Hooton
Cheshire
CH66 6AG
Wales
Director Name | Mr Nigel Dominic Wilding |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | White Lodge Barnhouse Lane Great Barrow Chester Cheshire CH3 7JU Wales |
Secretary Name | Mr Anthony Victor Wilding |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hooton House Benty Heath Lane Hooton Cheshire CH66 6AG Wales |
Director Name | Paul Julian Wilding |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | The Cottage Plemstall Chester CH2 4EN Wales |
Registered Address | Sutton House Guilden Sutton Lane Guilden Sutton Chester CH3 7EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Anthony Victor Wilding 50.00% Ordinary |
---|---|
50 at £1 | Nigel Dominic Wilding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,576 |
Cash | £69,994 |
Current Liabilities | £106,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 July 2023 | Delivered 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 2020 | Delivered 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 2008 | Delivered 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 |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
14 July 2023 | Registration of charge 019019490003, created on 3 July 2023 (20 pages) |
12 June 2023 | Previous accounting period extended from 29 March 2023 to 31 March 2023 (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
29 April 2023 | Satisfaction of charge 1 in full (1 page) |
3 January 2023 | Termination of appointment of Anthony Victor Wilding as a director on 25 November 2022 (1 page) |
3 January 2023 | Termination of appointment of Anthony Victor Wilding as a secretary on 25 November 2022 (1 page) |
22 December 2022 | Total exemption full accounts made up to 29 March 2022 (14 pages) |
13 December 2022 | Resolutions
|
8 December 2022 | Resolutions
|
7 December 2022 | Cessation of Anthony Victor Wilding as a person with significant control on 25 November 2022 (1 page) |
7 December 2022 | Notification of Wilding Group Holdings Ltd as a person with significant control on 25 November 2022 (2 pages) |
7 December 2022 | Cessation of Nigel Dominic Wilding as a person with significant control on 25 November 2022 (1 page) |
7 December 2022 | Statement of capital following an allotment of shares on 25 November 2022
|
25 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 29 March 2021 (14 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 29 March 2020 (14 pages) |
10 December 2020 | Registration of charge 019019490002, created on 9 December 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 29 March 2019 (13 pages) |
2 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 29 March 2018 (14 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) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
30 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
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) |
23 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
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) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 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) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Anthony Victor Wilding on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Nigel Dominic Wilding on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Anthony Victor Wilding on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Nigel Dominic Wilding on 22 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 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) |
28 October 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 October 2008 | Return made up to 17/03/08; full list of members (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (7 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 17/03/06; full list of members (7 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) |
19 April 2005 | Return made up to 17/03/05; full list of members
|
19 April 2005 | Return made up to 17/03/05; 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) |
30 July 2004 | Return made up to 17/03/04; full list of members (7 pages) |
30 July 2004 | Return made up to 17/03/04; full list of members (7 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) |
22 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 May 2002 | Return made up to 29/03/02; full list of members
|
27 May 2002 | Return made up to 29/03/02; 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 29/03/01; full list of members
|
14 September 2001 | Return made up to 29/03/01; 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 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 June 1998 | Return made up to 29/03/98; full list of members (7 pages) |
4 June 1998 | Return made up to 29/03/98; full list of members (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 April 1996 | Return made up to 29/03/96; full list of members (7 pages) |
4 April 1996 | Return made up to 31/12/95; no change of members
|
4 April 1996 | Return made up to 31/12/95; no change of members
|
1 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 September 1988 | Company name changed woodhey hotel (wirral) LIMITED\certificate issued on 07/09/88 (2 pages) |
6 September 1988 | Company name changed\certificate issued on 06/09/88 (2 pages) |