WERFEN LIMITED

Register to unlock more data on OkredoRegister

WERFEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01040034

Incorporation date

27/01/1972

Size

Full

Contacts

Registered address

Registered address

712 The Quadrant Cavendish Avenue, Birchwood, Warrington WA3 6DECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1972)
dot icon01/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon19/07/2023
Amended full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Termination of appointment of Ted Maione as a director on 2022-12-16
dot icon16/12/2022
Appointment of Mr Lars Kalfhaus as a director on 2022-12-16
dot icon30/08/2022
Amended full accounts made up to 2021-12-31
dot icon22/08/2022
Change of details for Werfenlife Sa as a person with significant control on 2022-07-26
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon13/10/2021
Satisfaction of charge 010400340002 in full
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon28/05/2021
Appointment of Mr Ted Maione as a director on 2021-05-27
dot icon27/05/2021
Termination of appointment of Jaume Serra Sagrista as a director on 2021-05-27
dot icon18/01/2021
Registration of charge 010400340002, created on 2021-01-14
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon12/02/2020
Notification of Werfenlife Sa as a person with significant control on 2019-12-30
dot icon12/02/2020
Cessation of Werfen Holding Sl as a person with significant control on 2019-12-30
dot icon19/11/2019
Secretary's details changed for Mr Stephen Martin Calderbank on 2019-11-18
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon05/02/2019
Appointment of Mr Jaume Serra Sagrista as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Carles Pascual Sancho as a director on 2019-02-04
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Appointment of Mr Richard Hames as a director on 2017-12-21
dot icon22/12/2017
Termination of appointment of Allan James Grant as a director on 2017-12-21
dot icon13/10/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon07/10/2016
Registered office address changed from Kelvin Close Birchwood Science Park Warrington Cheshire WA3 7PB to 712 the Quadrant Cavendish Avenue Birchwood Warrington WA3 6DE on 2016-10-07
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/09/2014
Certificate of change of name
dot icon02/09/2014
Change of name notice
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Director's details changed for Mr Carles Pascual Sancho on 2013-04-24
dot icon22/01/2013
Resolutions
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Solvency statement dated 16/11/12
dot icon21/12/2012
Resolutions
dot icon29/11/2012
Statement by directors
dot icon29/11/2012
Statement of capital on 2012-11-29
dot icon29/11/2012
Solvency statement dated 16/11/12
dot icon29/11/2012
Resolutions
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon24/08/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon17/09/2010
Director's details changed for Carles Pascual Sancho on 2010-08-31
dot icon29/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon21/08/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Ad 29/05/09\gbp si 85000000@1=85000000\gbp ic 60000/85060000\
dot icon10/06/2009
Nc inc already adjusted 29/05/09
dot icon10/06/2009
Resolutions
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 31/08/07; full list of members
dot icon13/09/2007
Location of debenture register
dot icon13/09/2007
Location of register of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 31/08/06; full list of members
dot icon08/09/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon29/09/2005
Full accounts made up to 2004-11-30
dot icon19/09/2005
Return made up to 31/08/05; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon12/07/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon14/12/2004
Auditor's resignation
dot icon17/11/2004
Full accounts made up to 2003-11-30
dot icon13/09/2004
Return made up to 31/08/04; full list of members
dot icon28/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Director resigned
dot icon12/12/2003
New director appointed
dot icon11/12/2003
Miscellaneous
dot icon02/10/2003
Return made up to 31/08/03; full list of members
dot icon25/09/2003
Full accounts made up to 2002-11-30
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon08/09/2002
Return made up to 31/08/02; full list of members
dot icon08/09/2002
Auditor's resignation
dot icon13/08/2002
Full accounts made up to 2001-11-30
dot icon24/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Return made up to 31/08/01; full list of members
dot icon02/10/2001
Full accounts made up to 2000-11-30
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon09/09/1999
Return made up to 31/08/99; no change of members
dot icon25/09/1998
Return made up to 31/08/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-11-30
dot icon12/10/1997
Director resigned
dot icon08/10/1997
Return made up to 31/08/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-11-30
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
New secretary appointed
dot icon03/11/1996
Return made up to 31/08/96; full list of members
dot icon16/06/1996
Full accounts made up to 1995-11-30
dot icon16/01/1996
Auditor's resignation
dot icon12/09/1995
Return made up to 31/08/95; no change of members
dot icon16/06/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Director's particulars changed;director resigned
dot icon16/09/1994
Return made up to 31/08/94; full list of members
dot icon18/07/1994
Full accounts made up to 1993-11-30
dot icon31/01/1994
Director resigned;new director appointed
dot icon29/09/1993
Return made up to 31/08/93; full list of members
dot icon14/09/1993
Full accounts made up to 1992-11-30
dot icon08/11/1992
Return made up to 31/08/92; full list of members
dot icon08/11/1992
Return made up to 31/08/91; full list of members; amend
dot icon24/04/1992
Full accounts made up to 1991-11-30
dot icon10/04/1992
Director resigned;new director appointed
dot icon09/01/1992
Resolutions
dot icon02/12/1991
Director resigned;new director appointed
dot icon04/09/1991
Return made up to 31/08/91; full list of members
dot icon30/04/1991
Full accounts made up to 1990-11-30
dot icon14/01/1991
Auditor's resignation
dot icon05/11/1990
New director appointed
dot icon31/10/1990
Director resigned
dot icon05/09/1990
Full accounts made up to 1989-11-30
dot icon05/09/1990
Return made up to 31/08/90; full list of members
dot icon15/12/1989
New director appointed
dot icon25/09/1989
Full accounts made up to 1988-11-30
dot icon15/09/1989
Return made up to 26/05/89; full list of members
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Auditor's resignation
dot icon17/11/1988
Return made up to 20/10/88; full list of members; amend
dot icon03/11/1988
Full accounts made up to 1987-11-30
dot icon20/10/1988
New director appointed
dot icon20/10/1988
New director appointed
dot icon20/10/1988
Director resigned
dot icon12/10/1988
Return made up to 26/02/88; full list of members
dot icon07/07/1987
Return made up to 23/03/87; full list of members
dot icon07/07/1987
Full accounts made up to 1986-11-30
dot icon19/02/1987
Director resigned
dot icon05/09/1986
Director resigned;new director appointed
dot icon23/07/1986
Full accounts made up to 1985-11-30
dot icon23/07/1986
Return made up to 22/07/86; full list of members
dot icon23/05/1986
New director appointed
dot icon01/05/1986
Director resigned
dot icon27/01/1972
Incorporation
dot icon27/01/1972
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
18.18M
-
0.00
1.94M
-
2022
98
21.93M
-
49.32M
6.30M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hames, Richard Ian
Director
21/12/2017 - Present
10
Grant, Allan James
Director
05/05/2006 - 21/12/2017
2
Rice, Terence
Director
20/11/2003 - 02/05/2006
-
Codega, Paolo
Director
29/02/1992 - 31/12/1993
-
Costa Rigau, Jaime
Director
23/10/1991 - 31/07/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WERFEN LIMITED

WERFEN LIMITED is an(a) Active company incorporated on 27/01/1972 with the registered office located at 712 The Quadrant Cavendish Avenue, Birchwood, Warrington WA3 6DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WERFEN LIMITED?

toggle

WERFEN LIMITED is currently Active. It was registered on 27/01/1972 .

Where is WERFEN LIMITED located?

toggle

WERFEN LIMITED is registered at 712 The Quadrant Cavendish Avenue, Birchwood, Warrington WA3 6DE.

What does WERFEN LIMITED do?

toggle

WERFEN LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for WERFEN LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-14 with no updates.