Background WavePink WaveYellow Wave

WILD GOOSE HOLDINGS LTD (05089961)

WILD GOOSE HOLDINGS LTD (05089961) is an active UK company. incorporated on 31 March 2004. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). WILD GOOSE HOLDINGS LTD has been registered for 22 years. Current directors include PRIESTLEY, Luke Henry Alexander.

Company Number
05089961
Status
active
Type
ltd
Incorporated
31 March 2004
Age
22 years
Address
Manor Farm Styrrup Road, Worksop, S81 8JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
PRIESTLEY, Luke Henry Alexander
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD GOOSE HOLDINGS LTD

WILD GOOSE HOLDINGS LTD is an active company incorporated on 31 March 2004 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). WILD GOOSE HOLDINGS LTD was registered 22 years ago.(SIC: 30990)

Status

active

Active since 22 years ago

Company No

05089961

LTD Company

Age

22 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Manor Farm Styrrup Road Oldcotes Worksop, S81 8JB,

Previous Addresses

2 Rutland Park Sheffield South Yorkshire S10 2PD England
From: 31 January 2017To: 5 March 2024
Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS
From: 31 March 2004To: 31 January 2017
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Jul 17
New Owner
May 18
New Owner
May 18
Loan Secured
Dec 22
Loan Secured
Dec 24
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRIESTLEY, Luke Henry Alexander

Active
Styrrup Road, WorksopS81 8JB
Born November 1968
Director
Appointed 31 Mar 2004

PRIESTLEY, Abigail

Resigned
Styrrup Road, WorksopS81 8JB
Secretary
Appointed 31 Mar 2004
Resigned 04 Apr 2025

TAYLOR, Amanda Jane

Resigned
Siddington Post Office, Siddington MacclesfieldSK11 9LF
Secretary
Appointed 31 Mar 2004
Resigned 31 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Styrrup Road, WorksopS81 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025

Mr Luke Henry Alexander Priestley

Ceased
Styrrup Road, WorksopS81 8JB
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
Ceased 04 Apr 2025

Ms Abigail Priestley

Ceased
Styrrup Road, WorksopS81 8JB
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Administrative Restoration Company
19 February 2020
RT01RT01
Gazette Dissolved Compulsory
12 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
6 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
5 September 2006
287Change of Registered Office
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Legacy
5 October 2004
287Change of Registered Office
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
225Change of Accounting Reference Date
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
31 March 2004
NEWINCIncorporation