Hooton
Cheshire
CH66 6AG
Wales
Director Name | Mr Nigel Dominic Wilding |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Barnhouse Lane Great Barrow Chester Cheshire CH3 7JU Wales |
Secretary Name | Mr Anthony Victor Wilding |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hooton House Benty Heath Lane Hooton Cheshire CH66 6AG Wales |
Director Name | Brian Cyril Wilding |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 32 Oakmere Drive Boughton Heath Chester CH3 5SD Wales |
Director Name | Mr Albert Victor Wilding |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Plemstall Chester Cheshire CH2 4EN Wales |
Telephone | 01244 326642 |
---|---|
Telephone region | Chester |
Registered Address | Hooton House Benty Heath Lane Hooton Ellesmere Port Cheshire CH66 6AG Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
Address Matches | 2 other UK companies use this postal address |
239 at £1 | Av Wilding (Chester) LTD 47.80% Ordinary |
---|---|
210 at £1 | Albert Victor Wilding 42.00% Ordinary |
18 at £1 | Anthony Victor Wilding 3.60% Ordinary |
18 at £1 | Nigel Dominic Wilding 3.60% Ordinary |
15 at £1 | Paul Julian Wilding 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,433 |
Cash | £15,375 |
Current Liabilities | £36,214 |
Latest Accounts | 29 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (2 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 November 2023 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 28 November 2024 (11 months, 3 weeks from now) |
25 July 1984 | Delivered on: 9 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H NO5, king's bldgs, chester, cheshire. Outstanding |
---|---|
8 April 1976 | Delivered on: 14 April 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in fir tree lane, littleton, chester, cheshire. Outstanding |
9 June 1972 | Delivered on: 14 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land in station lane mickle trafford nr cheshire. Outstanding |
9 June 1972 | Delivered on: 14 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in fir tree lane little chester cheshire. Outstanding |
1 June 1972 | Delivered on: 9 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Manor house farm mickle trafford cheshire. Outstanding |
25 June 1970 | Delivered on: 2 July 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in ulhipcord lane, chester, comprised in a conveyance dated 8/12/64. Outstanding |
6 September 1963 | Delivered on: 12 September 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: O.S. no 245 cour butts great brougton cheshire. Outstanding |
6 September 1963 | Delivered on: 12 September 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 55 broadway east, newton park, chester. Outstanding |
2 April 1998 | Delivered on: 9 April 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ascot house blenheim house and chatsworth house finchett drive chester together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
26 July 1984 | Delivered on: 9 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hland to the rear of no's 2,3,4 & 5 king's bldgs, chester, cheshire. Outstanding |
24 September 1962 | Delivered on: 27 September 1962 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Upton grange, upton-by-chester, cheshire. Outstanding |
27 January 2021 | Total exemption full accounts made up to 29 March 2020 (11 pages) |
---|---|
5 January 2021 | Termination of appointment of Albert Victor Wilding as a director on 23 July 2018 (1 page) |
26 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 29 March 2019 (11 pages) |
12 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 29 March 2018 (11 pages) |
21 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
31 December 2014 | Registered office address changed from 5 Kings Buildings King Street Chester CH1 2AJ to Sutton House a V Wilding Estate Guilden Sutton Lane Chester Cheshire CH3 7EY on 31 December 2014 (1 page) |
31 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Registered office address changed from 5 Kings Buildings King Street Chester CH1 2AJ to Sutton House a V Wilding Estate Guilden Sutton Lane Chester Cheshire CH3 7EY on 31 December 2014 (1 page) |
31 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Director's details changed for Albert Victor Wilding on 25 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Albert Victor Wilding on 25 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Return made up to 25/09/08; full list of members (5 pages) |
2 December 2008 | Return made up to 25/09/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
26 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 25/09/05; full list of members
|
3 November 2005 | Return made up to 25/09/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Return made up to 25/09/04; full list of members (8 pages) |
1 December 2004 | Return made up to 25/09/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 September 2003 | Return made up to 25/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 25/09/03; full list of members (8 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Return made up to 25/09/02; full list of members
|
6 December 2002 | Return made up to 25/09/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 September 2001 | Return made up to 25/09/01; full list of members
|
14 September 2001 | Return made up to 25/09/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Return made up to 25/09/99; no change of members
|
23 September 1999 | Return made up to 25/09/99; no change of members
|
29 June 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 May 1999 | Return made up to 25/09/98; full list of members (5 pages) |
17 May 1999 | Return made up to 25/09/98; full list of members (5 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 November 1997 | Return made up to 25/09/97; full list of members (7 pages) |
4 November 1997 | Return made up to 25/09/97; full list of members (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 November 1996 | Return made up to 25/09/96; no change of members (4 pages) |
27 November 1996 | Return made up to 25/09/96; no change of members (4 pages) |
4 April 1996 | Return made up to 25/09/95; full list of members
|
4 April 1996 | Return made up to 25/09/95; full list of members
|
1 September 1995 | Return made up to 25/09/94; full list of members (8 pages) |
1 September 1995 | Return made up to 25/09/94; full list of members (8 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |