About

Registered Number: 08193252
Date of Incorporation: 28/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Blue House Farm Office, Brentwood Road, West Horndon, Essex, CM13 3LX,

 

Having been setup in 2012, Wight Leisure Ltd has its registered office in West Horndon, Essex, it's status is listed as "Active". There are 5 directors listed as White, Desmond Gerard, White, Desmond Gerard, White, Peter, White, Gerard Michael, White, Peter Gerald for Wight Leisure Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Desmond Gerard 01 March 2018 - 1
WHITE, Gerard Michael 28 August 2012 27 May 2019 1
WHITE, Peter Gerald 28 August 2012 04 September 2017 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Desmond Gerard 04 September 2017 - 1
WHITE, Peter 28 August 2012 04 September 2017 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 19 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 24 May 2020
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 29 May 2019
CH03 - Change of particulars for secretary 13 May 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 13 May 2019
CH01 - Change of particulars for director 13 May 2019
MR01 - N/A 01 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 May 2018
AP01 - Appointment of director 22 March 2018
CS01 - N/A 09 March 2018
CS01 - N/A 24 November 2017
CS01 - N/A 28 September 2017
CS01 - N/A 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AP03 - Appointment of secretary 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 01 June 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 October 2013
MG01 - Particulars of a mortgage or charge 13 October 2012
CH01 - Change of particulars for director 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
NEWINC - New incorporation documents 28 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

Legal charge 27 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.