Company NameWilderness Outdoor Education Ltd
DirectorsAbigail Atkinson and Robert Atkinson
Company StatusActive
Company Number07600247
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Previous NamesHighway Electrical Support Services Ltd and National Signs & Lighting Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Abigail Atkinson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Butler & Gee Accountants 7 Newgate
Barnard Castle
Co Durham
DL12 8NQ
Director NameMr Robert Atkinson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Butler & Gee Accountants 7 Newgate
Barnard Castle
Co Durham
DL12 8NQ
Director NameMrs Gillian Florence Rowlands
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Plantation
Abbeymead
Gloucester
GL4 5TR
Wales
Director NameMrs Gillian Florence Rowlands
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate
Barnard Castle
County Durham
DL12 8NQ
Director NameMr Mark Atkinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
County Durham
DL12 8NQ
Director NameMrs Patricia Atkinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Long Breech
Mawsley
Kettering
NN14 1TR
Director NameMr Mark Jeremy Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Butler & Gee Accountants 7 Newgate
Barnard Castle
Co Durham
DL12 8NQ

Location

Registered AddressC/O Butler & Gee Accountants
7 Newgate
Barnard Castle
Co Durham
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

100 at £1Mark Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£622
Current Liabilities£622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

27 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
13 June 2023Appointment of Mr Mark Atkinson as a director on 13 June 2023 (2 pages)
13 June 2023Appointment of Mrs Patricia Atkinson as a director on 13 June 2023 (2 pages)
2 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 January 2022Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
16 December 2020Director's details changed for Mrs Abigail Atkinson on 14 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Robert Atkinson on 14 December 2020 (2 pages)
18 March 2020Notification of Robert Atkinson as a person with significant control on 1 January 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 March 2020Cessation of Mark Jeremy Atkinson as a person with significant control on 1 January 2020 (1 page)
26 February 2020Appointment of Mr Robert Atkinson as a director on 1 January 2020 (2 pages)
26 February 2020Appointment of Mrs Abigail Atkinson as a director on 1 January 2020 (2 pages)
26 February 2020Termination of appointment of Mark Jeremy Atkinson as a director on 1 January 2020 (1 page)
13 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 November 2019Registered office address changed from 48 Long Breech Mawsley Kettering NN14 1TR England to C/O Butler & Gee Accountants 7 Newgate Barnard Castle Co Durham DL12 8NQ on 26 November 2019 (1 page)
24 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
(3 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
12 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Patricia Atkinson as a director on 2 January 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 May 2017Registered office address changed from 7 Newgate Barnard Castle County Durham DL12 8NQ to 48 Long Breech Mawsley Kettering NN14 1TR on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 7 Newgate Barnard Castle County Durham DL12 8NQ to 48 Long Breech Mawsley Kettering NN14 1TR on 12 May 2017 (1 page)
12 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 May 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 May 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
13 March 2015Company name changed highway electrical support services LTD\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
13 March 2015Company name changed highway electrical support services LTD\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Termination of appointment of Mark Atkinson as a director (1 page)
11 June 2014Termination of appointment of Mark Atkinson as a director (1 page)
11 June 2014Appointment of Mr Mark Jeremy Atkinson as a director (2 pages)
11 June 2014Appointment of Mr Mark Jeremy Atkinson as a director (2 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of Gillian Rowlands as a director (1 page)
8 March 2013Appointment of Mr Mark Atkinson as a director (2 pages)
8 March 2013Termination of appointment of Gillian Rowlands as a director (1 page)
8 March 2013Appointment of Mrs Patricia Atkinson as a director (2 pages)
8 March 2013Appointment of Mrs Patricia Atkinson as a director (2 pages)
8 March 2013Appointment of Mr Mark Atkinson as a director (2 pages)
16 January 2013Registered office address changed from 29 the Plantation Abbeymead Gloucester GL4 5TR United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 29 the Plantation Abbeymead Gloucester GL4 5TR United Kingdom on 16 January 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Gillian Rowlands as a director (1 page)
9 May 2011Appointment of Mrs Gillian Florence Rowlands as a director (2 pages)
9 May 2011Appointment of Mrs Gillian Florence Rowlands as a director (2 pages)
9 May 2011Termination of appointment of Gillian Rowlands as a director (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)