CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 9ER

Company number 03529125
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address 69 DULAIS ROAD, SEVEN SISTERS, NEATH, WEST GLAMORGAN, SA10 9ER
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Kevin George Gould as a director on 30 April 2016. The most likely internet sites of CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED are www.callofthewildadventureactivities.co.uk, and www.call-of-the-wild-adventure-activities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Skewen Rail Station is 8.6 miles; to Briton Ferry Rail Station is 9.4 miles; to Baglan Rail Station is 10.6 miles; to Maesteg Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Call of The Wild Adventure Activities Limited is a Private Limited Company. The company registration number is 03529125. Call of The Wild Adventure Activities Limited has been working since 17 March 1998. The present status of the company is Active. The registered address of Call of The Wild Adventure Activities Limited is 69 Dulais Road Seven Sisters Neath West Glamorgan Sa10 9er. . LEWIS, Allison Jane is a Secretary of the company. LEWIS, Geraint is a Director of the company. SOANES, Mark James is a Director of the company. THOMAS, David John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GOULD, Kevin George has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LEWIS, Allison Jane
Appointed Date: 17 March 1998

Director
LEWIS, Geraint
Appointed Date: 17 March 1998
60 years old

Director
SOANES, Mark James
Appointed Date: 07 December 1998
59 years old

Director
THOMAS, David John
Appointed Date: 10 December 2008
69 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Nominee Director
DOYLE, Betty June
Resigned: 17 March 1998
Appointed Date: 17 March 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 17 March 1998
Appointed Date: 17 March 1998
84 years old

Director
GOULD, Kevin George
Resigned: 30 April 2016
Appointed Date: 01 December 2003
59 years old

Persons With Significant Control

Mr Geraint Lewis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED Events

22 Mar 2017
Confirmation statement made on 17 March 2017 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Termination of appointment of Kevin George Gould as a director on 30 April 2016
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
23 Mar 1998
Secretary resigned;director resigned
23 Mar 1998
New secretary appointed
23 Mar 1998
New director appointed
23 Mar 1998
Registered office changed on 23/03/98 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
17 Mar 1998
Incorporation

CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED Charges

5 September 2013
Charge code 0352 9125 0011
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Mark Soanes as Trustee of Call of the Wild Pension Scheme Kevin Gould as Trustee of Call of the Wild Pension Scheme Geraint Lewis as Trustee of Call of the Wild Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Call of the Wild Pension Scheme
Description: First fixed charge ove rdomain name -…
15 February 2011
Deed of charge for secured loan
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Trustees of the Call of the Wild Pension Scheme
Description: First fixed charge over registered trade marks;.
2 September 2009
Deed of charge
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Call of the Wild Pension Scheme
Description: Registered trademerks- 2297494.
28 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 83 church road seven sisters neath.
23 February 2007
Debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Legal charge
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the bryndulais inn church road seven…
16 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 7 commercial street seven…
16 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 6 commercial street seven…
23 April 2003
Legal charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a maes y fron farm abercrave SA91 1XU.
29 January 2003
Guarantee & debenture
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…