Background WavePink WaveYellow Wave

WILDES HOTEL LIMITED (12172750)

WILDES HOTEL LIMITED (12172750) is an active UK company. incorporated on 23 August 2019. with registered office in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WILDES HOTEL LIMITED has been registered for 6 years. Current directors include WILDES, Paul Edward.

Company Number
12172750
Status
active
Type
ltd
Incorporated
23 August 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, Paul Edward
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDES HOTEL LIMITED

WILDES HOTEL LIMITED is an active company incorporated on 23 August 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. WILDES HOTEL LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12172750

LTD Company

Age

6 Years

Incorporated 23 August 2019

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 30 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Wildes House Worksop Road Clowne Chesterfield, S43 4TD,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
May 21
Director Joined
Oct 22
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Jan 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILDES, Paul Edward

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 23 Aug 2019

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 20 Oct 2022
Resigned 09 Jan 2024

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 20 Oct 2022
Resigned 09 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
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 01 Oct 2024

Mr Paul Edward Wildes

Ceased
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Significant influence or control
Notified 31 Mar 2022
Ceased 01 Oct 2024
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 23 Aug 2019
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Incorporation Company
23 August 2019
NEWINCIncorporation