Background WavePink WaveYellow Wave

WCF LTD. (02263148)

WCF LTD. (02263148) is an active UK company. incorporated on 31 May 1988. with registered office in Cumbria. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores and 3 other business activities. WCF LTD. has been registered for 37 years. Current directors include MOCHRIE, Andrew James Campbell, MURRAY, Philip John, WARD, Martin Stuart.

Company Number
02263148
Status
active
Type
ltd
Incorporated
31 May 1988
Age
37 years
Address
Crawhall, Cumbria, CA8 1TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
MOCHRIE, Andrew James Campbell, MURRAY, Philip John, WARD, Martin Stuart
SIC Codes
47250, 47290, 47710, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCF LTD.

WCF LTD. is an active company incorporated on 31 May 1988 with the registered office located in Cumbria. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores and 3 other business activities. WCF LTD. was registered 37 years ago.(SIC: 47250, 47290, 47710, 49410)

Status

active

Active since 37 years ago

Company No

02263148

LTD Company

Age

37 Years

Incorporated 31 May 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Crawhall Brampton Cumbria, CA8 1TN,

Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Share Buyback
May 11
Director Left
Sept 13
Director Joined
Jan 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jun 17
Director Joined
Apr 18
Director Joined
May 20
Director Left
Feb 21
Director Left
Apr 23
Loan Secured
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Dec 24
Loan Cleared
Mar 25
Director Joined
Jun 25
Director Left
Nov 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MURRAY, Pamela Ann

Active
Crawhall, CumbriaCA8 1TN
Secretary
Appointed 01 Mar 2017

MOCHRIE, Andrew James Campbell

Active
Crawhall, CumbriaCA8 1TN
Born March 1980
Director
Appointed 01 Jun 2025

MURRAY, Philip John

Active
Crawhall, CumbriaCA8 1TN
Born December 1970
Director
Appointed 03 Apr 2018

WARD, Martin Stuart

Active
Low Plains House, PenrithCA11 9RQ
Born October 1959
Director
Appointed 04 Oct 2007

RITZEMA, Joanne Lesley

Resigned
Chapel Burn, BramptonCA8 2LY
Secretary
Appointed 28 Jul 2004
Resigned 01 Mar 2017

SMITH, Trevor Bolton

Resigned
Millrace House 6 The Forge, CarlisleCA5 7QL
Secretary
Appointed N/A
Resigned 28 Jul 2004

BIGGAR, Donald James

Resigned
Chapelton, Castle DouglasDG7 3ET
Born July 1952
Director
Appointed N/A
Resigned 31 Jan 2021

BURNET, Jeremy Morton

Resigned
33 Kingsburgh Road, EdinburghEH12 6DZ
Born February 1938
Director
Appointed 12 Oct 1995
Resigned 04 Oct 2007

CRAIGS, John

Resigned
Tritlington Hall, MorpethNE61 3ED
Born July 1930
Director
Appointed N/A
Resigned 12 Oct 1995

HADDEN, Peter John

Resigned
The Birches, BramptonCA8 2LN
Born November 1946
Director
Appointed N/A
Resigned 31 May 2007

JENKINS, Rebecca Judith

Resigned
Crawhall, CumbriaCA8 1TN
Born February 1961
Director
Appointed 22 Apr 2020
Resigned 01 Apr 2023

RITZEMA, Joanne Lesley

Resigned
Chapel Burn, BramptonCA8 2LY
Born November 1970
Director
Appointed 01 Jun 2007
Resigned 07 Nov 2025

ROUTLEDGE, David Arthur

Resigned
Crawhall, CumbriaCA8 1TN
Born August 1958
Director
Appointed 01 Dec 2013
Resigned 12 Jan 2024

SEWARDS, David

Resigned
Crawhall, CumbriaCA8 1TN
Born January 1967
Director
Appointed 01 Nov 2023
Resigned 13 Dec 2024

STEWART, Archibald Ian Thomas

Resigned
Colvend, CarlisleCA4 8PJ
Born April 1947
Director
Appointed N/A
Resigned 31 May 2017

THOMSON, David William Drysdale

Resigned
The Mews, KelsoTD5 8EG
Born March 1943
Director
Appointed N/A
Resigned 01 Oct 2013

TRICKETT, John Michael

Resigned
Mill Farm, LeedsLS17 9LW
Born February 1931
Director
Appointed N/A
Resigned 10 Apr 1995

WANNOP, William Milburn

Resigned
West Winds, CarlisleCA6 4QH
Born December 1933
Director
Appointed N/A
Resigned 12 Oct 1998
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Legacy
20 March 2012
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
20 May 2011
SH03Return of Purchase of Own Shares
Legacy
23 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Resolution
18 November 2010
RESOLUTIONSResolutions
Memorandum Articles
18 October 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Auditors Resignation Company
21 August 2007
AUDAUD
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
19 June 2006
169169
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 July 2003
AUDAUD
Auditors Resignation Company
18 March 2003
AUDAUD
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
169169
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 November 2000
AAAnnual Accounts
Legacy
8 June 2000
169169
Legacy
26 May 2000
403aParticulars of Charge Subject to s859A
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 November 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
169169
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
169169
Accounts With Accounts Type Full Group
13 November 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
169169
Accounts With Accounts Type Full Group
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
169169
Accounts With Accounts Type Full Group
21 November 1995
AAAnnual Accounts
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
3 November 1995
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Legacy
30 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 November 1994
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
23 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Memorandum Articles
13 November 1993
MEM/ARTSMEM/ARTS
Legacy
13 November 1993
363sAnnual Return (shuttle)
Resolution
13 November 1993
RESOLUTIONSResolutions
Legacy
31 July 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
169169
Accounts With Accounts Type Full Group
27 November 1992
AAAnnual Accounts
Memorandum Articles
27 November 1992
MEM/ARTSMEM/ARTS
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
169169
Resolution
1 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1991
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Legacy
14 June 1991
288288
Legacy
29 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 March 1991
363363
Accounts With Accounts Type Full Group
9 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
22 February 1989
288288
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
23 December 1988
288288
Legacy
23 December 1988
288288
Legacy
29 July 1988
288288
Legacy
17 June 1988
224224
Incorporation Company
31 May 1988
NEWINCIncorporation