Company NameWiltshire Wellness Limited
Company StatusActive
Company Number12589704
CategoryPrivate Limited Company
Incorporation Date6 May 2020(3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJonathan Priest
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mark Toney & Co Limited 12 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameChristopher Raynes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mark Toney & Co Limited 12 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameJessica Anna Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mark Toney & Co Limited 12 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Secretary NameJessica Anna Wood
StatusCurrent
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Mark Toney & Co Limited 12 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Robin Charles Edward Tilley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches Chetcombe Road
Mere
Wiltshire
BA12 6AX

Location

Registered AddressC/O Mark Toney & Co Limited 12 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

23 March 2022Delivered on: 23 March 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 April 2022Registered office address changed from The Beeches Chetcombe Road Mere Wiltshire BA12 6AX England to C/O Mark Toney & Co Limited 12 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 22 April 2022 (1 page)
23 March 2022Registration of charge 125897040001, created on 23 March 2022 (19 pages)
20 September 2021Termination of appointment of Robin Charles Edward Tilley as a director on 20 September 2021 (1 page)
13 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
28 May 2020Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
27 May 2020Appointment of Mr Robin Charles Edward Tilley as a director on 27 May 2020 (2 pages)
6 May 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-06
  • GBP 300
(22 pages)