WILDWOOD INVESTMENT LIMITED
KIDLINGTON SATSIM LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 2DH

Company number 04097805
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address STERLING HOUSE, 19-23 HIGH STREET, KIDLINGTON, OXFORDSHIRE, OX5 2DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 2 . The most likely internet sites of WILDWOOD INVESTMENT LIMITED are www.wildwoodinvestment.co.uk, and www.wildwood-investment.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and eleven months. Wildwood Investment Limited is a Private Limited Company. The company registration number is 04097805. Wildwood Investment Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of Wildwood Investment Limited is Sterling House 19 23 High Street Kidlington Oxfordshire Ox5 2dh. The company`s financial liabilities are £1356.02k. It is £32.34k against last year. The cash in hand is £281.7k. It is £38.34k against last year. And the total assets are £1483.46k, which is £51.11k against last year. LOOSEMORE, John Courtenay is a Director of the company. Secretary LOOSEMORE, John Courtenay has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LOOSEMORE, Robert William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wildwood investment Key Finiance

LIABILITIES £1356.02k
+2%
CASH £281.7k
+15%
TOTAL ASSETS £1483.46k
+3%
All Financial Figures

Current Directors

Director
LOOSEMORE, John Courtenay
Appointed Date: 29 November 2000
56 years old

Resigned Directors

Secretary
LOOSEMORE, John Courtenay
Resigned: 28 October 2011
Appointed Date: 29 November 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 November 2000
Appointed Date: 27 October 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 November 2000
Appointed Date: 27 October 2000
35 years old

Director
LOOSEMORE, Robert William
Resigned: 25 March 2011
Appointed Date: 29 November 2000
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 November 2000
Appointed Date: 27 October 2000

Persons With Significant Control

Mr John Courtenay Loosemore
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

WILDWOOD INVESTMENT LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 31 October 2014
27 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 141 more events
12 Jan 2001
Registered office changed on 12/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
01 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Dec 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Dec 2000
£ nc 100/50000 29/11/00
27 Oct 2000
Incorporation

WILDWOOD INVESTMENT LIMITED Charges

11 December 2006
Charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 95 wytham street, oxford t/no ON253534. Fixed charge over…
20 October 2006
Legal mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 bourlon wood abingdon oxfordshire.
20 October 2006
Legal mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 meadow view water eaton road oxford.
20 October 2006
Deed of charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 68 derwent avenue, headington, oxford…
16 August 2006
Deed of charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 2 ladygrove court, dramton road, abingdon…
16 August 2006
Deed of charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 68 the hayes gloucester green oxford. See the mortgage…
16 August 2006
Deen of charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 meadow view water eaton road oxford. See the mortgage…
16 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 157 harefields, oxford.
16 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Woolwich
Description: 15 hawksmoor road oxford.
16 August 2006
Deed of charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 newcombe court 300 woodstock road oxford. Fixed charge…
16 August 2006
Deed of charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 ladygrove court dramton road abingdon. Fixed charge over…
16 August 2006
Deed of charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 ladygrove court dramton road abingdon. Fixed charge over…
16 August 2006
Deed of charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 ladygrove court dramton road abingdon. Fixed charge over…
27 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8A wentworth road oxford t/n ON14528 the rental income by…
3 December 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95 wytham street oxford. By way of fixed charge the benefit…
31 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being the tithe barn,manor farm,broughton…
29 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 2 November 2006
Persons entitled: Paragon Mortgages Limited
Description: 28 bourlon wood abingdon oxfordshire t/no: ON166152 all…
30 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 2 November 2006
Persons entitled: Paragon Mortgages Limited
Description: 8 meadow view water eaton road oxford OX2 7QS t/no…
30 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 7 November 2006
Persons entitled: Paragon Mortgages Limited
Description: 68 derwent ave headington oxford OX3 0AS t/no ON51259. The…
30 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 22 August 2006
Persons entitled: Paragon Mortgages Limited
Description: 157 harefields oxford OX2 8NR t/no ON35078. The rental…
30 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 22 August 2006
Persons entitled: Paragon Mortgages Limited
Description: 15 hawksmoor road oxford OX2 7UF t/no ON200762. The rental…
17 October 2002
Floating charge
Delivered: 25 October 2002
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Undertakings and assets.
17 October 2002
Mortgage deed
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 58 hawksmoor road oxford OX2 7UG t/no ON164428.
13 May 2002
Floating charge
Delivered: 17 May 2002
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
13 May 2002
Mortgage deed
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 52 hawksmoor road, oxford OX2 7UF (t/n ON132003).
26 April 2002
Floating charge
Delivered: 10 May 2002
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the companys present and future…
26 April 2002
Mortgage deed
Delivered: 10 May 2002
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: Property k/a 15 hawksmoor road cutteslowe oxford t/no…
1 February 2002
Floating charge
Delivered: 6 February 2002
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the companys present and future…
1 February 2002
Mortgage deed
Delivered: 6 February 2002
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: Property k/a 68 derwent avenue headington oxford OX3 0AS…
5 October 2001
Floating charge
Delivered: 17 October 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
5 October 2001
Mortgage
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 7 meadow view, water eaton road, north oxford, oxon OX2 7QS…
15 August 2001
Floating charge
Delivered: 22 August 2001
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
15 August 2001
Mortgage
Delivered: 22 August 2001
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: 28 bourlon wood,oxfordshire OX14 1LF t/n on 166152.
10 August 2001
Mortgage deed
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 59 sunderland avenue, oxford, oxon…
6 August 2001
Floating charge
Delivered: 23 August 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
6 August 2001
Mortgage
Delivered: 23 August 2001
Status: Satisfied on 19 September 2006
Persons entitled: Woolwich PLC
Description: Flat 7 newcombe court, 300 woodstock road, oxford OX2 7NR…
13 July 2001
Mortgage deed
Delivered: 27 July 2001
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: 157 harefields,north oxford,oxon OX2 8NR.
10 July 2001
Mortgage deed
Delivered: 20 July 2001
Status: Satisfied on 17 August 2006
Persons entitled: Woolwich PLC
Description: Flat 11 ladygrove court drayton road abingdon oxon.
10 July 2001
Floating charge
Delivered: 20 July 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
6 June 2001
Mortgage deed
Delivered: 8 June 2001
Status: Satisfied on 5 September 2006
Persons entitled: Woolwich PLC
Description: 9 meadow view,water eaton rd,oxford oxon OX2N 7QS; on…
6 June 2001
Floating charge
Delivered: 8 June 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
15 May 2001
Mortgage deed
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 49 victoria road summertown oxford t/no: tn: ON1517.
15 May 2001
Mortgage deed
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 ladygrove court drayton road abingdon t/nos: BK39199 &…
15 May 2001
Mortgage deed
Delivered: 25 May 2001
Status: Satisfied on 5 September 2006
Persons entitled: Woolwich PLC
Description: Plot 1 ladygrove court drayton road abingdon t/nos: BK39199…
15 May 2001
Mortgage deed
Delivered: 25 May 2001
Status: Satisfied on 5 September 2006
Persons entitled: Woolwich PLC
Description: Plot 2 ladygrove court drayton road abingdon t/nos: BK39199…
15 May 2001
Floating charge
Delivered: 25 May 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
15 May 2001
Floating charge
Delivered: 25 May 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
15 May 2001
Floating charge
Delivered: 25 May 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
15 May 2001
Floating charge
Delivered: 25 May 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
20 April 2001
Mortgage deed
Delivered: 3 May 2001
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: 8 meadow view water eaton road oxford.
20 April 2001
Floating charge
Delivered: 3 May 2001
Status: Satisfied on 18 March 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
21 March 2001
Floating charge
Delivered: 3 April 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
21 March 2001
Floating charge
Delivered: 3 April 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
21 March 2001
Floating charge
Delivered: 3 April 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
21 March 2001
Floating charge
Delivered: 3 April 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
21 March 2001
Floating charge
Delivered: 3 April 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
21 March 2001
Floating charge
Delivered: 3 April 2001
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
21 March 2001
Mortgage
Delivered: 3 April 2001
Status: Satisfied on 22 August 2006
Persons entitled: Woolwich PLC
Description: The leasehold flat and premises known as 68 the hayes…
21 March 2001
Mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property being flat 5 brewery court, market place…
21 March 2001
Mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property being flat 1 brewery court, market place…
21 March 2001
Mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property being flat 2, brewery court, market place…
21 March 2001
Mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property being flat 4 brewery court, market place…
21 March 2001
Mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Wwolwich PLC
Description: Property being flat 3 brewery court, market place…