Company NameWildes Cheese Limited
Company StatusDissolved
Company Number09587939
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)
Dissolution Date12 August 2023 (8 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameMr Philip Wilton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
Director NameMr Keith Sides
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Frontier Works
33 Queen Street
London
N17 8JA

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 July 2020Change of details for Mr Philip Wilton as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Change of details for Mr Keith Sides as a person with significant control on 14 July 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
9 May 2018Change of details for Mr Philip Wildes as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 November 2017Amended total exemption full accounts made up to 31 May 2016 (6 pages)
15 November 2017Amended total exemption full accounts made up to 31 May 2016 (6 pages)
1 August 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
1 August 2017Notification of Keith Sides as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Philip Wildes as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Keith Sides as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
1 August 2017Notification of Philip Wildes as a person with significant control on 1 August 2017 (2 pages)
30 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)