Wildmoor (hull) Limited CHORLEY


Wildmoor (hull) started in year 2004 as Private Limited Company with registration number 05054467. The Wildmoor (hull) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chorley at Canal Mill. Postal code: PR6 9AF. Since Friday 23rd June 2006 Wildmoor (hull) Limited is no longer carrying the name Frogmore Property Company (hull).

The company has 3 directors, namely Tracy B., Claire S. and Thomas H.. Of them, Thomas H. has been with the company the longest, being appointed on 24 October 2012 and Tracy B. has been with the company for the least time - from 16 February 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wildmoor (hull) Limited Address / Contact

Office Address Canal Mill
Office Address2 Botany Brow
Town Chorley
Post code PR6 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05054467
Date of Incorporation Tue, 24th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Tracy B.

Position: Director

Appointed: 16 February 2017

Claire S.

Position: Director

Appointed: 07 February 2017

Thomas H.

Position: Director

Appointed: 24 October 2012

Timothy R.

Position: Secretary

Appointed: 15 March 2012

Resigned: 31 October 2012

Timothy R.

Position: Director

Appointed: 15 March 2012

Resigned: 31 October 2012

Adrian D.

Position: Director

Appointed: 18 January 2011

Resigned: 15 March 2012

Justin F.

Position: Secretary

Appointed: 18 March 2009

Resigned: 19 January 2011

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 25 March 2009

Adelle C.

Position: Director

Appointed: 22 January 2007

Resigned: 03 August 2009

Simon S.

Position: Secretary

Appointed: 20 November 2006

Resigned: 22 January 2007

Haysmacintyre Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2006

Resigned: 20 November 2006

Mark B.

Position: Director

Appointed: 20 June 2006

Resigned: 18 January 2011

Eric R.

Position: Director

Appointed: 22 April 2005

Resigned: 20 June 2006

Paul B.

Position: Director

Appointed: 22 April 2005

Resigned: 20 June 2006

Patrick S.

Position: Director

Appointed: 22 April 2005

Resigned: 20 June 2006

Stuart J.

Position: Director

Appointed: 22 April 2005

Resigned: 20 June 2006

Dennis C.

Position: Director

Appointed: 20 May 2004

Resigned: 20 June 2006

Trevor B.

Position: Secretary

Appointed: 20 May 2004

Resigned: 20 June 2006

Jonathan W.

Position: Director

Appointed: 20 May 2004

Resigned: 20 June 2006

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2004

Resigned: 20 May 2004

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 24 February 2004

Resigned: 20 May 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Chapelmount Properties Limited from Chorley, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Acepark Limited that entered Chorley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Chapelmount Properties Limited

Canal Mill Botany Bay, Chorley, Lancashire, PR6 9AF, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 12287368
Notified on 3 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acepark Limited

Canal Mill Botany Bay, Chorley, PR6 9AF, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07199239
Notified on 15 January 2017
Ceased on 3 February 2020
Nature of control: 75,01-100% shares

Company previous names

Frogmore Property Company (hull) June 23, 2006
Frogmore Property Company (oldbury) April 22, 2005
Shelfco (no.2949) November 4, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 1st, November 2023
Free Download (15 pages)

Company search

Advertisements