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

WRFC TRADING LIMITED

UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
03160145
Private Limited Company
In Administration

Company Overview

About Wrfc Trading Ltd
WRFC TRADING LIMITED was founded on 1996-02-15 and has its registered office in Salisbury. The organisation's status is listed as "In Administration". Wrfc Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WRFC TRADING LIMITED
 
Legal Registered Office
UNITS 1 TO 3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in WR3
 
Filing Information
Company Number 03160145
Company ID Number 03160145
Date formed 1996-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2020
Account next due 30/06/2022
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB125462625  
Last Datalog update: 2022-12-28 11:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRFC TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLOK CAPITAL LIMITED   APPLEGARTH DENE LTD   KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD   MARKETWEB LIMITED   PROTAX LIMITED   PS ACCOUNTING SERVICES (UK) LTD   STEWART HALL ASSOCIATES 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 WRFC TRADING LIMITED

Current Directors
Officer Role Date Appointed
KIRSTY CHARLOTTE FISHER
Company Secretary 2017-06-30
GREGORY RAYMOND ALLEN
Director 2015-02-02
GEORGE WILLIAM BOLSOVER
Director 2011-07-01
JOHN RAWCLIFFE AIREY CRABTREE
Director 2008-08-01
CECIL DUCKWORTH
Director 1996-05-07
CHARLES COMPTON ANTHONY GLOSSOP
Director 2008-09-19
ANGUS JAMES MACKAY
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOSEPH O'TOOLE
Company Secretary 2016-03-21 2017-06-30
JAMES JOSEPH O'TOOLE
Director 2015-02-02 2017-06-30
RICHARD GWYN COLLEY
Company Secretary 2015-02-20 2016-01-31
RICHARD GWYN COLLEY
Director 2012-09-17 2016-01-31
ROGER DAVID MURRAY
Director 1999-09-14 2015-09-15
STELLA LOUISE BROOK
Company Secretary 2003-07-16 2015-02-20
JOHN LEFTWICH
Director 2011-10-11 2014-11-24
NICHOLAS CAMPBELL PAUL
Director 2008-06-27 2014-07-16
ANTHONY GORDON HARRIS
Director 2009-08-12 2014-04-17
CHARLES DONALD EWEN CAMERON
Director 2013-05-13 2014-02-10
CHARLES ERIC JOHN LITTLE
Director 2011-07-01 2013-04-30
ADRIAN CLIVE HARLING
Director 2000-10-31 2005-04-05
DEREK ANTHONY THOMPSON
Director 1997-08-11 2005-04-05
DAVID JOHN SPENCER HALLMARK
Director 2001-12-19 2004-07-22
CHRISTOPHER WALTER LAIDLAW
Company Secretary 2001-12-19 2003-07-16
STELLA LOUISE BROOK
Company Secretary 1997-01-18 2001-12-19
DONALD ARTHUR EVERTON
Director 1996-02-17 2001-10-17
JAMES ROBERT WESTRUP COOMBER
Director 1996-05-07 2000-10-31
LESLIE CUSWORTH
Director 1998-04-21 2000-10-31
ROGER DAVID MURRAY
Director 1996-02-17 1998-07-14
MICHAEL JAMES ROBINS
Director 1996-05-07 1997-08-11
SEMKEN LIMITED
Nominated Secretary 1996-02-15 1996-02-16
LUFMER LIMITED
Nominated Director 1996-02-15 1996-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY RAYMOND ALLEN TPA INVESTMENTS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
GREGORY RAYMOND ALLEN WORCESTER WARRIORS COMMUNITY FOUNDATION Director 2015-11-16 CURRENT 2009-05-11 Active
GREGORY RAYMOND ALLEN IBA GROUP LIMITED Director 2015-10-12 CURRENT 1988-04-20 Active
GREGORY RAYMOND ALLEN IBA GROUP HOLDINGS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
GREGORY RAYMOND ALLEN WRFC PLAYERS LIMITED Director 2015-02-02 CURRENT 1996-09-23 Liquidation
GREGORY RAYMOND ALLEN MOVE ONE RELOCATIONS LIMITED Director 2014-07-16 CURRENT 2009-10-10 Active - Proposal to Strike off
GREGORY RAYMOND ALLEN CAPITIS CONSULTING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
GEORGE WILLIAM BOLSOVER COTSWOLD STONE SOLUTIONS LIMITED Director 2015-12-30 CURRENT 2009-06-30 Active
GEORGE WILLIAM BOLSOVER HAWK PLANT (UK) LTD Director 2015-12-15 CURRENT 2012-02-27 In Administration/Administrative Receiver
GEORGE WILLIAM BOLSOVER B2 (ECKINGTON) LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
GEORGE WILLIAM BOLSOVER ROBERT BRETT & SONS LIMITED Director 2015-01-28 CURRENT 1928-01-11 Active
GEORGE WILLIAM BOLSOVER WRFC PLAYERS LIMITED Director 2011-07-01 CURRENT 1996-09-23 Liquidation
GEORGE WILLIAM BOLSOVER NA-BIL INVESTMENTS LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
GEORGE WILLIAM BOLSOVER NATURAL WORLD SAFARIS LTD Director 2010-11-11 CURRENT 2005-12-08 Active
GEORGE WILLIAM BOLSOVER B2 CONSULTING LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
GEORGE WILLIAM BOLSOVER TARMAC MINERALS LIMITED Director 1996-03-01 CURRENT 1987-01-15 Converted / Closed
GEORGE WILLIAM BOLSOVER MARGAM SLAG COMPANY LIMITED Director 1996-03-01 CURRENT 1959-12-30 Liquidation
JOHN RAWCLIFFE AIREY CRABTREE LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED Director 2016-12-05 CURRENT 2001-02-27 Active
JOHN RAWCLIFFE AIREY CRABTREE TARA DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-09-10 Active
JOHN RAWCLIFFE AIREY CRABTREE JRAC (CROWLE) LIMITED Director 2013-09-02 CURRENT 2013-08-20 Dissolved 2015-04-14
JOHN RAWCLIFFE AIREY CRABTREE BRANDAUER HOLDINGS LIMITED Director 2012-03-27 CURRENT 1965-01-26 Active
JOHN RAWCLIFFE AIREY CRABTREE C.BRANDAUER & CO. LIMITED Director 2012-03-27 CURRENT 1901-11-09 Active
JOHN RAWCLIFFE AIREY CRABTREE ENGINEERING MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-02-23 Active
JOHN RAWCLIFFE AIREY CRABTREE FINCH CONSULTING LIMITED Director 2012-03-23 CURRENT 1992-12-16 Active
JOHN RAWCLIFFE AIREY CRABTREE WRFC PLAYERS LIMITED Director 2008-08-01 CURRENT 1996-09-23 Liquidation
JOHN RAWCLIFFE AIREY CRABTREE SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE RECRUITMENT LIMITED Director 2007-02-26 CURRENT 2000-05-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE GROUP PLC Director 2005-03-01 CURRENT 2004-10-25 Active
JOHN RAWCLIFFE AIREY CRABTREE AIREY LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
CECIL DUCKWORTH WORCESTER WARRIORS COMMUNITY FOUNDATION Director 2009-05-11 CURRENT 2009-05-11 Active
CECIL DUCKWORTH THE DUCKWORTH WORCESTERSHIRE TRUST Director 1998-05-15 CURRENT 1998-05-15 Active
CECIL DUCKWORTH WRFC PLAYERS LIMITED Director 1996-09-23 CURRENT 1996-09-23 Liquidation
CECIL DUCKWORTH C D DEVELOPMENTS LIMITED Director 1996-05-23 CURRENT 1996-03-28 Active - Proposal to Strike off
CHARLES COMPTON ANTHONY GLOSSOP GOOLD ESTATES (LAKESIDE) LIMITED Director 2014-05-01 CURRENT 2009-08-17 Active
CHARLES COMPTON ANTHONY GLOSSOP TAYLOR BOARDMAN PROPERTIES LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
CHARLES COMPTON ANTHONY GLOSSOP ST. RICHARD S HOSPICE TRADING COMPANY LIMITED Director 2009-11-24 CURRENT 2003-06-19 Active
CHARLES COMPTON ANTHONY GLOSSOP WRFC PLAYERS LIMITED Director 2008-09-19 CURRENT 1996-09-23 Liquidation
CHARLES COMPTON ANTHONY GLOSSOP ST. RICHARD'S HOSPICE FOUNDATION Director 2006-10-19 CURRENT 1984-09-24 Active
CHARLES COMPTON ANTHONY GLOSSOP ROBINSON PLC Director 1995-06-01 CURRENT 1893-10-25 Active
ANGUS JAMES MACKAY WRFC PLAYERS LIMITED Director 2017-06-12 CURRENT 1996-09-23 Liquidation
ANGUS JAMES MACKAY WORCESTER RUGBY CLUB LIMITED Director 2017-06-12 CURRENT 2000-02-29 Active - Proposal to Strike off
ANGUS JAMES MACKAY W R F C LIMITED Director 2017-06-12 CURRENT 2000-03-01 Active - Proposal to Strike off
ANGUS JAMES MACKAY WORCESTER RUGBY LIMITED Director 2017-06-12 CURRENT 2000-04-19 Active - Proposal to Strike off
ANGUS JAMES MACKAY WORCESTER RUGBY FOOTBALL CLUB LIMITED Director 2017-06-12 CURRENT 2000-03-01 Active - Proposal to Strike off

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
2024-05-07Administrator's progress report
2024-03-22APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY GOLDRING
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JASON WHITTINGHAM
2023-09-02liquidation-in-administration-extension-of-period
2022-12-29Notice of deemed approval of proposals
2022-12-29AM06Notice of deemed approval of proposals
2022-11-28AM03Statement of administrator's proposal
2022-10-05Appointment of an administrator
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Sixways Stadium Warriors Way Hindlip Worcester Worcestershire WR3 8ZE
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Sixways Stadium Warriors Way Hindlip Worcester Worcestershire WR3 8ZE
2022-10-05AM01Appointment of an administrator
2022-09-14Compulsory strike-off action has been discontinued
2022-09-14DISS40Compulsory strike-off action has been discontinued
2022-09-09Compulsory strike-off action has been suspended
2022-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031601450011
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031601450009
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031601450006
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031601450009
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MARTIN MCCRORY
2019-06-17TM02Termination of appointment of Michael James Blood on 2019-06-11
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031601450008
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM BOLSOVER
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031601450007
2018-10-17AP01DIRECTOR APPOINTED MR JASON WHITTINGHAM
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031601450006
2018-10-01AP03Appointment of Mr Michael James Blood as company secretary on 2018-09-28
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JAMES MACKAY
2018-10-01PSC02Notification of Militibus Quanco Limited as a person with significant control on 2018-09-28
2018-10-01AP01DIRECTOR APPOINTED MR GERARD MARTIN MCCRORY
2018-10-01PSC09Withdrawal of a person with significant control statement on 2018-10-01
2018-07-16TM02Termination of appointment of Kirsty Charlotte Fisher on 2018-07-15
2018-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,891,666 on 2017-12-15
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-07AP03Appointment of Mrs Kirsty Charlotte Fisher as company secretary on 2017-06-30
2017-07-07TM02Termination of appointment of James Joseph O'toole on 2017-06-30
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH O'TOOLE
2017-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-06-16AP01DIRECTOR APPOINTED MR ANGUS JAMES MACKAY
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 21253672.3
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 21253672.3
2016-03-21AR0115/02/16 FULL LIST
2016-03-21AP03SECRETARY APPOINTED MR JAMES JOSEPH O'TOOLE
2016-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-13SH0118/01/16 STATEMENT OF CAPITAL GBP 21253672.30
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLEY
2016-02-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COLLEY
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MURRAY
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 16253672.3
2015-03-03AR0115/02/15 FULL LIST
2015-03-03TM02TERMINATE SEC APPOINTMENT
2015-02-20AP03SECRETARY APPOINTED MR RICHARD GWYN COLLEY
2015-02-20TM02APPOINTMENT TERMINATED, SECRETARY STELLA BROOK
2015-02-05AP01DIRECTOR APPOINTED MR GREGORY RAYMOND ALLEN
2015-02-05AP01DIRECTOR APPOINTED MR JAMES JOSEPH O'TOOLE
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEFTWICH
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2014-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 16253672.3
2014-02-24AR0115/02/14 FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON
2013-12-11SH0128/11/13 STATEMENT OF CAPITAL GBP 16253672.30
2013-12-09RES12VARYING SHARE RIGHTS AND NAMES
2013-12-09RES01ADOPT ARTICLES 15/11/2013
2013-05-29AP01DIRECTOR APPOINTED MR CHARLES DONALD EWEN CAMERON
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LITTLE
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-20AR0115/02/13 FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM SIXWAYS STADIUM SIXWAYS WORCESTER WORCESTERSHIRE WR3 8ZE
2012-09-24AP01DIRECTOR APPOINTED MR RICHARD GWYN COLLEY
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-28AR0115/02/12 FULL LIST
2011-12-05RES01ADOPT ARTICLES 22/11/2011
2011-12-05SH0122/11/11 STATEMENT OF CAPITAL GBP 16070833.70
2011-12-02AP01DIRECTOR APPOINTED MR JOHN LEFTWICH
2011-09-05AP01DIRECTOR APPOINTED MR CHARLES ERIC JOHN LITTLE
2011-09-05AP01DIRECTOR APPOINTED MR GEORGE WILLIAM BOLSOVER
2011-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-15AR0115/02/11 FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / STELLA LOUISE BROOK / 15/02/2011
2010-11-24SH0115/02/10 STATEMENT OF CAPITAL GBP 14270833
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-25AR0115/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON HARRIS / 15/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL DUCKWORTH / 15/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / STELLA LOUISE BROOK / 15/02/2010
2010-02-19RES01ADOPT ARTICLES 10/02/2010
2010-02-19SH0115/02/10 STATEMENT OF CAPITAL GBP 14270833.70
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-22288aDIRECTOR APPOINTED ANTHONY GORDON HARRIS
2009-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-04-07123NC INC ALREADY ADJUSTED 31/03/09
2009-04-07RES01ADOPT ARTICLES 26/03/2009
2009-04-07RES04GBP NC 15000000/15148611 26/03/2009
2009-04-0788(2)AD 31/03/09 GBP SI 1289683@0.1=128968.3 GBP IC 13541667/13670635.3
2009-03-13363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-10-09288aDIRECTOR APPOINTED CHARLES COMPTON ANTHONY GLOSSOP
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM SIXWAYS PERSHORE LANE HINDLIP WORCESTER WR3 8ZE
2008-08-05288aDIRECTOR APPOINTED JOHN RAWCLIFFE AIREY CRABTREE
2008-08-05288aDIRECTOR APPOINTED NICHOLAS CAMPBELL PAUL
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-02363sRETURN MADE UP TO 15/02/08; CHANGE OF MEMBERS
2008-02-19RES12VARYING SHARE RIGHTS AND NAMES
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-0788(2)RAD 22/08/07--------- £ SI 4513889@.1=451388 £ IC 13541667/13993055
2007-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-03-11363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-22363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288bDIRECTOR RESIGNED
2005-02-23363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2005-02-18225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-08-11288bDIRECTOR RESIGNED
2004-04-07363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-28AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-11288bSECRETARY RESIGNED
2003-03-11363sRETURN MADE UP TO 15/02/03; NO CHANGE OF MEMBERS
2003-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
1996-02-25Director resigned
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to WRFC TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-29
Petitions 2022-09-23
Fines / Sanctions
No fines or sanctions have been issued against WRFC TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-24 Satisfied HOCKLEY INVESTMENTS LIMITED
DEBENTURE 2008-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 WRFC TRADING LIMITED

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

WRFC TRADING LIMITED owns 2 domain names.

warriors.co.uk   thewmcv.co.uk  

Trademarks
We have not found any records of WRFC TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WRFC TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £2,816 Training Expenses
Worcestershire County Council 2015-11 GBP £1,260 Hospitality
Worcestershire County Council 2015-10 GBP £1,276 Services Out Of School Activities
Worcestershire County Council 2015-9 GBP £3,867 Expenses Promotion
Worcestershire County Council 2015-8 GBP £717 Conference Exps
Worcestershire County Council 2015-7 GBP £796 Hospitality
Worcestershire County Council 2015-6 GBP £4,139 Expenses Other Training
Wychavon District Council 2015-5 GBP £5,204 SWDP Examination stage 2B
Worcestershire County Council 2015-5 GBP £11,750 Conference Exps
Wychavon District Council 2015-3 GBP £6,008 SWDP Examinations Stage 2A - Venue hire
Worcestershire County Council 2015-3 GBP £15,231 Hospitality
Worcestershire County Council 2015-2 GBP £931 Hospitality
Worcestershire County Council 2015-1 GBP £4,080 Conference Exps
Worcestershire County Council 2014-12 GBP £5,158 Expenses Occasional Premises Hire
Worcestershire County Council 2014-11 GBP £996 Hospitality
Worcestershire County Council 2014-10 GBP £9,220 Conference Exps
Worcestershire County Council 2014-9 GBP £4,100 Expenses Exhibitions and Events
Worcestershire County Council 2014-7 GBP £11,580 Third Party Payments Other Local Authority Agency
Worcestershire County Council 2014-6 GBP £7,921 Hospitality
Worcestershire County Council 2014-5 GBP £1,004 Hospitality
Worcestershire County Council 2014-4 GBP £2,039 Hospitality
Worcestershire County Council 2014-3 GBP £4,420 Expenses Occasional Premises Hire
Worcestershire County Council 2014-2 GBP £1,212 Hospitality
Worcestershire County Council 2014-1 GBP £12,805 Hospitality
Worcestershire County Council 2013-12 GBP £9,117 Hospitality
Worcestershire County Council 2013-11 GBP £640 Advertising
Worcestershire County Council 2013-10 GBP £6,587 Employee Training Conference Fees & Accom
Worcestershire County Council 2013-9 GBP £978 Hospitality
Worcestershire County Council 2013-8 GBP £2,137 Hospitality
Worcestershire County Council 2013-7 GBP £2,920 Services Other Fees
Worcestershire County Council 2013-6 GBP £1,660 Hospitality
Worcestershire County Council 2013-4 GBP £6,948 Hospitality
Worcestershire County Council 2013-3 GBP £6,492 Hospitality
Worcestershire County Council 2013-2 GBP £1,108 Hospitality
Worcestershire County Council 2012-12 GBP £3,112 Hospitality
Worcester City Council 2012-12 GBP £4,308 Hospitality & Refreshments
Worcestershire County Council 2012-11 GBP £8,512 Hospitality
Worcestershire County Council 2012-10 GBP £17,952 Conference Exps
Worcestershire County Council 2012-9 GBP £2,655 Conference Exps
Worcestershire County Council 2012-8 GBP £2,611 Hospitality
Worcestershire County Council 2012-7 GBP £952 Hospitality
Warwickshire County Council 2012-6 GBP £1,882 Room Hire - External
Worcestershire County Council 2012-6 GBP £4,280 Hospitality
Worcestershire County Council 2012-5 GBP £1,192 Hospitality
Worcestershire County Council 2012-4 GBP £1,423 Conference Exps
Worcestershire County Council 2012-3 GBP £5,621 Hire of Rooms
Worcestershire County Council 2012-2 GBP £712 Conference Exps
Worcestershire County Council 2012-1 GBP £3,570 Expenses Occasional Premises Hire
Worcestershire County Council 2011-12 GBP £14,337 Conference Exps
Shropshire Council 2011-12 GBP £18,300 Supplies And Services-Miscellaneous Expenses
Dudley Borough Council 2011-12 GBP £1,122
Shropshire Council 2011-11 GBP £600 Supplies And Services-Miscellaneous Expenses
Worcestershire County Council 2011-11 GBP £2,766 Hospitality
Worcestershire County Council 2011-10 GBP £11,427 Hospitality
Worcestershire County Council 2011-9 GBP £1,783 Energy Costs Electric
Worcestershire County Council 2011-7 GBP £8,049 Conference Exps
Worcestershire County Council 2011-6 GBP £4,006 Hospitality
Worcestershire County Council 2011-5 GBP £1,810 Misc Other Expenses
Worcestershire County Council 2011-4 GBP £8,217 Expenses Occasional Premises Hire
Worcestershire County Council 2011-3 GBP £8,095 Hospitality
Worcestershire County Council 2011-1 GBP £1,888 Hospitality
Shropshire Council 2011-1 GBP £426 Supplies And Services-Miscellaneous Expenses
Worcestershire County Council 2010-12 GBP £9,137 Conference Exps
Worcestershire County Council 2010-11 GBP £6,313 Hospitality
Worcestershire County Council 2010-10 GBP £8,565 Conference Exps
Worcestershire County Council 2010-9 GBP £4,185 Employee Training Conference Fees & Accom
Worcestershire County Council 2010-8 GBP £5,093 Conference Exps
Worcestershire County Council 2010-7 GBP £12,180 Conference Exps
Worcestershire County Council 2010-6 GBP £17,727 Conference Exps
Worcestershire County Council 2010-5 GBP £19,596 Conference Exps
Worcestershire County Council 2010-4 GBP £10,777 Expenses Other Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WRFC TRADING 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 WRFC TRADING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWRFC TRADING LIMITEDEvent Date2022-09-29
In the High Court of Justice, Business and Property Courts of England and Wales Court Number: CR-2022-003292 WRFC TRADING LIMITED (Company Number 03160145 ) Trading Name: Worcester Warriors Nature of…
 
Initiating party Event TypePetitions
Defending partyWRFC TRADING LIMITED Event Date2022-09-23
In the High Court of Justice (Chancery Division) Companies Court No 2640 of 2022 In the Matter of WRFC TRADING LIMITED (Company Number 03160145 ) and in the Matter of the Insolvency Act 1986 A Petitio…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRFC TRADING 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 WRFC TRADING 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.