Company NameWild Planet Leisure Limited
Company StatusActive
Company Number04976507
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrian Thompson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Director NameAndrea Mary Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Dacre Banks
Harrogate
North Yorkshire
HG3 4EF
Director NameBarry Thompson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Dacre Banks
Harrogate
North Yorkshire
HG3 4EF
Secretary NameAdrian Thompson
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 3
13 Station Parade
Harrogate
North Yorkshire
HG1 1UF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

51 at £1Mr Adrian Paul Thompson
51.00%
Ordinary
25 at £1Mr Barry Thompson
25.00%
Ordinary
24 at £1Mrs Andrea Mary Thompson
24.00%
Ordinary

Financials

Year2014
Net Worth£172,073
Current Liabilities£3,304

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
18 October 2023Micro company accounts made up to 5 April 2023 (8 pages)
9 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
22 July 2022Micro company accounts made up to 5 April 2022 (8 pages)
3 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
4 October 2021Micro company accounts made up to 5 April 2021 (8 pages)
3 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 5 April 2020 (3 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 5 April 2019 (2 pages)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
15 February 2011Secretary's details changed for Adrian Thompson on 26 November 2010 (2 pages)
15 February 2011Director's details changed for Adrian Thompson on 26 November 2010 (2 pages)
15 February 2011Secretary's details changed for Adrian Thompson on 26 November 2010 (2 pages)
15 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Adrian Thompson on 26 November 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 February 2010Director's details changed for Andrea Mary Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrea Mary Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Adrian Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Barry Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Barry Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Adrian Thompson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Adrian Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Barry Thompson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Andrea Mary Thompson on 2 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Annual return made up to 26 November 2008 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 26 November 2008 with a full list of shareholders (4 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Registered office changed on 29/06/2009 from 14 devonshire place harrogate north yorkshire HG1 4AA (1 page)
29 June 2009Registered office changed on 29/06/2009 from 14 devonshire place harrogate north yorkshire HG1 4AA (1 page)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 December 2007Return made up to 26/11/07; full list of members (3 pages)
11 December 2007Return made up to 26/11/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 December 2006Return made up to 26/11/06; full list of members (7 pages)
20 December 2006Return made up to 26/11/06; full list of members (7 pages)
17 March 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
29 December 2004Ad 26/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 2004Return made up to 26/11/04; full list of members (7 pages)
29 December 2004Ad 26/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 2004Return made up to 26/11/04; full list of members (7 pages)
2 December 2004Accounting reference date extended from 30/11/04 to 05/04/05 (1 page)
2 December 2004Accounting reference date extended from 30/11/04 to 05/04/05 (1 page)
19 December 2003Registered office changed on 19/12/03 from: burtwistle clements 24 high street pateley bridge harrogate north yorkshire HG3 5JU (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: burtwistle clements 24 high street pateley bridge harrogate north yorkshire HG3 5JU (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 December 2003Registered office changed on 02/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
26 November 2003Incorporation (6 pages)
26 November 2003Incorporation (6 pages)