UKBizDB.co.uk

WISDOM TOOTHBRUSHES LIMITED

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

This company is commonly known as Wisdom Toothbrushes Limited. The company was founded 30 years ago and was given the registration number 02881666. The firm's registered office is in SUFFOLK. You can find them at The Silk Mill, Haverhill, Suffolk, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:WISDOM TOOTHBRUSHES LIMITED
Company Number:02881666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:The Silk Mill, Haverhill, Suffolk, CB9 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 6, New Tannery Way, London, England, SE1 5WS

Secretary15 February 1994Active
Apartment 6, 1 New Tannery Way, London, England, SE1 5WS

Director04 January 1994Active
The Old Rectory, Digswell, AL6 0AT

Director01 January 2001Active
46, Harmer Green Lane, Welwyn, AL6 0AT

Director15 September 2009Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary13 December 1993Active
18 Watermill Lane, Hertford, SG14 3LB

Secretary23 December 1993Active
Rundtom 18, Asker, Norway,

Director24 January 2005Active
Strandalleen 4, Stabekk, Norway, 1320

Director17 December 1997Active
Dagaliveien 27a, Osco 0783, Norway,

Director14 November 2007Active
The School House Wimble Hill, Crondall, Farnham, GU10 5HL

Director23 December 1993Active
254 Old Church Road, Chingford, London, E4 8BT

Director13 December 1993Active
66 Church Street, Lavenham, Sudbury, CO10 9QT

Director19 July 1994Active
Holly Trees, Long Lane, Bovingdon, HP3 0NE

Director04 January 1994Active
The Silk Mill, Haverhill, Suffolk, CB9 8DT

Director15 September 2009Active
15, Skolegata, Strommen 2010, Norway,

Director01 March 2008Active
Nedre Voll 4, Jar, Norway, 1342

Director17 December 1997Active
7 College Avenue, Lindley, Huddersfield, HD3 3PH

Director17 November 2004Active
Kringsjavn 7a, Jar, Norway,

Director27 January 2000Active
9 The Haven, Fulbourn, Cambridge, CB1 5DG

Director04 January 1994Active
Reistadjurtet 18, Nesbeu, Norway, N1360

Director17 December 1997Active
27 Grange Rise, Codicote, Hitchin, SG4 8YR

Director04 January 1994Active
Whitley End, 106 Whitley Road, Dewsbury, WF12 0LU

Director27 May 2004Active
18, Manor Walk Fulbourn, Cambridge, CB1 5BN

Director15 March 1994Active
166, Ole Messelts Vei, Oslo 0676, Norway,

Director01 March 2008Active
Mill House, Great Elm, Frome, BA11 3NY

Director23 December 1993Active
Oberst Rodes Ve1 52a, Oslo, Norway,

Director14 February 2008Active
31 Old Rope Walk, Haverhill, CB9 9DF

Director04 January 1994Active
Heatherfield, 181a Queens Road, Weybridge, KT13 0AH

Director18 June 1996Active

People with Significant Control

Mr Julian James Edge-Partington
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Apartment 6, 1 New Tannery Way, London, England, SE1 5WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Larder
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:The Silk Mill, Suffolk, CB9 8DT
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 (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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Officers

Change person secretary company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Auditors

Auditors resignation company.

Download
2015-05-30Accounts

Accounts with accounts type full.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.