Waf Group Limited

DataGardener
live
Micro

Waf Group Limited

09655911Private Limited With Share Capital

67 High Street, Tarporley, Cheshire, CW60DP
Incorporated

25/06/2015

Company Age

10 years

Directors

3

Employees

3

SIC Code

56101

Risk

low risk

Company Overview

Registration, classification & business activity

Waf Group Limited (09655911) is a private limited with share capital incorporated on 25/06/2015 (10 years old) and registered in cheshire, CW60DP. The company operates under SIC code 56101 - licenced restaurants.

The celtic arms is a company based out of the country park, northop community, sir y fflint - flintshire, united kingdom, we have an amazing functions suite, the prince of wales suite, where you can hold events for all stages of life.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 25/06/2015
CW60DP
3 employees

Financial Overview

Total Assets

£359.8K

Liabilities

£533.0K

Net Assets

£-173.2K

Cash

£925

Key Metrics

3

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

41
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Capital Allotment Shares
Category:Capital
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Resolution
Category:Resolution
Date:13-04-2018
Change Of Name Notice
Category:Change Of Name
Date:13-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2015
Capital Allotment Shares
Category:Capital
Date:02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Incorporation Company
Category:Incorporation
Date:25-06-2015

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

67 High Street, Tarporley, Cheshire, CW60DPRegistered
Northop Country Park, Northop, Mold, Clwyd, CH76WA

Contact

01352840423
management@thecelticarms.co.uk
thecelticarms.co.uk
67 High Street, Tarporley, Cheshire, CW60DP