WILDING AND KENT LIMITED
SOUTH WALES

Hellopages » Newport » Newport » NP19 9HG

Company number 01050057
Status Active
Incorporation Date 14 April 1972
Company Type Private Limited Company
Address 4-5 RINGLAND CENTRE, NEWPORT, SOUTH WALES, NP19 9HG
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of WILDING AND KENT LIMITED are www.wildingandkent.co.uk, and www.wilding-and-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Cwmbran Rail Station is 5.7 miles; to Rogerstone Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilding and Kent Limited is a Private Limited Company. The company registration number is 01050057. Wilding and Kent Limited has been working since 14 April 1972. The present status of the company is Active. The registered address of Wilding and Kent Limited is 4 5 Ringland Centre Newport South Wales Np19 9hg. The company`s financial liabilities are £7.09k. It is £-1.05k against last year. The cash in hand is £2.9k. It is £-4.9k against last year. And the total assets are £48.94k, which is £12.51k against last year. HAGGERTY, Claire Elizabeth is a Secretary of the company. HAGGERTY, Claire Elizabeth is a Director of the company. HAGGERTY, Shaun Keith is a Director of the company. Secretary KENT, Patricia Mary has been resigned. Director KENT, Patricia Mary has been resigned. Director KENT, Peter James has been resigned. Director WILDING, Russell Paul has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


wilding and kent Key Finiance

LIABILITIES £7.09k
-13%
CASH £2.9k
-63%
TOTAL ASSETS £48.94k
+34%
All Financial Figures

Current Directors

Secretary
HAGGERTY, Claire Elizabeth
Appointed Date: 28 March 2008

Director
HAGGERTY, Claire Elizabeth
Appointed Date: 28 March 2008
55 years old

Director
HAGGERTY, Shaun Keith
Appointed Date: 28 March 2008
58 years old

Resigned Directors

Secretary
KENT, Patricia Mary
Resigned: 28 March 2008

Director
KENT, Patricia Mary
Resigned: 28 March 2008
Appointed Date: 11 February 2005
81 years old

Director
KENT, Peter James
Resigned: 28 March 2008
83 years old

Director
WILDING, Russell Paul
Resigned: 31 January 2005
80 years old

Persons With Significant Control

Mr Shaun Keith Haggerty
Notified on: 30 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Elizabeth Haggerty
Notified on: 30 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILDING AND KENT LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 72 more events
11 Apr 1988
Return made up to 27/11/87; full list of members

01 Dec 1987
Full accounts made up to 16 May 1987

01 Dec 1987
Director resigned

07 Feb 1987
Full accounts made up to 17 May 1986

07 Feb 1987
Return made up to 27/11/86; full list of members

WILDING AND KENT LIMITED Charges

30 December 1983
Legal charge
Delivered: 12 January 1984
Status: Satisfied on 14 February 2013
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings lying on the south side of pont…
30 December 1983
Legal charge
Delivered: 12 January 1984
Status: Satisfied on 14 February 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold land and buildings lying to the south of pont faen…
6 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied on 14 February 2013
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the south side of pontfaen road, newport…
6 July 1983
Legal charge
Delivered: 22 July 1983
Status: Satisfied on 14 February 2013
Persons entitled: Barclays Bank PLC
Description: /F/hold land on the east side of lee way, newport…
2 August 1979
Mortgage
Delivered: 9 August 1979
Status: Satisfied on 14 February 2013
Persons entitled: Midland Bank LTD
Description: F/H 'land' on the east side of lee way, newport, gwent…