Background WavePink WaveYellow Wave

W B C F HOLDINGS LIMITED (13639754)

W B C F HOLDINGS LIMITED (13639754) is an active UK company. incorporated on 23 September 2021. with registered office in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01250). W B C F HOLDINGS LIMITED has been registered for 4 years. Current directors include CHAMBERS, Timothy William.

Company Number
13639754
Status
active
Type
ltd
Incorporated
23 September 2021
Age
4 years
Address
Oakdene Farm Maidstone Road, Maidstone, ME17 3LS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01250)
Directors
CHAMBERS, Timothy William
SIC Codes
01250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W B C F HOLDINGS LIMITED

W B C F HOLDINGS LIMITED is an active company incorporated on 23 September 2021 with the registered office located in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01250). W B C F HOLDINGS LIMITED was registered 4 years ago.(SIC: 01250)

Status

active

Active since 4 years ago

Company No

13639754

LTD Company

Age

4 Years

Incorporated 23 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

FRIARS 924 LIMITED
From: 23 September 2021To: 5 October 2021
Contact
Address

Oakdene Farm Maidstone Road Sutton Valence Maidstone, ME17 3LS,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
Apr 23
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHAMBERS, Timothy William

Active
Maidstone Road, MaidstoneME17 3LS
Born February 1965
Director
Appointed 23 Sept 2021

Persons with significant control

1

Mr Timothy William Chambers

Active
Maidstone Road, MaidstoneME17 3LS
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
Resolution
18 November 2021
RESOLUTIONSResolutions
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
5 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2021
NEWINCIncorporation