Wilford & Dean Ltd

General information

Name:

Wilford & Dean Limited

Office Address:

Vernon Lodge High Street South Tiffield NN12 8AB Towcester

Number: 08118627

Incorporation date: 2012-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

08118627 is the registration number assigned to Wilford & Dean Ltd. The firm was registered as a Private Limited Company on June 26, 2012. The firm has existed on the market for the last 12 years. This enterprise may be found at Vernon Lodge High Street South Tiffield in Towcester. The headquarters' area code assigned to this location is NN12 8AB. The firm is recognized as Wilford & Dean Ltd. It should be noted that the company also operated as Relax Living Spaces up till the company name was replaced 8 years ago. The company's principal business activity number is 99999 - Dormant Company. 30th June 2023 is the last time when company accounts were reported.

When it comes to this company, most of director's tasks have been met by Sylvia D. and Michael D.. When it comes to these two executives, Michael D. has supervised company for the longest time, having become a member of the Management Board four years ago.

  • Previous company's names
  • Wilford & Dean Ltd 2016-06-12
  • Relax Living Spaces Limited 2012-06-26

Financial data based on annual reports

Company staff

Sylvia D.

Role: Director

Appointed: 16 March 2022

Latest update: 17 March 2024

Michael D.

Role: Director

Appointed: 01 March 2020

Latest update: 17 March 2024

People with significant control

Executives with significant control over the firm are: Sylvia D. has substantial control or influence over the company. Michael D. owns over 3/4 of company shares.

Sylvia D.
Notified on 16 March 2022
Nature of control:
substantial control or influence
Michael D.
Notified on 1 March 2020
Nature of control:
over 3/4 of shares
Simon H.
Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kaye H.
Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 2012-06-26
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 3 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 November 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thu, 8th Feb 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2015

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2016

Address:

1 Rushmills

Post code:

NN4 7YB

City / Town:

Northampton

Accountant/Auditor,
2016 - 2014

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Closest Companies - by postcode