The Wildheart Trust Trading Limited SANDOWN


Founded in 2012, The Wildheart Trust Trading, classified under reg no. 08058005 is an active company. Currently registered at Granite Fort PO36 8QB, Sandown the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/06/15 The Wildheart Trust Trading Limited is no longer carrying the name Corney.

The firm has 4 directors, namely Neil C., Lawrence B. and Joanne B. and others. Of them, Alexia F. has been with the company the longest, being appointed on 30 March 2017 and Neil C. and Lawrence B. and Joanne B. have been with the company for the least time - from 21 July 2023. As of 6 May 2024, there were 7 ex directors - Andrew W., David T. and others listed below. There were no ex secretaries.

The Wildheart Trust Trading Limited Address / Contact

Office Address Granite Fort
Office Address2 Yaverland Seafront
Town Sandown
Post code PO36 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08058005
Date of Incorporation Fri, 4th May 2012
Industry Unlicensed restaurants and cafes
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Neil C.

Position: Director

Appointed: 21 July 2023

Lawrence B.

Position: Director

Appointed: 21 July 2023

Joanne B.

Position: Director

Appointed: 21 July 2023

Alexia F.

Position: Director

Appointed: 30 March 2017

Andrew W.

Position: Director

Appointed: 10 June 2020

Resigned: 02 September 2022

David T.

Position: Director

Appointed: 08 July 2019

Resigned: 20 March 2020

Veronica C.

Position: Director

Appointed: 30 April 2019

Resigned: 03 April 2020

Ashley S.

Position: Director

Appointed: 06 October 2017

Resigned: 30 April 2019

Christopher P.

Position: Director

Appointed: 06 October 2017

Resigned: 21 September 2023

James M.

Position: Director

Appointed: 30 March 2017

Resigned: 01 June 2018

Charlotte C.

Position: Director

Appointed: 04 May 2012

Resigned: 21 December 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is The Wildheart Trust from Sandown, England. The abovementioned PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Isle Of Wight Zoo Holdings Limited that entered Sandown, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Wildheart Trust

Isle Of Wight Zoo Yaverland Seafront, Sandown, Isle Of Wight, PO36 8QB, England

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 10238727
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Isle Of Wight Zoo Holdings Limited

Granite Fort Yaverland Seafront, Sandown, PO36 8QB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08062967
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Corney June 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-03-312017-03-312018-01-312019-01-312020-01-312021-01-312021-12-312022-12-31
Net Worth53 534100 440143 9748 772       
Balance Sheet
Cash Bank On Hand   43 06010 04920 5195 8283 70314 48648 17912 271
Current Assets232 457214 728286 488146 637183 02948 07336 11445 02227 28571 09147 178
Debtors162 89486 12040 12175 359143 8422 007200 1839 15814 190
Net Assets Liabilities   8 77265 42725 6736 338    
Other Debtors   53 338126 844200200  86 
Property Plant Equipment   82 2063 0692 5622 0603 1852 5032 0748 215
Total Inventories   28 21829 13825 54730 08641 31912 61613 75420 717
Cash Bank In Hand51 163109 438226 14943 060       
Stocks Inventory18 40019 17020 21828 218       
Tangible Fixed Assets28 76261 57193 95082 206       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve53 434100 340143 8748 672       
Shareholder Funds53 534100 440143 9748 772       
Other
Accrued Liabilities Deferred Income    11 7442 9691 9701 8001 8001 6492 185
Accumulated Depreciation Impairment Property Plant Equipment   39 2631 2931 7982 3002 9173 5994 0286 636
Additions Other Than Through Business Combinations Property Plant Equipment       1 742  8 749
Amounts Owed By Group Undertakings         8 83313 840
Amounts Owed To Group Undertakings   50 7445 0229 11224 23019 2301 631  
Average Number Employees During Period      1313101318
Balances Amounts Owed By Related Parties         8 833 
Balances Amounts Owed To Related Parties     9 11224 23019 2301 631  
Bank Borrowings Overdrafts   21 623       
Corporation Tax Payable   12 289       
Corporation Tax Recoverable   12 28912 289      
Creditors   21 623120 67124 47631 83623 7064 9576 6157 089
Deferred Tax Asset Debtors     1 807     
Finance Lease Liabilities Present Value Total     18 20520 263    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    26 10018 20520 26310 6697 7255 410414
Increase From Depreciation Charge For Year Property Plant Equipment    29 6035055026176824292 608
Net Current Assets Liabilities24 77238 86975 067-51 81162 35823 5974 27821 31622 32864 47640 089
Number Shares Issued Fully Paid     100100    
Other Creditors   32 5468 835 259    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    67 575      
Other Disposals Property Plant Equipment    172 366      
Other Taxation Social Security Payable   9 62910 9043 1344 496   59
Par Value Share 111 11    
Payments To Related Parties     107 207     
Prepayments Accrued Income    20 592   183239350
Property Plant Equipment Gross Cost   121 4704 3604 3604 3606 1026 1026 10214 851
Provisions For Liabilities Balance Sheet Subtotal     486     
Total Additions Including From Business Combinations Property Plant Equipment    55 256      
Total Assets Less Current Liabilities53 534100 440169 01730 39565 42726 1596 33824 50124 83166 55048 304
Trade Creditors Trade Payables   87 86284 1669 2618812 6761 5264 9664 845
Trade Debtors Trade Receivables   4 3544 709      
Employees Total    408     
Creditors Due After One Year  25 04321 623       
Creditors Due Within One Year207 685175 859211 421198 448       
Number Shares Allotted 100100100       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/21
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements