Company NameWilkie Leisure Group Limited
DirectorsJanice Wilkie and David Whilma Wilkie
Company StatusActive
Company Number03494275
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 2 months ago)
Previous NameSpotcondor Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Janice Wilkie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Secretary NameMrs Janice Wilkie
NationalityBritish
StatusCurrent
Appointed18 November 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Director NameMr David Whilma Wilkie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Director NameMr David Whilma Wilkie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Secretary NamePhilip Allistair Topham
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address26 Rock Farm Drive
Little Neston
South Wirral
CH64 4DZ
Wales
Director NamePhilip Allistair Topham
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address26 Rock Farm Drive
Little Neston
South Wirral
CH64 4DZ
Wales
Director NameMr Francis Joseph Johnson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2015)
RoleCompany Dierector
Country of ResidenceEngland
Correspondence Address3 Birchtree Drive
Melling
Liverpool
L31 1DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewlgltd.co.uk
Telephone0151 6396041
Telephone regionLiverpool

Location

Registered AddressThe New Palace
Marine Promenade
New Brighton Wallasey
CH45 2JX
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

125k at £1George Whilma Wilkie
96.84%
Preference
4.1k at £1David Whilma Wilkie
3.16%
Ordinary

Financials

Year2014
Net Worth£1,159,049
Cash£78,662
Current Liabilities£446,490

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

31 July 2008Delivered on: 2 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New palace amusement park marine promenade new brighton wallasey t/no MS399408 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 2008Delivered on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
5 August 1999Delivered on: 13 August 1999
Satisfied on: 2 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 March 1998Delivered on: 30 March 1998
Satisfied on: 2 August 2008
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: Property k/a new palace amusement park marine promenade new brighton merseyside t/no MS300546.
Fully Satisfied

Filing History

28 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
21 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 129,074
(6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 129,074
(6 pages)
17 December 2015Termination of appointment of Francis Joseph Johnson as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Francis Joseph Johnson as a director on 1 December 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 129,074
(7 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 129,074
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 129,074
(8 pages)
31 March 2014Appointment of Mr Francis Joseph Johnson as a director (2 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 129,074
(8 pages)
31 March 2014Register(s) moved to registered office address (1 page)
31 March 2014Register(s) moved to registered office address (1 page)
31 March 2014Appointment of Mr Francis Joseph Johnson as a director (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
15 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Mrs Janice Wilkie on 16 January 2010 (2 pages)
16 June 2010Secretary's details changed for Janice Wilkie on 15 January 2010 (1 page)
16 June 2010Secretary's details changed for Janice Wilkie on 15 January 2010 (1 page)
16 June 2010Director's details changed for David Whilma Wilkie on 16 January 2010 (2 pages)
16 June 2010Director's details changed for Mrs Janice Wilkie on 16 January 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for David Whilma Wilkie on 16 January 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 April 2009Return made up to 16/01/09; no change of members (4 pages)
14 April 2009Return made up to 16/01/09; no change of members (4 pages)
2 December 2008Return made up to 16/01/08; no change of members (4 pages)
2 December 2008Return made up to 16/01/08; no change of members (4 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 January 2007Return made up to 16/01/07; full list of members (7 pages)
24 January 2007Return made up to 16/01/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 January 2006Return made up to 16/01/06; full list of members (7 pages)
23 January 2006Return made up to 16/01/06; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (15 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (15 pages)
29 January 2005Return made up to 16/01/05; full list of members (7 pages)
29 January 2005Return made up to 16/01/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
29 August 2003Return made up to 16/01/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Return made up to 16/01/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002Secretary resigned;director resigned (1 page)
31 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 January 2002Return made up to 16/01/02; full list of members (6 pages)
25 January 2002Return made up to 16/01/02; full list of members (6 pages)
7 June 2001Full accounts made up to 30 September 2000 (16 pages)
7 June 2001Full accounts made up to 30 September 2000 (16 pages)
29 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
11 May 2000Full accounts made up to 30 September 1999 (11 pages)
11 May 2000Full accounts made up to 30 September 1999 (11 pages)
16 February 2000Particulars of contract relating to shares (4 pages)
16 February 2000Ad 14/12/99--------- £ si 4072@1 (2 pages)
16 February 2000Particulars of contract relating to shares (4 pages)
16 February 2000Ad 14/12/99--------- £ si 4072@1 (2 pages)
26 January 2000Return made up to 16/01/00; full list of members (6 pages)
26 January 2000Return made up to 16/01/00; full list of members (6 pages)
10 January 2000£ nc 100000/225000 14/12/99 (1 page)
10 January 2000Ad 14/12/99--------- £ si 125000@1=125000 £ ic 2/125002 (2 pages)
10 January 2000£ nc 100000/225000 14/12/99 (1 page)
10 January 2000Ad 14/12/99--------- £ si 125000@1=125000 £ ic 2/125002 (2 pages)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 November 1999Full accounts made up to 31 January 1999 (10 pages)
12 November 1999Full accounts made up to 31 January 1999 (10 pages)
24 August 1999£ nc 1000/100000 05/08/99 (1 page)
24 August 1999£ nc 1000/100000 05/08/99 (1 page)
18 August 1999Company name changed spotcondor LIMITED\certificate issued on 19/08/99 (2 pages)
18 August 1999Company name changed spotcondor LIMITED\certificate issued on 19/08/99 (2 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
11 August 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
5 February 1999Return made up to 16/01/99; full list of members (7 pages)
5 February 1999Return made up to 16/01/99; full list of members (7 pages)
18 March 1998Registered office changed on 18/03/98 from: 27 rockland road wallasey merseyside L45 0LF (1 page)
18 March 1998Registered office changed on 18/03/98 from: 27 rockland road wallasey merseyside L45 0LF (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (1 page)
13 February 1998New secretary appointed (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
16 January 1998Incorporation (12 pages)
16 January 1998Incorporation (12 pages)