About

Registered Number: 05054467
Date of Incorporation: 24/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF

 

Established in 2004, Wildmoor (Hull) Ltd have registered office in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Boshell, Tracy Barbara, Regan, Timothy are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSHELL, Tracy Barbara 16 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Timothy 15 March 2012 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
RM02 - N/A 28 February 2020
MR01 - N/A 12 February 2020
PSC02 - N/A 10 February 2020
PSC07 - N/A 10 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 05 April 2018
RM01 - N/A 08 March 2018
RM01 - N/A 07 March 2018
CS01 - N/A 26 February 2018
AA01 - Change of accounting reference date 06 February 2018
MR01 - N/A 13 July 2017
MR01 - N/A 05 July 2017
CS01 - N/A 24 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 10 February 2017
AP01 - Appointment of director 07 February 2017
MR01 - N/A 20 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 26 February 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 13 June 2013
RM02 - N/A 03 May 2013
RM02 - N/A 03 May 2013
3.6 - Abstract of receipt and payments in receivership 16 April 2013
AA01 - Change of accounting reference date 03 April 2013
AR01 - Annual Return 03 April 2013
3.6 - Abstract of receipt and payments in receivership 01 February 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP03 - Appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
LQ01 - Notice of appointment of receiver or manager 01 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 23 May 2011
RESOLUTIONS - N/A 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AD01 - Change of registered office address 28 January 2011
AP01 - Appointment of director 25 January 2011
RESOLUTIONS - N/A 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
363a - Annual Return 11 March 2009
363a - Annual Return 07 March 2008
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
AUD - Auditor's letter of resignation 05 July 2006
MEM/ARTS - N/A 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
123 - Notice of increase in nominal capital 05 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
395 - Particulars of a mortgage or charge 26 June 2006
CERTNM - Change of name certificate 23 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
CERTNM - Change of name certificate 22 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
363s - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
CERTNM - Change of name certificate 04 November 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
225 - Change of Accounting Reference Date 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 05 July 2017 Fully Satisfied

N/A

A registered charge 05 July 2017 Fully Satisfied

N/A

A registered charge 19 January 2017 Fully Satisfied

N/A

A deed of guarantee and debenture 20 June 2006 Fully Satisfied

N/A

Rent security deposit deed 15 June 2006 Outstanding

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.