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

WNF GROUP LIMITED

WRIGHT SUITE, FIRST FLOOR THE BREWHOUSE, NOSTELL BUSINESS ESTATE, WAKEFIELD, WF4 1AB,
Company Registration Number
03920021
Private Limited Company
Active

Company Overview

About Wnf Group Ltd
WNF GROUP LIMITED was founded on 2000-02-04 and has its registered office in Wakefield. The organisation's status is listed as "Active". Wnf Group Limited is a Private Limited Company registered in ENGLAND 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
WNF GROUP LIMITED
 
Legal Registered Office
WRIGHT SUITE, FIRST FLOOR THE BREWHOUSE
NOSTELL BUSINESS ESTATE
WAKEFIELD
WF4 1AB
Other companies in WF7
 
Previous Names
MILLENNIUM CARE GROUP LIMITED17/03/2014
MILLENNIUM CARE SERVICES LIMITED11/01/2005
Filing Information
Company Number 03920021
Company ID Number 03920021
Date formed 2000-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 16:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WNF GROUP 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.
Companies with same name WNF GROUP LIMITED
The following companies were found which have the same name as WNF GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WNF GROUP, INC. 3843 BRAEMERE DR SPRING HILL FL 34609 Active Company formed on the 2016-06-06

Company Officers of WNF GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CLOUGH
Company Secretary 2006-04-20
GERALD CLOUGH
Director 2000-02-14
MARGARET ANNE CLOUGH
Director 2000-02-14
STEVEN CLOUGH
Director 2016-03-29
STEPHEN MARK DREWITT
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CLOUGH
Director 2010-03-12 2016-03-29
EILEEN BALL
Director 2005-06-09 2006-06-01
EILEEN BALL
Company Secretary 2005-06-09 2006-04-20
GERALD CLOUGH
Company Secretary 2000-02-14 2005-06-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-02-04 2000-02-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-02-04 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CLOUGH MILLENNIUM CARE WEST YORKSHIRE LIMITED Company Secretary 2006-04-20 CURRENT 2004-11-22 Active
GERALD CLOUGH FINGERPRINT PROPERTIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
GERALD CLOUGH TARTAN COFFEE LOUNGE LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
GERALD CLOUGH MILLENNIUM CARE WEST YORKSHIRE LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
GERALD CLOUGH MILLENNIUM SUPPORT LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
MARGARET ANNE CLOUGH FINGERPRINT PROPERTIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
MARGARET ANNE CLOUGH TARTAN COFFEE LOUNGE LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
MARGARET ANNE CLOUGH MILLENNIUM CARE WEST YORKSHIRE LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
MARGARET ANNE CLOUGH MILLENNIUM SUPPORT LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
STEVEN CLOUGH MILLENNIUM SUPPORT LIMITED Director 2016-07-16 CURRENT 2004-11-22 Active
STEVEN CLOUGH MILLENNIUM CARE WEST YORKSHIRE LIMITED Director 2016-03-29 CURRENT 2004-11-22 Active
STEVEN CLOUGH FINGERPRINT PROPERTIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
STEPHEN MARK DREWITT MILLENNIUM CARE WEST YORKSHIRE LIMITED Director 2016-03-29 CURRENT 2004-11-22 Active
STEPHEN MARK DREWITT FINGERPRINT PROPERTIES LIMITED Director 2016-03-29 CURRENT 2010-08-11 Active
STEPHEN MARK DREWITT MILLENNIUM SUPPORT LIMITED Director 2016-03-29 CURRENT 2004-11-22 Active
STEPHEN MARK DREWITT MAINE ROAD PROPERTIES LIMITED Director 2011-12-06 CURRENT 2011-12-06 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
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM Wight Suite First Floor, the Brewhouse Nostell Business Estate Wakefield WF4 1AB England
2023-04-01REGISTERED OFFICE CHANGED ON 01/04/23 FROM St Oswald Suite the Nostell Estate Yard Nostell Priory Wakefield WF4 1AB England
2023-01-19CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Millennium House Station Lane Featherstone Pontefract West Yorkshire WF7 5BA
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Millennium House Station Lane Featherstone Pontefract West Yorkshire WF7 5BA
2022-04-11RES12Resolution of varying share rights or name
2022-04-11RES01ADOPT ARTICLES 11/04/22
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-04-11SH08Change of share class name or designation
2022-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLOUGH
2022-04-04PSC07CESSATION OF MAINE ROAD PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK DREWITT
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039200210008
2019-03-27SH10Particulars of variation of rights attached to shares
2019-03-27RES01ADOPT ARTICLES 27/03/19
2019-02-11SH08Change of share class name or designation
2019-02-08RES12Resolution of varying share rights or name
2019-02-08CC04Statement of company's objects
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-25PSC04Change of details for Margaret Anne Clough as a person with significant control on 2019-01-12
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-28CH01Director's details changed for Mr Stephen Mark Drewitt on 2017-03-24
2017-01-20AD03Registers moved to registered inspection location of Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1400
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE CLOUGH / 06/01/2017
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CLOUGH / 06/01/2017
2016-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-09CH01Director's details changed for Mr Steven Clough on 2016-10-28
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN CLOUGH on 2016-10-28
2016-04-22AP01DIRECTOR APPOINTED STEVEN CLOUGH
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLOUGH
2016-04-12AP01DIRECTOR APPOINTED STEPHEN MARK DREWITT
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1400
2016-01-20AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1400
2015-01-27AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-17RES15CHANGE OF NAME 14/02/2014
2014-03-17CERTNMCompany name changed millennium care group LIMITED\certificate issued on 17/03/14
2014-03-04RES15CHANGE OF COMPANY NAME 08/02/19
2014-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1400
2014-01-14AR0112/01/14 FULL LIST
2013-11-12AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0112/01/13 FULL LIST
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-30RES13RE LOAN RELEASED BY CO 05/04/2012
2012-01-17AR0112/01/12 FULL LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0112/01/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14RES12VARYING SHARE RIGHTS AND NAMES
2010-09-14RES01ADOPT ARTICLES 31/08/2010
2010-09-14SH0131/08/10 STATEMENT OF CAPITAL GBP 1400
2010-03-12AP01DIRECTOR APPOINTED MR STEVEN CLOUGH
2010-01-19AR0112/01/10 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-19AD02SAIL ADDRESS CREATED
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-16190LOCATION OF DEBENTURE REGISTER
2009-01-16353LOCATION OF REGISTER OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288bDIRECTOR RESIGNED
2006-05-17288bSECRETARY RESIGNED
2006-05-17288aNEW SECRETARY APPOINTED
2006-03-10363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-06-27288bSECRETARY RESIGNED
2005-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-17363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-01-11CERTNMCOMPANY NAME CHANGED MILLENNIUM CARE SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/05
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-07363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: UNIT E1 WHITWOOD ENTERPRISE PARK WHITWOOD LANE WHITWOOD CASTLEFORD WEST YORKSHIRE WF10 5PX
2002-02-25363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: THE OFFICES ELIZABETH DRIVE AIREDALE CASTLEFORD WEST YORKSHIRE WF10 3SD
2001-03-13363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: THE FARMHOUSE SUNNY DAIRY FARM NEW ROAD, OLD SNYDALE PONTEFRACT WEST YORKSHIRE WF7 6HB
2001-01-10225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-25New secretary appointed;new director appointed
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WNF GROUP 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 WNF GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-01 Outstanding GERALD CLOUGH AND MARGARET ANN CLOUGH
DEBENTURE 2003-04-01 Outstanding GERALD CLOUGH
DEBENTURE 2003-04-01 Outstanding MARGARET ANN CLOUGH
LEGAL CHARGE 2002-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WNF GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WNF GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WNF GROUP LIMITED
Trademarks
We have not found any records of WNF GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WNF GROUP 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 (64209 - Activities of other holding companies n.e.c.) as WNF GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WNF GROUP 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 WNF GROUP 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 WNF GROUP 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.