Company NameW & W Wholesale Limited
DirectorChung Chen
Company StatusActive
Company Number09358715
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Chung Chen
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Clayton Industrial Estate
Crabtree Lane
Manchester
M11 1BR
Director NameMr Qifeng Liu
Date of BirthMay 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address67 Irwell Building Derwent Street
Salford
M5 4SS
Secretary NameMrs Jia Liu
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address67 Irwell Building Derwent Street
Salford
M5 4SS

Contact

Telephone0161 2209726
Telephone regionManchester

Location

Registered AddressUnit 14 Clayton Industrial Estate
Crabtree Lane
Manchester
M11 1BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

4 April 2023Delivered on: 5 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2023Delivered on: 5 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
2 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
27 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
6 March 2018Cessation of Qifeng Liu as a person with significant control on 29 January 2018 (1 page)
6 March 2018Notification of Chung Chen as a person with significant control on 29 January 2018 (2 pages)
2 February 2018Termination of appointment of Qifeng Liu as a director on 2 February 2018 (1 page)
29 January 2018Appointment of Mr Chung Chen as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Jia Liu as a secretary on 29 January 2018 (1 page)
20 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Secretary's details changed for Jia Liu on 17 June 2016 (1 page)
20 June 2016Secretary's details changed for Jia Liu on 17 June 2016 (1 page)
14 March 2016Director's details changed for Qifeng Liu on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Qifeng Liu on 14 March 2016 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
9 September 2015Registration of charge 093587150001, created on 28 August 2015 (18 pages)
9 September 2015Registration of charge 093587150001, created on 28 August 2015 (18 pages)
6 February 2015Registered office address changed from 67 Irwell Building Derwent Street Salford M5 4SS England to Unit 14 Clayton Industrial Estate Crabtree Lane Manchester M11 1BR on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 67 Irwell Building Derwent Street Salford M5 4SS England to Unit 14 Clayton Industrial Estate Crabtree Lane Manchester M11 1BR on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 67 Irwell Building Derwent Street Salford M5 4SS England to Unit 14 Clayton Industrial Estate Crabtree Lane Manchester M11 1BR on 6 February 2015 (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
(28 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
(28 pages)