WIDER PLAN LTD
REDDITCH KIDDIVOUCHERS LTD CRF ENTERPRISES LTD

Hellopages » Warwickshire » Stratford-on-Avon » B96 6EW

Company number 05207145
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address 11-16 CHESTNUT COURT, JILL LANE SAMBOURNE, REDDITCH, B96 6EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 16 August 2016 with updates; Director's details changed for Calum Kannegieter Chalmers on 25 April 2016. The most likely internet sites of WIDER PLAN LTD are www.widerplan.co.uk, and www.wider-plan.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-one years and two months. Wider Plan Ltd is a Private Limited Company. The company registration number is 05207145. Wider Plan Ltd has been working since 16 August 2004. The present status of the company is Active. The registered address of Wider Plan Ltd is 11 16 Chestnut Court Jill Lane Sambourne Redditch B96 6ew. The company`s financial liabilities are £1890.68k. It is £975.32k against last year. The cash in hand is £1687.72k. It is £872.14k against last year. And the total assets are £2637.21k, which is £953.69k against last year. CHALMERS, Alison Elizabeth is a Secretary of the company. CHALMERS, Alison Elizabeth is a Director of the company. CHALMERS, Calum Kannegieter is a Director of the company. Director PAYNE, Lucy Charlotte has been resigned. Director RICHARDSON, Jacob William has been resigned. The company operates in "Other business support service activities n.e.c.".


wider plan Key Finiance

LIABILITIES £1890.68k
+106%
CASH £1687.72k
+106%
TOTAL ASSETS £2637.21k
+56%
All Financial Figures

Current Directors

Secretary
CHALMERS, Alison Elizabeth
Appointed Date: 16 August 2004

Director
CHALMERS, Alison Elizabeth
Appointed Date: 16 August 2004
47 years old

Director
CHALMERS, Calum Kannegieter
Appointed Date: 16 August 2004
50 years old

Resigned Directors

Director
PAYNE, Lucy Charlotte
Resigned: 18 April 2016
Appointed Date: 11 November 2013
47 years old

Director
RICHARDSON, Jacob William
Resigned: 21 April 2016
Appointed Date: 11 November 2013
39 years old

Persons With Significant Control

Mrs Alison Elizabeth Chalmers
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Calum Kannegieter Chalmers Bsc Hons Msc
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIDER PLAN LTD Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
29 Aug 2016
Confirmation statement made on 16 August 2016 with updates
28 Apr 2016
Director's details changed for Calum Kannegieter Chalmers on 25 April 2016
28 Apr 2016
Termination of appointment of Jacob William Richardson as a director on 21 April 2016
28 Apr 2016
Termination of appointment of Lucy Charlotte Payne as a director on 18 April 2016
...
... and 44 more events
17 Aug 2006
Accounting reference date extended from 31/08/06 to 28/02/07
23 Mar 2006
Total exemption full accounts made up to 31 August 2005
30 Aug 2005
Return made up to 16/08/05; full list of members
21 Feb 2005
Ad 30/08/04--------- £ si 200@1=200 £ ic 2/202
16 Aug 2004
Incorporation

WIDER PLAN LTD Charges

22 October 2010
Mortgage
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 11 12 14 15 & 16 chestnut court…
23 July 2010
Debenture
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2008
Deposit agreement to secure own liabilities
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…