Background WavePink WaveYellow Wave

VAN DYK LIMITED (12005570)

VAN DYK LIMITED (12005570) is an active UK company. incorporated on 20 May 2019. with registered office in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. VAN DYK LIMITED has been registered for 6 years. Current directors include WILDES, Marc Anthony, WILDES, Paul Edward.

Company Number
12005570
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Wildes House Worksop Road, Chesterfield, S43 4TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
WILDES, Marc Anthony, WILDES, Paul Edward
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN DYK LIMITED

VAN DYK LIMITED is an active company incorporated on 20 May 2019 with the registered office located in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. VAN DYK LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12005570

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 27/3

Up to Date

10 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: Small Company

Next Due

Due by 4 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Wildes House Worksop Road Clowne Chesterfield, S43 4TD,

Previous Addresses

Van Dyk Hotel Worksop Road Clowne Chesterfield S43 4TD United Kingdom
From: 20 May 2019To: 13 August 2019
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILDES, Marc Anthony

Active
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 20 May 2019

WILDES, Paul Edward

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 20 May 2019

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 20 May 2019
Resigned 24 May 2024

Persons with significant control

1

Worksop Road, ChesterfieldS43 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2019
NEWINCIncorporation