Background WavePink WaveYellow Wave

WFH PROPCO 1 LIMITED (08227075)

WFH PROPCO 1 LIMITED (08227075) is an active UK company. incorporated on 25 September 2012. with registered office in Thirsk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WFH PROPCO 1 LIMITED has been registered for 13 years. Current directors include LAWSON, James Robin, STONES, Anthony Robert.

Company Number
08227075
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
C/O Inspired Pet Nutrition Limited Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAWSON, James Robin, STONES, Anthony Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WFH PROPCO 1 LIMITED

WFH PROPCO 1 LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Thirsk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WFH PROPCO 1 LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08227075

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 28 March 2026 (Just now)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk, YO7 3HE,

Previous Addresses

C/O Wagg Foods Ltd Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE
From: 25 September 2012To: 12 September 2016
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Mar 15
Loan Cleared
Mar 16
Director Left
Nov 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
Aug 24
Director Left
Oct 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAWSON, James Robin

Active
Dalton Airfield, ThirskYO7 3HE
Born May 1975
Director
Appointed 23 Dec 2020

STONES, Anthony Robert

Active
Dalton Airfield, ThirskYO7 3HE
Born January 1988
Director
Appointed 23 Dec 2020

PAGE, Richard Harrington

Resigned
Dalton Airfield, ThirskYO7 3HE
Born May 1966
Director
Appointed 25 Sept 2012
Resigned 07 Oct 2024

PAGE, Thomas Grindrod

Resigned
Dalton Airfield, ThirskYO7 3HE
Born September 1968
Director
Appointed 25 Sept 2012
Resigned 23 Dec 2020

PAGE, William George

Resigned
Dalton Airfield, ThirskYO7 3HE
Born February 1970
Director
Appointed 25 Sept 2012
Resigned 09 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021
Ceased 07 Dec 2021
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
30 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Auditors Resignation Company
23 September 2015
AUDAUD
Change Sail Address Company With Old Address New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Sail Address Company
18 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
18 October 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2012
NEWINCIncorporation