Background WavePink WaveYellow Wave

WILDMOOR (HULL) LIMITED (05054467)

WILDMOOR (HULL) LIMITED (05054467) is an active UK company. incorporated on 24 February 2004. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILDMOOR (HULL) LIMITED has been registered for 22 years. Current directors include BOSHELL, Tracy Barbara, HOPKINSON, Thomas Duncan, SHARP, Claire Caroline.

Company Number
05054467
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
Canal Mill, Chorley, PR6 9AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOSHELL, Tracy Barbara, HOPKINSON, Thomas Duncan, SHARP, Claire Caroline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDMOOR (HULL) LIMITED

WILDMOOR (HULL) LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILDMOOR (HULL) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05054467

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FROGMORE PROPERTY COMPANY (HULL) LIMITED
From: 22 April 2005To: 23 June 2006
FROGMORE PROPERTY COMPANY (OLDBURY) LIMITED
From: 4 November 2004To: 22 April 2005
SHELFCO (NO.2949) LIMITED
From: 24 February 2004To: 4 November 2004
Contact
Address

Canal Mill Botany Brow Chorley, PR6 9AF,

Previous Addresses

Keepers Cottage Bentley Wood Farley Salisbury Wiltshire SP5 1AQ
From: 16 May 2012To: 20 November 2012
10 Furnival Street London EC4A 1YH
From: 28 January 2011To: 16 May 2012
J P Fletcher & Co 8 Newburgh Street London W1F 7RJ
From: 24 February 2004To: 28 January 2011
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Feb 20
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Secured
Oct 22
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BOSHELL, Tracy Barbara

Active
Botany Brow, ChorleyPR6 9AF
Born July 1973
Director
Appointed 16 Feb 2017

HOPKINSON, Thomas Duncan

Active
Canal Mill, ChorleyPR6 9AF
Born May 1956
Director
Appointed 24 Oct 2012

SHARP, Claire Caroline

Active
Botany Brow, ChorleyPR6 9AF
Born July 1973
Director
Appointed 07 Feb 2017

BIRCHMORE, Trevor Michael

Resigned
1 Pine Crest, WelwynAL6 0EQ
Secretary
Appointed 20 May 2004
Resigned 20 Jun 2006

FLETCHER, Justin Peter

Resigned
Hampstead Way, LondonNW11 7JN
Secretary
Appointed 18 Mar 2009
Resigned 19 Jan 2011

REGAN, Timothy

Resigned
119-121 The Headrow, LeedsLS1 5JW
Secretary
Appointed 15 Mar 2012
Resigned 31 Oct 2012

SAMUEL, Simon Robert

Resigned
Peach End, StroudGL5 5AP
Secretary
Appointed 20 Nov 2006
Resigned 22 Jan 2007

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate secretary
Appointed 22 Jan 2007
Resigned 25 Mar 2009

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 20 May 2004

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 20 Jun 2006
Resigned 20 Nov 2006

BOOTH, Mark David

Resigned
Greenhill Farm, ChedworthGL54 4AP
Born May 1962
Director
Appointed 20 Jun 2006
Resigned 18 Jan 2011

BRAY, Paul Baron

Resigned
14 St Edmunds Court, LondonNW8 7QL
Born July 1965
Director
Appointed 22 Apr 2005
Resigned 20 Jun 2006

CHALLINOR, Adelle Theresa

Resigned
30 Claremont Road, TeddingtonTW11 8DG
Born January 1965
Director
Appointed 22 Jan 2007
Resigned 03 Aug 2009

COPE, Dennis John

Resigned
The Mill House, WoodbridgeIP13 6EB
Born April 1933
Director
Appointed 20 May 2004
Resigned 20 Jun 2006

DOBLE, Adrian

Resigned
10 Furnival Street, LondonEC4 1YH
Born June 1956
Director
Appointed 18 Jan 2011
Resigned 15 Mar 2012

JENKIN, Stuart Roderick

Resigned
18 Gwynfa Close, WelwynAL6 0PR
Born March 1957
Director
Appointed 22 Apr 2005
Resigned 20 Jun 2006

REGAN, Timothy Sean James Donovan

Resigned
119-121 The Headrow, LeedsLS1 5JW
Born July 1965
Director
Appointed 15 Mar 2012
Resigned 31 Oct 2012

ROSEMAN, Eric George Oliver

Resigned
3 Sherrards Mansions, Welwyn Garden CityAL8 7AY
Born May 1949
Director
Appointed 22 Apr 2005
Resigned 20 Jun 2006

SMITH, Patrick Julian Hulme

Resigned
9 Latimer Close, Little ChalfontHP6 6QS
Born February 1968
Director
Appointed 22 Apr 2005
Resigned 20 Jun 2006

WHITE, Jonathan Paul

Resigned
51a Marlborough Place, LondonNW8 0PS
Born July 1951
Director
Appointed 20 May 2004
Resigned 20 Jun 2006

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 24 Feb 2004
Resigned 20 May 2004

Persons with significant control

2

1 Active
1 Ceased
Botany Bay, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Botany Bay, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2017
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
28 February 2020
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
8 March 2018
RM01RM01
Liquidation Receiver Appointment Of Receiver
7 March 2018
RM01RM01
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
3 May 2013
RM02RM02
Liquidation Receiver Cease To Act Receiver
3 May 2013
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 April 2013
3.63.6
Change Account Reference Date Company Previous Shortened
3 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 February 2013
3.63.6
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Legacy
1 December 2011
LQ01LQ01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Resolution
28 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Resolution
20 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
6 April 2010
AR01AR01
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
11 March 2009
363aAnnual Return
Legacy
7 March 2008
363aAnnual Return
Legacy
13 March 2007
363aAnnual Return
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Auditors Resignation Company
5 July 2006
AUDAUD
Memorandum Articles
5 July 2006
MEM/ARTSMEM/ARTS
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
155(6)a155(6)a
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
287Change of Registered Office
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288cChange of Particulars
Legacy
7 November 2005
288cChange of Particulars
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
88(2)R88(2)R
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288cChange of Particulars
Certificate Change Of Name Company
4 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
287Change of Registered Office
Incorporation Company
24 February 2004
NEWINCIncorporation