Wfd1 Realisations Limited

DataGardener
wfd1 realisations limited
in administration
Large Enterprise

Wfd1 Realisations Limited

05149939Private Limited With Share Capital

Pricewaterhousecoopers Llp, 8Th Floor, Central Square, Leeds, LS14DL
Incorporated

09/06/2004

Company Age

21 years

Directors

4

Employees

653

SIC Code

31090

Risk

not scored

Company Overview

Registration, classification & business activity

Wfd1 Realisations Limited (05149939) is a private limited with share capital incorporated on 09/06/2004 (21 years old) and registered in leeds, LS14DL. The company operates under SIC code 31090 - manufacture of other furniture.

Working with some of britain’s biggest and best-loved retailers, westbridge manufactures more than 10,000 pieces of upholstery every week.westbridge has one of the largest design and development studios in the uk, as well as extensive state-of-the art manufacturing facilities comprising over 450,000...

Private Limited With Share Capital
SIC: 31090
Large Enterprise
Incorporated 09/06/2004
LS14DL
653 employees

Financial Overview

Total Assets

£12.66M

Liabilities

£15.47M

Net Assets

£-2.81M

Turnover

£61.03M

Cash

£0

Key Metrics

653

Employees

4

Directors

1

Shareholders

1

Patents

Board of Directors

4

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-09-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-03-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:25-02-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-02-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2016
Resolution
Category:Resolution
Date:27-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Resolution
Category:Resolution
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2013
Auditors Resignation Company
Category:Auditors
Date:25-06-2013
Auditors Resignation Company
Category:Auditors
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Memorandum Articles
Category:Incorporation
Date:15-01-2013
Resolution
Category:Resolution
Date:15-01-2013
Capital Allotment Shares
Category:Capital
Date:15-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2011
Legacy
Category:Mortgage
Date:19-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Legacy
Category:Mortgage
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Legacy
Category:Mortgage
Date:16-06-2010

Import / Export

Imports
12 Months0
60 Months44
Exports
12 Months0
60 Months44

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date28/09/2024
Latest Accounts31/12/2023

Trading Addresses

Pricewaterhousecoopers Llp, 8Th Floor, Central Square, Leeds, West Yorkshire Ls1 4, LS14DLRegistered
Unit 29, Greenfield Business Park, Bagillt Road, Holywell, Clwyd, CH87FF