Company NameOpening Doors Limited
DirectorsLeslie Gerard Wilcock and Christopher James Wilcock
Company StatusActive
Company Number05044425
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Previous NameOldco 1254 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leslie Gerard Wilcock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colony Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Secretary NameCerys Wilcock
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Colony Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMr Christopher James Wilcock
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(5 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colony Altrincham Road
Wilmslow
Cheshire
SK9 4LY

Contact

Websiteopeningdoors.co.uk
Telephone01260 285815
Telephone regionCongleton

Location

Registered AddressThe Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£73,525
Cash£16
Current Liabilities£241,324

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

22 September 2010Delivered on: 1 October 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2007Delivered on: 2 June 2007
Satisfied on: 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge its entire right title and interest (both present and future) in and to the deposit,all rights and benefits accruing to or arising in connection with the deposit (together the charged assets) s/c 122482 a/c 06646195.
Fully Satisfied
7 December 2006Delivered on: 15 December 2006
Satisfied on: 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 2006Delivered on: 5 July 2006
Satisfied on: 31 July 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
10 June 2005Delivered on: 11 June 2005
Satisfied on: 31 July 2007
Persons entitled: Lloyds Tsb Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 2004Delivered on: 8 June 2004
Satisfied on: 31 July 2007
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
2 November 2023Director's details changed for Mr Leslie Gerard Wilcock on 24 October 2023 (2 pages)
11 July 2023Director's details changed for Mr Christopher James Wilcock on 11 July 2023 (2 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
10 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
4 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
3 November 2020Change of details for Mr Christopher James Wilcock as a person with significant control on 29 September 2020 (2 pages)
3 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
30 September 2020Registered office address changed from Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 30 September 2020 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
25 October 2019Cessation of Leslie Gerard Wilcock as a person with significant control on 25 October 2019 (1 page)
25 October 2019Cessation of Cerys Wilcock as a person with significant control on 25 October 2019 (1 page)
15 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Leslie Gerard Wilcock on 20 February 2018 (2 pages)
20 February 2018Secretary's details changed for Cerys Wilcock on 20 February 2018 (1 page)
20 February 2018Director's details changed for Mr Christopher James Wilcock on 20 February 2017 (2 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 35,010
(5 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 35,010
(5 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 35,010
(5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 35,010
(5 pages)
23 February 2015Director's details changed for Mr Christopher James Wilcock on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Christopher James Wilcock on 23 February 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 March 2014Director's details changed for Mr Christopher James Wilcock on 12 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Christopher James Wilcock on 12 March 2014 (2 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 35,010
(5 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 35,010
(5 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr Christopher James Wilcock on 26 February 2013 (2 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr Christopher James Wilcock on 26 February 2013 (2 pages)
6 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 March 2011Director's details changed for Christopher Wilcock on 1 August 2010 (3 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Christopher Wilcock on 1 August 2010 (3 pages)
16 March 2011Director's details changed for Christopher Wilcock on 1 August 2010 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Christopher Wilcock on 16 February 2010 (2 pages)
8 March 2010Director's details changed for Christopher Wilcock on 16 February 2010 (2 pages)
18 January 2010Secretary's details changed for Cerys Wilcock on 21 December 2009 (1 page)
18 January 2010Director's details changed for Mr Leslie Gerard Wilcock on 21 December 2009 (2 pages)
18 January 2010Secretary's details changed for Cerys Wilcock on 21 December 2009 (1 page)
18 January 2010Director's details changed for Mr Leslie Gerard Wilcock on 21 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 November 2009Registered office address changed from Daqne Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Daqne Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Daqne Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 2 November 2009 (1 page)
19 May 2009Director appointed christopher wilcock (1 page)
19 May 2009Director appointed christopher wilcock (1 page)
27 February 2009Return made up to 16/02/09; full list of members (3 pages)
27 February 2009Return made up to 16/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 May 2008Return made up to 16/02/08; full list of members (3 pages)
19 May 2008Return made up to 16/02/08; full list of members (3 pages)
18 March 2008Secretary's change of particulars / cerys wilcock / 29/02/2008 (1 page)
18 March 2008Director's change of particulars / leslie wilcock / 29/02/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 243 nantwich road crewe cheshire CW2 6NU (1 page)
18 March 2008Director's change of particulars / leslie wilcock / 29/02/2008 (1 page)
18 March 2008Secretary's change of particulars / cerys wilcock / 29/02/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 243 nantwich road crewe cheshire CW2 6NU (1 page)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
14 March 2007Return made up to 16/02/07; full list of members (3 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 16/02/07; full list of members (3 pages)
14 March 2007Secretary's particulars changed (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
15 December 2006Particulars of mortgage/charge (6 pages)
15 December 2006Particulars of mortgage/charge (6 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
11 September 2006Registered office changed on 11/09/06 from: 59 st. Leonards way, woore crewe cheshire CW3 9SS (1 page)
11 September 2006Registered office changed on 11/09/06 from: 59 st. Leonards way, woore crewe cheshire CW3 9SS (1 page)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 May 2006Ad 23/11/05--------- £ si 35000@1 (2 pages)
22 May 2006Ad 23/11/05--------- £ si 35000@1 (2 pages)
24 April 2006Return made up to 16/02/06; full list of members (3 pages)
24 April 2006Return made up to 16/02/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 December 2005Nc inc already adjusted 23/11/05 (1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Nc inc already adjusted 23/11/05 (1 page)
11 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
21 April 2005Ad 31/03/05--------- £ si 9@1=9 £ ic 1/10 (3 pages)
21 April 2005Ad 31/03/05--------- £ si 9@1=9 £ ic 1/10 (3 pages)
11 March 2005Return made up to 16/02/05; full list of members (2 pages)
11 March 2005Return made up to 16/02/05; full list of members (2 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
21 April 2004Company name changed oldco 1254 LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed oldco 1254 LIMITED\certificate issued on 21/04/04 (2 pages)
16 February 2004Incorporation (10 pages)
16 February 2004Incorporation (10 pages)