Wnj (derculich) Limited

General information

Name:

Wnj (derculich) Ltd

Office Address:

10 Melrose Park HU17 8JL Beverley

Number: 00491652

Incorporation date: 1951-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Wnj (derculich) Limited business has been on the market for 73 years, as it's been established in 1951. Started with Companies House Reg No. 00491652, Wnj (derculich) is categorised as a Private Limited Company with office in 10 Melrose Park, Beverley HU17 8JL. The business name of the firm got changed in 1997 to Wnj (derculich) Limited. This firm former name was Norman Jackson (farmers). The enterprise's Standard Industrial Classification Code is 1500 - Mixed farming. The company's most recent annual accounts were submitted for the period up to Friday 31st March 2023 and the most current annual confirmation statement was released on Monday 24th October 2022.

William J. is this specific enterprise's only managing director, who was assigned to lead the company on Tuesday 13th May 1997. This company had been governed by Mark G. until 1999. Additionally another director, including Stephen S. resigned on Tuesday 26th October 1999. What is more, the managing director's responsibilities are helped with by a secretary - Richard M., who was chosen by the company in 1997.

  • Previous company's names
  • Wnj (derculich) Limited 1997-05-06
  • Norman Jackson (farmers) Limited 1951-02-16

Company staff

William J.

Role: Director

Appointed: 13 May 1997

Latest update: 8 February 2024

Richard M.

Role: Secretary

Appointed: 13 May 1997

Latest update: 8 February 2024

People with significant control

Executives with significant control over the firm are: William J. has substantial control or influence over the company. Wnj Holdings Limited owns over 3/4 of company shares. This company can be reached in Bridlington at Wellington Road, YO15 2BN and was registered as a PSC under the registration number 3247493.

William J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Wnj Holdings Limited
Address: 2/4 Wellington Road, Bridlington, YO15 2BN, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 3247493
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Investments Fixed Assets 496,039
Accounting Period Subsidiary 2014
Number Shares Allotted 19,050
Profit Loss Account Reserve 476,989
Share Capital Allotted Called Up Paid 19,050
Total Assets Less Current Liabilities 496,039
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 October 2015
Called Up Share Capital 19,050
Shareholder Funds 496,039
Accounting Period Subsidiary 2015
Number Shares Allotted 19,050
Annual Accounts 25 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 September 2016
Investments Fixed Assets 496,039
Profit Loss Account Reserve 476,989
Share Capital Allotted Called Up Paid 19,050
Total Assets Less Current Liabilities 496,039
Called Up Share Capital 19,050
Number Shares Allotted 19,050
Shareholder Funds 496,039
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Investments Fixed Assets 496,039
Investments In Group Undertakings 496,039
Total Assets Less Current Liabilities 496,039
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Investments Fixed Assets 496,039
Total Assets Less Current Liabilities 496,039
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Investments In Group Undertakings 496,039
Total Assets Less Current Liabilities 496,039
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Investments Fixed Assets 496,039
Investments In Group Undertakings 496,039
Total Assets Less Current Liabilities 496,039
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Investments In Subsidiaries 496,039
Investments Fixed Assets 496,039
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Investments In Subsidiaries 496,039
Investments Fixed Assets 496,039
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Investments Fixed Assets 496,039
Investments In Subsidiaries 496,039
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Called Up Share Capital 19,050
Number Shares Allotted 19,050
Profit Loss Account Reserve 476,989
Shareholder Funds 496,039
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Investments Fixed Assets 496,039
Accounting Period Subsidiary 2013
Share Capital Allotted Called Up Paid 19,050
Total Assets Less Current Liabilities 496,039
Called Up Share Capital 19,050
Number Shares Allotted 19,050
Shareholder Funds 496,039

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

2-4 Wellington Road

Post code:

YO15 2BN

City / Town:

Bridlington

HQ address,
2013

Address:

2-4 Wellington Road

Post code:

YO15 2BN

City / Town:

Bridlington

HQ address,
2014

Address:

2-4 Wellington Road

Post code:

YO15 2BN

City / Town:

Bridlington

HQ address,
2015

Address:

2-4 Wellington Road

Post code:

YO15 2BN

City / Town:

Bridlington

HQ address,
2016

Address:

2-4 Wellington Road

Post code:

YO15 2BN

City / Town:

Bridlington

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
73
Company Age

Closest Companies - by postcode