UKBizDB.co.uk

WYLDWOODS C.I.C.

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

This company is commonly known as Wyldwoods C.i.c.. The company was founded 16 years ago and was given the registration number 06368179. The firm's registered office is in BROSELEY. You can find them at Dean Corner Paddock Dean Corner Paddock, Willey, Broseley, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WYLDWOODS C.I.C.
Company Number:06368179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Dean Corner Paddock Dean Corner Paddock, Willey, Broseley, Shropshire, England, TF12 5FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Smedmore House, Kimmeridge, Wareham, England, BH20 5PG

Director09 January 2014Active
18, Barratts Hill, Barratts Hill, Broseley, England, TF12 5NJ

Director16 January 2016Active
105, Bembridge, Bembridge, Brookside, Telford, England, TF3 1NE

Director14 August 2016Active
School House, Nordley, Bridgnorth, WV16 4SX

Secretary11 September 2007Active
12, Reynolds Wharf, Coalport, Telford, England, TF8 7HU

Secretary10 April 2013Active
24, St. Lukes Road, Ironbridge, Telford, United Kingdom, TF8 7PX

Director12 September 2011Active
The Old Vicarage, Benthall, Broseley, England, TF12 5RJ

Director01 May 2015Active
Dean Corner Farmhouse, Willey, Broseley, TF12 5JH

Director11 September 2007Active
139, Hudersfield Road,, Diggle,, Oldham, United Kingdom, OL3 5NU

Director09 January 2014Active
14, Dovehouse Court, Broseley, England, TF12 5DB

Director01 May 2015Active
66, Shirlett, Broseley, Telford, England, TF12 5BN

Director10 April 2013Active
1-2, Dean Corner, Willey, Broseley, England, TF12 5JH

Director09 January 2014Active
32, Park Street, Madeley, Telford, England, TF7 5LD

Director10 April 2013Active
Dean Corner Farmhouse, Willey, Broseley, TF12 5JH

Director31 October 2009Active
Bradley Farm, Much Wenlock, TF13 6PE

Director16 November 2007Active
Dean Corner Farmhouse, Willey, Broseley, TF12 5JH

Director31 October 2009Active
59, Victoria Road, Bridgnorth, United Kingdom, WV16 4LD

Director12 September 2011Active

People with Significant Control

Ms Stephanie Ann Brett
Notified on:19 August 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Flat 2, Smedmore House, Wareham, England, BH20 5PG
Nature of control:
  • Significant influence or control

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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Termination director company.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Address

Change registered office address company with date old address new address.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-14Officers

Appoint person director company with name date.

Download
2016-08-14Officers

Termination director company with name termination date.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2015-11-10Annual return

Annual return company with made up date no member list.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.