Background WavePink WaveYellow Wave

WILDES BRANDED HOTELS LIMITED (09944737)

WILDES BRANDED HOTELS LIMITED (09944737) is an active UK company. incorporated on 11 January 2016. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. WILDES BRANDED HOTELS LIMITED has been registered for 10 years. Current directors include WILDES, Marc Anthony, WILDES, Margaret, WILDES, Paul Edward.

Company Number
09944737
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Wildes House Worksop Road, Chesterfield, S43 4TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
WILDES, Marc Anthony, WILDES, Margaret, WILDES, Paul Edward
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDES BRANDED HOTELS LIMITED

WILDES BRANDED HOTELS LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. WILDES BRANDED HOTELS LIMITED was registered 10 years ago.(SIC: 64303)

Status

active

Active since 10 years ago

Company No

09944737

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 4 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

P WILDES GROUP LIMITED
From: 11 January 2016To: 11 April 2018
Contact
Address

Wildes House Worksop Road Clowne Chesterfield, S43 4TD,

Previous Addresses

Van Dyk Hotel Worksop Road Clowne Chesterfield S43 4TD England
From: 22 August 2018To: 5 August 2019
Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE England
From: 17 March 2017To: 22 August 2018
Unit 3, Metis 1 Scotland Street Sheffield S3 7AT United Kingdom
From: 11 January 2016To: 17 March 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Mar 17
Funding Round
Mar 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
New Owner
Dec 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILDES, Marc Anthony

Active
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 01 Jun 2016

WILDES, Margaret

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1947
Director
Appointed 05 Mar 2017

WILDES, Paul Edward

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 11 Jan 2016

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 11 Jan 2016
Resigned 24 May 2024

Persons with significant control

2

Mr Norman Smurthwaite

Active
Worksop Road, ChesterfieldS43 4TD
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019

Mr Paul Edward Wildes

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Resolution
16 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
21 May 2018
AAMDAAMD
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Incorporation Company
11 January 2016
NEWINCIncorporation