About

Registered Number: 00525825
Date of Incorporation: 17/11/1953 (71 years and 5 months ago)
Company Status: Active
Registered Address: Via Gellia Mill, Bonsall, Matlock, Derbyshire, DE4 2AJ

 

Based in Matlock, Wildgoose (Via Gellia) Ltd was registered on 17 November 1953, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDGOOSE, Ian N/A - 1
WILDGOOSE, Neil Richard 22 July 2011 - 1
WILDGOOSE, Dorothy N/A 05 October 2005 1
WILDGOOSE, Michael N/A 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
WILDGOOSE, Neil 18 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 27 October 2015
CERTNM - Change of name certificate 01 May 2015
CONNOT - N/A 01 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 30 October 2013
MR05 - N/A 12 July 2013
MR05 - N/A 12 July 2013
MR05 - N/A 12 July 2013
MR05 - N/A 12 July 2013
MR05 - N/A 12 July 2013
MR05 - N/A 12 July 2013
MR05 - N/A 12 July 2013
MR05 - N/A 12 July 2013
AR01 - Annual Return 09 November 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 29 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 04 November 2008
RESOLUTIONS - N/A 15 September 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 04 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 13 October 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 28 February 2000
AUD - Auditor's letter of resignation 21 July 1999
AUD - Auditor's letter of resignation 01 July 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 12 November 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 14 October 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 05 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 August 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 01 November 1993
395 - Particulars of a mortgage or charge 04 September 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 18 October 1992
395 - Particulars of a mortgage or charge 14 August 1992
RESOLUTIONS - N/A 15 November 1991
RESOLUTIONS - N/A 15 November 1991
AA - Annual Accounts 15 November 1991
363a - Annual Return 15 November 1991
395 - Particulars of a mortgage or charge 20 August 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1990
395 - Particulars of a mortgage or charge 20 December 1989
AA - Annual Accounts 06 November 1989
288 - N/A 06 November 1989
363 - Annual Return 06 November 1989
395 - Particulars of a mortgage or charge 28 July 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1986
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
395 - Particulars of a mortgage or charge 13 November 1986
NEWINC - New incorporation documents 17 November 1953

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 22 October 2012 Outstanding

N/A

Deed of legal charge 22 October 2012 Outstanding

N/A

Legal charge 24 April 2002 Outstanding

N/A

Credit agreement 25 August 1993 Outstanding

N/A

Credit agreement 07 August 1992 Outstanding

N/A

Credit agreement "entitled prompt credit application" 12 August 1991 Outstanding

N/A

Mortgage debenture 13 December 1989 Outstanding

N/A

Legal mortgage 24 July 1989 Outstanding

N/A

Debenture 11 November 1986 Fully Satisfied

N/A

Legal charge 25 April 1985 Fully Satisfied

N/A

Mortgage 31 January 1984 Fully Satisfied

N/A

Legal charge 24 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.