WALTER WILDER (AGRICULTURAL) LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 8FG

Company number 00983082
Status Active
Incorporation Date 26 June 1970
Company Type Private Limited Company
Address THE PARK PORT WAY, CROWMARSH, WALLINGFORD, OXFORDSHIRE, OX10 8FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 100,000 . The most likely internet sites of WALTER WILDER (AGRICULTURAL) LIMITED are www.walterwilderagricultural.co.uk, and www.walter-wilder-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Pangbourne Rail Station is 7.5 miles; to Radley Rail Station is 8.6 miles; to Reading West Rail Station is 10.8 miles; to Reading Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Wilder Agricultural Limited is a Private Limited Company. The company registration number is 00983082. Walter Wilder Agricultural Limited has been working since 26 June 1970. The present status of the company is Active. The registered address of Walter Wilder Agricultural Limited is The Park Port Way Crowmarsh Wallingford Oxfordshire Ox10 8fg. . KING, Denis John is a Secretary of the company. KING, Denis John is a Director of the company. SCOTT, James Bruce is a Director of the company. Director HAYDEN, Gary has been resigned. Director JOEL, James Frederick has been resigned. Director NUTT, Ian Harold has been resigned. The company operates in "Dormant Company".


Current Directors


Director
KING, Denis John

84 years old

Director
SCOTT, James Bruce

85 years old

Resigned Directors

Director
HAYDEN, Gary
Resigned: 01 February 2000
Appointed Date: 01 March 1998
65 years old

Director
JOEL, James Frederick
Resigned: 01 August 1996
Appointed Date: 01 February 1992
94 years old

Director
NUTT, Ian Harold
Resigned: 17 April 2000
68 years old

WALTER WILDER (AGRICULTURAL) LIMITED Events

16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000

10 May 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000

...
... and 68 more events
07 Jul 1988
Accounts made up to 31 October 1987

04 Nov 1987
Return made up to 08/05/87; full list of members

30 Sep 1987
Accounts made up to 31 October 1986

19 Jun 1987
Return made up to 09/05/86; full list of members

03 May 1986
Accounts made up to 31 October 1985

WALTER WILDER (AGRICULTURAL) LIMITED Charges

13 October 1994
Guarantee and debenture
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Massey Ferguson Finance Limited
Description: Including stocks shares bonds and securities. Fixed and…
14 August 1989
Charge
Delivered: 22 August 1989
Status: Satisfied on 27 July 1991
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 1989
Charge
Delivered: 22 August 1989
Status: Satisfied on 27 July 1991
Persons entitled: Massey Ferguson Leasing Limited.
Description: Fixed and floating charges over the undertaking and all…
1 February 1986
Further guarantee & debenture
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 September 1984
Guarantee & debenture
Delivered: 1 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1982
Guarantee & debenture
Delivered: 4 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1975
Guarantee & debenture
Delivered: 15 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all propety and…