEvent Date2018-07-31
 
Initiating party Event TypeNotice of
Defending partyREWOLF WORLD LIMITEDEvent Date2018-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REWOLF WORLD 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 REWOLF WORLD 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.