UKBizDB.co.uk

THE WILD DUCK (EWEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Wild Duck (ewen) Limited. The company was founded 8 years ago and was given the registration number 09786688. The firm's registered office is in CHELTENHAM. You can find them at Dowdeswell Park London Road, Charlton Kings, Cheltenham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE WILD DUCK (EWEN) LIMITED
Company Number:09786688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Dowdeswell Park London Road, Charlton Kings, Cheltenham, England, GL52 6UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dowdeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT

Director31 December 2022Active
Dowdeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT

Director29 March 2019Active
Dowdeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT

Director06 March 2017Active
Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Director21 September 2015Active
Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Director21 September 2015Active
Unit 1.5 Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Director08 March 2017Active

People with Significant Control

Jade Dunkerton
Notified on:28 February 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Dowdeswell Park, London Road, Cheltenham, England, GL52 6UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Lucky Onion Group Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:Dowdeswell Park, London Road, Cheltenham, England, GL52 6UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Dunkerton
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Dowdeswell Park, London Road, Cheltenham, England, GL52 6UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sam Murray Pearman
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Unit 1.5 Andoversford, Andoversford Industrial Estate, Gloucester Road, Cheltenham, England, GL54 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Elizabeth Pearman
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Cheltenham, United Kingdom, GL54 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Incorporation

Memorandum articles.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Capital

Capital variation of rights attached to shares.

Download
2023-03-03Capital

Capital name of class of shares.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Change of name

Certificate change of name company.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Accounts

Change account reference date company previous shortened.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-29Change of name

Change of name notice.

Download
2020-05-06Resolution

Resolution.

Download
2020-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.