8TH WONDER LTD.

Register to unlock more data on OkredoRegister

8TH WONDER LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430336

Incorporation date

05/09/1997

Size

Full

Contacts

Registered address

Registered address

Progress House, Westwood Park Drive, Wigan WN3 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon30/03/2026
Full accounts made up to 2025-12-31
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon22/08/2025
Registration of charge 034303360017, created on 2025-08-21
dot icon16/10/2024
Registered office address changed from Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP England to Progress House Westwood Park Drive Wigan WN3 4HH on 2024-10-16
dot icon11/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon12/02/2024
Registration of charge 034303360016, created on 2024-01-25
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon03/05/2023
Satisfaction of charge 034303360009 in full
dot icon27/04/2023
Appointment of Mrs Louise Tyrer as a director on 2023-04-27
dot icon31/03/2023
Full accounts made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon22/04/2020
Registration of charge 034303360015, created on 2020-04-22
dot icon10/02/2020
Satisfaction of charge 034303360012 in full
dot icon21/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Registration of charge 034303360014, created on 2019-08-29
dot icon28/08/2019
Director's details changed for Mr Gary Matthew Tyrer on 2019-08-28
dot icon28/08/2019
Change of details for 8Th Wonder Group Limited as a person with significant control on 2019-02-14
dot icon21/08/2019
Satisfaction of charge 034303360008 in full
dot icon05/08/2019
Registration of charge 034303360013, created on 2019-08-01
dot icon14/02/2019
Registered office address changed from Oakdale House Cale Lane Aspull Wigan Lancashire WN2 1HB to Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP on 2019-02-14
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon14/08/2018
Registration of charge 034303360012, created on 2018-07-30
dot icon27/07/2018
Satisfaction of charge 034303360011 in full
dot icon20/07/2018
All of the property or undertaking has been released from charge 034303360011
dot icon16/07/2018
Director's details changed for Mr Gary Matthew Tyrer on 2018-07-03
dot icon05/07/2018
Registration of charge 034303360011, created on 2018-07-03
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Statement of capital on 2018-03-26
dot icon14/03/2018
Statement by Directors
dot icon27/02/2018
Solvency Statement dated 06/02/18
dot icon27/02/2018
Resolutions
dot icon30/01/2018
Director's details changed for Mr Gary Matthew Tyrer on 2017-12-31
dot icon30/01/2018
Satisfaction of charge 034303360010 in full
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon05/10/2016
Registration of charge 034303360010, created on 2016-09-27
dot icon08/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Termination of appointment of Kerry Michael Tyrer as a secretary on 2015-10-09
dot icon09/10/2015
Termination of appointment of Kerry Michael Tyrer as a director on 2015-10-09
dot icon29/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon27/06/2014
Satisfaction of charge 7 in full
dot icon27/06/2014
Satisfaction of charge 6 in full
dot icon15/04/2014
Registration of charge 034303360009
dot icon04/04/2014
Registration of charge 034303360008
dot icon06/12/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon03/12/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 05/09/09; full list of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from miry lane wigan lancashire WN3 4BT
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2008
Return made up to 05/09/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2007
Return made up to 05/09/07; full list of members
dot icon10/05/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon26/04/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned;director resigned
dot icon01/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 05/09/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/09/2005
Return made up to 05/09/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon13/09/2004
Return made up to 05/09/04; full list of members
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Accounts for a small company made up to 2003-07-31
dot icon24/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Return made up to 01/10/03; full list of members
dot icon29/07/2003
Resolutions
dot icon27/06/2003
Registered office changed on 27/06/03 from: suite 12 units 4-6 worthington lakes business park chorley road standish wigan lancashire WN1 2UX
dot icon14/04/2003
Accounts for a small company made up to 2002-07-31
dot icon02/04/2003
New secretary appointed;new director appointed
dot icon26/09/2002
Return made up to 05/09/02; full list of members
dot icon28/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/11/2001
Return made up to 05/09/01; full list of members
dot icon09/08/2001
Ad 18/06/01--------- £ si 18@1=18 £ ic 82/100
dot icon22/06/2001
Ad 04/06/01--------- £ si 80@1=80 £ ic 2/82
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon04/09/2000
Return made up to 05/09/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-07-31
dot icon25/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Registered office changed on 02/05/00 from: unit 10 hope enterprise centre scott lane new town wigan WN5 0PN
dot icon09/02/2000
Director resigned
dot icon22/12/1999
Accounts for a small company made up to 1998-07-31
dot icon10/12/1999
Return made up to 05/09/99; full list of members
dot icon07/07/1999
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon05/02/1999
New secretary appointed
dot icon28/01/1999
Return made up to 05/09/98; full list of members
dot icon27/11/1998
Director resigned
dot icon10/09/1997
Secretary resigned
dot icon05/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-48 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
4.18M
-
20.12M
3.96M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Andrew John
Director
05/09/1997 - 23/11/1998
15
Tyrer, Louise
Director
27/04/2023 - Present
4
Tyrer, Gary Matthew
Director
05/09/1997 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8TH WONDER LTD.

8TH WONDER LTD. is an(a) Active company incorporated on 05/09/1997 with the registered office located at Progress House, Westwood Park Drive, Wigan WN3 4HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8TH WONDER LTD.?

toggle

8TH WONDER LTD. is currently Active. It was registered on 05/09/1997 .

Where is 8TH WONDER LTD. located?

toggle

8TH WONDER LTD. is registered at Progress House, Westwood Park Drive, Wigan WN3 4HH.

What does 8TH WONDER LTD. do?

toggle

8TH WONDER LTD. operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for 8TH WONDER LTD.?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-12-31.