About

Registered Number: 00380423
Date of Incorporation: 05/05/1943 (81 years ago)
Company Status: Active
Registered Address: Commercial House Liddington Industrial Estate, Old Station Drive, Cheltenham, Glos, GL53 0DL,

 

Wiles Greenworld Ltd was registered on 05 May 1943, it's status is listed as "Active". There are 10 directors listed as De Quincey Adams, Alastair John, Hindmarch-bye, Simone Denise, Booth, Eileen Margaret, Armstrong, Duncan Norvill, Campbell, Tracey, Duncan, Peter Elliot, Ezzard, Ian Richard, Holt, Brian, Keatinge, Richard Patrick, Robins, Tobias George for Wiles Greenworld Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE QUINCEY ADAMS, Alastair John 12 September 2016 - 1
HINDMARCH-BYE, Simone Denise 12 September 2016 - 1
ARMSTRONG, Duncan Norvill N/A 01 July 2002 1
CAMPBELL, Tracey 02 December 2013 01 October 2015 1
DUNCAN, Peter Elliot N/A 30 June 2016 1
EZZARD, Ian Richard N/A 30 June 2016 1
HOLT, Brian N/A 10 July 1992 1
KEATINGE, Richard Patrick 30 June 2016 31 March 2018 1
ROBINS, Tobias George 31 August 2006 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Eileen Margaret 12 September 2016 01 February 2020 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM02 - Termination of appointment of secretary 09 March 2020
MR01 - N/A 18 February 2020
MR04 - N/A 07 January 2020
MR04 - N/A 28 November 2019
MR04 - N/A 28 November 2019
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 30 October 2019
MR01 - N/A 16 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
MR04 - N/A 13 May 2019
MR04 - N/A 13 May 2019
MR04 - N/A 13 May 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA01 - Change of accounting reference date 28 March 2018
PSC02 - N/A 03 August 2017
CS01 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
AA - Annual Accounts 29 June 2017
AA01 - Change of accounting reference date 31 March 2017
MR01 - N/A 14 October 2016
MR01 - N/A 14 October 2016
MR01 - N/A 14 October 2016
AD01 - Change of registered office address 14 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
AP03 - Appointment of secretary 13 September 2016
SH08 - Notice of name or other designation of class of shares 12 August 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 06 October 2015
AUD - Auditor's letter of resignation 14 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 13 May 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
CERTNM - Change of name certificate 23 October 2012
RESOLUTIONS - N/A 17 October 2012
CONNOT - N/A 17 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 03 April 2007
RESOLUTIONS - N/A 11 September 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 06 June 1996
395 - Particulars of a mortgage or charge 28 November 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 23 September 1993
288 - N/A 26 August 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 05 May 1993
288 - N/A 18 August 1992
363b - Annual Return 27 July 1992
363(287) - N/A 27 July 1992
288 - N/A 14 July 1992
AA - Annual Accounts 15 April 1992
288 - N/A 17 December 1991
AUD - Auditor's letter of resignation 29 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
AA - Annual Accounts 04 July 1991
363b - Annual Return 04 July 1991
363(287) - N/A 04 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1991
AA - Annual Accounts 04 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1990
288 - N/A 29 June 1990
288 - N/A 29 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
395 - Particulars of a mortgage or charge 06 October 1989
288 - N/A 20 September 1988
288 - N/A 04 August 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
288 - N/A 19 January 1988
363 - Annual Return 01 June 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 22 August 1986
CERTNM - Change of name certificate 22 July 1986
AA - Annual Accounts 21 July 1986
288 - N/A 15 May 1986
AA - Annual Accounts 25 October 1983
363 - Annual Return 18 November 1982
AA - Annual Accounts 18 November 1982
363 - Annual Return 31 March 1981
NEWINC - New incorporation documents 05 May 1943

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

A registered charge 15 October 2019 Outstanding

N/A

A registered charge 10 October 2016 Fully Satisfied

N/A

A registered charge 10 October 2016 Fully Satisfied

N/A

A registered charge 10 October 2016 Fully Satisfied

N/A

Legal mortgage 25 January 2013 Fully Satisfied

N/A

Debenture 21 January 2013 Fully Satisfied

N/A

Charge 16 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.