Company NameWBF Realisations Limited
DirectorsRichard Stuart Lochman and Andrew Stuart Clark
Company StatusDissolved
Company Number02322108
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Previous NameWebfell (Minerals) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Stuart Lochman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1998(9 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusCurrent
Appointed03 November 1998(9 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(14 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lodge Lane
Gowdall
Goole
East Yorkshire
DN14 0AR
Director NameAndrew Kenny
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressTom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NameSusan Kenny
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressTom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NameJames Thomas Pickles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address34 Birkwood Road
Altofts
Normanton
West Yorkshire
WF6 2NL
Secretary NameSusan Kenny
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressTom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 24 Town Lane
Idle
Bradford
West Yorkshire
BD10 8NS

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£317,385
Gross Profit£140,830
Net Worth£350,982
Cash£371,824
Current Liabilities£114,248

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Notice of move from Administration to Dissolution (6 pages)
27 March 2006Administrator's progress report (21 pages)
9 February 2006Notice of extension of period of Administration (1 page)
7 October 2005Administrator's progress report (16 pages)
16 May 2005Result of meeting of creditors (4 pages)
29 April 2005Statement of administrator's proposal (3 pages)
13 April 2005Statement of affairs (6 pages)
1 March 2005Appointment of an administrator (1 page)
28 February 2005Registered office changed on 28/02/05 from: tom dando close normanton industrial estate normanton wakefield WF6 1TP (1 page)
22 July 2004Declaration of assistance for shares acquisition (14 pages)
22 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Accounts made up to 31 August 2003 (15 pages)
2 July 2004Return made up to 15/05/04; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
1 July 2003Accounts made up to 31 August 2002 (16 pages)
12 June 2003Return made up to 15/05/03; full list of members (7 pages)
10 October 2002Auditor's resignation (1 page)
26 June 2002Accounts made up to 31 August 2001 (15 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
3 May 2001Accounts made up to 27 August 2000 (17 pages)
29 January 2001Director resigned (1 page)
6 July 2000Return made up to 10/05/00; full list of members (7 pages)
19 May 2000Accounts made up to 31 August 1999 (16 pages)
5 July 1999Return made up to 15/05/99; full list of members (6 pages)
28 June 1999Accounts made up to 31 August 1998 (18 pages)
18 March 1999Secretary resigned;director resigned (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 June 1998Return made up to 15/05/98; full list of members (6 pages)
8 June 1997Return made up to 15/05/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 May 1996Return made up to 15/05/96; no change of members (6 pages)
15 February 1996Director's particulars changed (1 page)
15 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
15 February 1996Director's particulars changed (1 page)
31 May 1995Accounts made up to 31 August 1994 (12 pages)
11 July 1994Return made up to 15/05/94; full list of members (7 pages)
15 March 1994Accounts for a small company made up to 31 August 1993 (6 pages)
10 June 1993Accounts for a small company made up to 31 August 1992 (6 pages)
2 March 1993Accounts for a small company made up to 30 April 1992 (6 pages)
16 September 1992Accounting reference date shortened from 30/04 to 31/08 (1 page)
23 July 1992Return made up to 15/05/92; no change of members (4 pages)
29 May 1992Accounts made up to 30 April 1991 (11 pages)
28 July 1991Return made up to 15/05/91; change of members (7 pages)
28 January 1991Accounting reference date shortened from 31/03 to 30/04 (1 page)
28 January 1991Accounts for a small company made up to 30 April 1990 (5 pages)
10 July 1990Return made up to 15/05/90; full list of members (4 pages)
5 December 1988Secretary resigned (1 page)
28 November 1988Incorporation (12 pages)