WV ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

WV ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01798981

Incorporation date

12/03/1984

Size

Full

Contacts

Registered address

Registered address

Unit 7 Hatfield Way, South Church Enterprise Park, Bishop Auckland, Co Durham DL14 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1984)
dot icon10/11/2025
Amended full accounts made up to 2024-12-31
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/12/2021
Termination of appointment of Patrick Anthony Dominick Mcgonigal as a director on 2021-12-17
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon04/08/2020
Accounts for a small company made up to 2019-12-31
dot icon19/06/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon21/10/2019
Registration of charge 017989810009, created on 2019-10-17
dot icon13/09/2019
Termination of appointment of Eric William Deveney as a director on 2019-09-13
dot icon09/09/2019
Appointment of Mrs Kate Louise Beata Ware as a director on 2019-09-01
dot icon21/08/2019
Accounts for a small company made up to 2018-12-31
dot icon11/07/2019
Satisfaction of charge 5 in full
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon04/03/2019
Termination of appointment of Richard Ivor Wakefield Ware as a director on 2019-02-02
dot icon04/05/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon24/10/2017
Director's details changed for Christopher Arthur Cory Ware on 2017-10-24
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/05/2017
Accounts for a small company made up to 2016-12-31
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon04/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon16/03/2015
Appointment of Mr Patrick Anthony Dominick Mcgonigal as a director on 2015-01-26
dot icon13/08/2014
Accounts for a small company made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon11/06/2014
Director's details changed for Christopher Arthur Cory Ware on 2014-05-01
dot icon03/02/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon30/01/2014
Accounts for a small company made up to 2013-04-30
dot icon15/08/2013
Satisfaction of charge 4 in full
dot icon15/08/2013
Satisfaction of charge 3 in full
dot icon15/08/2013
Satisfaction of charge 6 in full
dot icon15/08/2013
Satisfaction of charge 2 in full
dot icon06/08/2013
Registration of charge 017989810008
dot icon05/08/2013
Registration of charge 017989810007
dot icon21/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Kim Kong Wong as a director
dot icon03/05/2013
Appointment of Mr Alexander Joseph Dale as a director
dot icon03/05/2013
Appointment of Mr Richard Ivor Wakefield Ware as a director
dot icon03/05/2013
Appointment of Mr Kim Kong Wong as a secretary
dot icon03/05/2013
Termination of appointment of Kate Ware as a director
dot icon03/05/2013
Termination of appointment of Tina Atkins as a secretary
dot icon23/04/2013
Termination of appointment of Andrew Atkins as a director
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon16/04/2012
Director's details changed for Kate Louise Beata Ware on 2012-04-16
dot icon16/04/2012
Director's details changed for Eric William Deveney on 2012-04-16
dot icon16/04/2012
Director's details changed for Christopher Arthur Cory Ware on 2012-04-16
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/10/2010
Appointment of Miss Tina Maria Atkins as a secretary
dot icon27/10/2010
Termination of appointment of Kate Ware as a secretary
dot icon02/08/2010
Previous accounting period extended from 2010-03-31 to 2010-04-30
dot icon01/07/2010
Appointment of Mr Andrew John Atkins as a director
dot icon20/05/2010
Certificate of change of name
dot icon13/05/2010
Change of name notice
dot icon12/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/05/2010
Director's details changed for Eric William Deveney on 2010-05-01
dot icon23/02/2010
Purchase of own shares.
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 01/05/08; full list of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 01/05/07; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: unit 4,littleburn ind.estate langley moor durham DH7 8JE
dot icon08/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 01/05/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon11/07/2006
New director appointed
dot icon12/06/2006
Accounting reference date shortened from 20/04/06 to 31/03/06
dot icon03/05/2006
Declaration of assistance for shares acquisition
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Memorandum and Articles of Association
dot icon03/05/2006
Resolutions
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New secretary appointed;new director appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Secretary resigned;director resigned
dot icon03/05/2006
Accounting reference date extended from 31/03/06 to 20/04/06
dot icon27/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 01/05/05; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2004-03-31
dot icon10/05/2004
Return made up to 01/05/04; full list of members
dot icon11/11/2003
Secretary's particulars changed;director's particulars changed
dot icon11/11/2003
Director's particulars changed
dot icon12/07/2003
Accounts for a small company made up to 2003-03-31
dot icon16/05/2003
Return made up to 01/05/03; full list of members
dot icon14/05/2003
Director resigned
dot icon01/10/2002
Accounts for a small company made up to 2002-03-31
dot icon13/05/2002
Return made up to 01/05/02; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2001-03-31
dot icon09/05/2001
Return made up to 01/05/01; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
Return made up to 01/05/00; full list of members
dot icon19/05/2000
Location of register of members
dot icon15/09/1999
Return made up to 11/09/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon15/09/1998
Return made up to 11/09/98; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1998-03-31
dot icon24/09/1997
Return made up to 11/09/97; full list of members
dot icon20/06/1997
Accounts for a small company made up to 1997-03-31
dot icon04/10/1996
Return made up to 11/09/96; full list of members
dot icon12/07/1996
Accounts for a small company made up to 1996-03-31
dot icon27/09/1995
New director appointed
dot icon27/09/1995
Return made up to 11/09/95; full list of members
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 11/09/94; full list of members
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon22/09/1993
Return made up to 11/09/93; full list of members
dot icon23/07/1993
Accounts for a small company made up to 1993-03-31
dot icon28/09/1992
Ad 01/04/92--------- £ si 9998@1
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Nc inc already adjusted 27/02/92
dot icon28/09/1992
Return made up to 11/09/92; full list of members
dot icon25/08/1992
Accounts for a small company made up to 1992-03-31
dot icon16/03/1992
Accounting reference date shortened from 28/02 to 31/03
dot icon19/11/1991
Return made up to 11/09/91; full list of members
dot icon07/11/1991
Accounts for a small company made up to 1991-02-28
dot icon08/10/1990
Full accounts made up to 1990-02-28
dot icon08/10/1990
Return made up to 11/09/90; full list of members
dot icon07/11/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon25/10/1989
Full accounts made up to 1989-02-28
dot icon25/10/1989
Registered office changed on 25/10/89 from: 22 high street south langley moor durham DH7 8JN
dot icon25/10/1989
Return made up to 28/09/89; full list of members
dot icon30/08/1989
Particulars of mortgage/charge
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon17/10/1988
Return made up to 23/09/88; full list of members
dot icon06/07/1987
Full accounts made up to 1987-03-31
dot icon06/07/1987
Registered office changed on 06/07/87 from: 56 frederick street north meadowfield durham DH7 8ND
dot icon06/07/1987
Return made up to 02/06/87; full list of members
dot icon13/06/1986
Full accounts made up to 1986-03-31
dot icon13/06/1986
Return made up to 02/06/86; full list of members
dot icon12/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ware, Richard Ivor Wakefield
Director
30/04/2013 - 02/02/2019
2
Wong, Kim Kong
Director
30/04/2013 - Present
3
Atkins, Andrew John
Director
17/06/2010 - 23/02/2013
8
Ware, Christopher Arthur Cory
Director
20/04/2006 - Present
9
Mcgonigal, Patrick Anthony Dominick
Director
26/01/2015 - 17/12/2021
2

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About WV ASSOCIATES LIMITED

WV ASSOCIATES LIMITED is an(a) Active company incorporated on 12/03/1984 with the registered office located at Unit 7 Hatfield Way, South Church Enterprise Park, Bishop Auckland, Co Durham DL14 6XF. There are currently 5 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 WV ASSOCIATES LIMITED?

toggle

WV ASSOCIATES LIMITED is currently Active. It was registered on 12/03/1984 .

Where is WV ASSOCIATES LIMITED located?

toggle

WV ASSOCIATES LIMITED is registered at Unit 7 Hatfield Way, South Church Enterprise Park, Bishop Auckland, Co Durham DL14 6XF.

What does WV ASSOCIATES LIMITED do?

toggle

WV ASSOCIATES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WV ASSOCIATES LIMITED?

toggle

The latest filing was on 10/11/2025: Amended full accounts made up to 2024-12-31.