Company NameA V Wilding (Chester) Limited
DirectorsAnthony Victor Wilding and Nigel Dominic Wilding
Company StatusActive
Company Number01901949
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Previous NamesAmexace Limited and Woodhey Hotel (Wirral) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Victor Wilding
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHooton House Benty Heath Lane
Hooton
Cheshire
CH66 6AG
Wales
Director NameMr Nigel Dominic Wilding
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Barnhouse Lane Great Barrow
Chester
Cheshire
CH3 7JU
Wales
Secretary NameMr Anthony Victor Wilding
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHooton House Benty Heath Lane
Hooton
Cheshire
CH66 6AG
Wales
Director NamePaul Julian Wilding
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressThe Cottage
Plemstall
Chester
CH2 4EN
Wales

Location

Registered AddressSutton House Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Anthony Victor Wilding
50.00%
Ordinary
50 at £1Nigel Dominic Wilding
50.00%
Ordinary

Financials

Year2014
Net Worth£298,576
Cash£69,994
Current Liabilities£106,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

3 July 2023Delivered on: 14 July 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
9 December 2020Delivered on: 10 December 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 4 gwel y tywyn. Lon sant ffraid. Trearddur bay. Anglesey. LL65 2YZ.
Outstanding
18 July 2008Delivered on: 29 July 2008
Persons entitled: Delamere Palatine Limited

Classification: Deposit deed
Secured details: £11,456.25 due or to become due from the company to the chargee.
Particulars: With full title guarantee its interest in the account and the deposit see image for full details.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 July 2023Registration of charge 019019490003, created on 3 July 2023 (20 pages)
12 June 2023Previous accounting period extended from 29 March 2023 to 31 March 2023 (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
29 April 2023Satisfaction of charge 1 in full (1 page)
3 January 2023Termination of appointment of Anthony Victor Wilding as a director on 25 November 2022 (1 page)
3 January 2023Termination of appointment of Anthony Victor Wilding as a secretary on 25 November 2022 (1 page)
22 December 2022Total exemption full accounts made up to 29 March 2022 (14 pages)
13 December 2022Resolutions
  • RES13 ‐ Re-dividends 25/11/2022
(1 page)
8 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2022Cessation of Anthony Victor Wilding as a person with significant control on 25 November 2022 (1 page)
7 December 2022Notification of Wilding Group Holdings Ltd as a person with significant control on 25 November 2022 (2 pages)
7 December 2022Cessation of Nigel Dominic Wilding as a person with significant control on 25 November 2022 (1 page)
7 December 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 136
(3 pages)
25 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 29 March 2021 (14 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 29 March 2020 (14 pages)
10 December 2020Registration of charge 019019490002, created on 9 December 2020 (3 pages)
20 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 29 March 2019 (13 pages)
2 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 29 March 2018 (14 pages)
21 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
30 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
3 May 2015Registered office address changed from 5 Kings Buildings King Street Chester CH1 2AJ to Sutton House Guilden Sutton Lane Guilden Sutton Chester CH3 7EY on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 5 Kings Buildings King Street Chester CH1 2AJ to Sutton House Guilden Sutton Lane Guilden Sutton Chester CH3 7EY on 3 May 2015 (1 page)
3 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
3 May 2015Registered office address changed from 5 Kings Buildings King Street Chester CH1 2AJ to Sutton House Guilden Sutton Lane Guilden Sutton Chester CH3 7EY on 3 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Anthony Victor Wilding on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Nigel Dominic Wilding on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Anthony Victor Wilding on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Nigel Dominic Wilding on 22 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 17/03/08; full list of members (4 pages)
28 October 2008Return made up to 17/03/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 17/03/07; full list of members (7 pages)
23 May 2007Return made up to 17/03/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 17/03/06; full list of members (7 pages)
14 March 2006Return made up to 17/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Return made up to 17/03/04; full list of members (7 pages)
30 July 2004Return made up to 17/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 17/03/03; full list of members (7 pages)
22 March 2003Return made up to 17/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999Return made up to 29/03/99; full list of members (6 pages)
23 April 1999Return made up to 29/03/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998Return made up to 29/03/98; full list of members (7 pages)
4 June 1998Return made up to 29/03/98; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 April 1996Return made up to 29/03/96; full list of members (7 pages)
4 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 September 1988Company name changed woodhey hotel (wirral) LIMITED\certificate issued on 07/09/88 (2 pages)
6 September 1988Company name changed\certificate issued on 06/09/88 (2 pages)