UKBizDB.co.uk

WILTEL LIMITED

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

This company is commonly known as Wiltel Limited. The company was founded 57 years ago and was given the registration number 00883435. The firm's registered office is in BOWNESS ON WINDERMERE. You can find them at Hyltons Restaurant, Ash Street, Bowness On Windermere, Cumbria. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WILTEL LIMITED
Company Number:00883435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1966
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hyltons Restaurant, Ash Street, Bowness On Windermere, Cumbria, LA23 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyltons Restaurant, Ash Street, Bowness On Windermere, LA23 3EB

Secretary01 February 2014Active
Hylton's Restaurant, Ash Street, Bowness On Windermere, United Kingdom, LA23 3EB

Director06 April 2017Active
7 Beechwood Close, Bowness On Windermere, LA23 3AB

Director01 July 2003Active
Hyltons Restaurant, Ash Street, Bowness On Windermere, LA23 3EB

Director06 April 2017Active
8, Langrigge Park, Bowness Windermere, LA23 3AG

Director01 July 2003Active
Beechwood 7 Beechwood Close, Windermere, LA23 3AB

Secretary-Active
2 Rayrigg Rise, Windermere, LA23 3DR

Director-Active
1 Grange Park, Rennington, Alnwick, NE66 3QZ

Director-Active
Beechwood 7 Beechwood Close, Windermere, LA23 3AB

Director-Active

People with Significant Control

Wiltel (Holdings) Limited
Notified on:10 December 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor East, Bridge Mills, Kendal, United Kingdom, LA9 7UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Executors Of The Late Kevin Wilson
Notified on:31 December 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:7, Beechwood Close, Windermere, England, LA23 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Executors Of The Late Ian Parkinson Wilson
Notified on:31 December 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:2, Rayrigg Rise, Windermere, England, LA23 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.