A WILDERNESS WAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A WILDERNESS WAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10039638

Incorporation date

03/03/2016

Size

Full

Contacts

Registered address

Registered address

Stoneybeck, Bowscar, Penrith CA11 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon04/03/2026
Appointment of Mr David Brian Burford as a director on 2026-02-26
dot icon03/03/2026
Termination of appointment of Robert Francis Burke as a director on 2026-02-26
dot icon26/02/2026
Registration of charge 100396380035, created on 2026-02-17
dot icon25/02/2026
Registration of charge 100396380034, created on 2026-02-17
dot icon24/02/2026
Registration of charge 100396380032, created on 2026-02-23
dot icon24/02/2026
Registration of charge 100396380033, created on 2026-02-23
dot icon19/02/2026
Registration of charge 100396380031, created on 2026-02-17
dot icon26/11/2025
Full accounts made up to 2025-02-28
dot icon04/07/2025
Appointment of Mr Ashley Mancey-Johnson as a director on 2025-07-01
dot icon17/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon23/12/2024
Registration of charge 100396380030, created on 2024-12-23
dot icon04/11/2024
Registration of charge 100396380029, created on 2024-10-31
dot icon23/05/2024
Full accounts made up to 2023-02-28
dot icon23/05/2024
Full accounts made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon08/03/2024
Termination of appointment of Clare Mary Agnes Houghton as a director on 2024-02-29
dot icon26/02/2024
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon06/03/2023
Memorandum and Articles of Association
dot icon06/03/2023
Resolutions
dot icon12/02/2023
Appointment of Ms Joanne Burke as a director on 2023-02-09
dot icon12/02/2023
Appointment of Mr Robert Francis Burke as a director on 2023-02-09
dot icon12/02/2023
Termination of appointment of Geoffrey Edward Jenkinson as a director on 2023-02-09
dot icon12/02/2023
Registration of charge 100396380028, created on 2023-02-09
dot icon10/02/2023
Satisfaction of charge 100396380011 in full
dot icon10/02/2023
Satisfaction of charge 100396380020 in full
dot icon10/02/2023
Satisfaction of charge 100396380002 in full
dot icon10/02/2023
Satisfaction of charge 100396380005 in full
dot icon10/02/2023
Satisfaction of charge 100396380012 in full
dot icon10/02/2023
Satisfaction of charge 100396380017 in full
dot icon10/02/2023
Satisfaction of charge 100396380003 in full
dot icon10/02/2023
Satisfaction of charge 100396380006 in full
dot icon10/02/2023
Satisfaction of charge 100396380018 in full
dot icon10/02/2023
Satisfaction of charge 100396380022 in full
dot icon10/02/2023
Satisfaction of charge 100396380004 in full
dot icon10/02/2023
Satisfaction of charge 100396380009 in full
dot icon10/02/2023
Satisfaction of charge 100396380013 in full
dot icon10/02/2023
Satisfaction of charge 100396380024 in full
dot icon10/02/2023
Satisfaction of charge 100396380015 in full
dot icon10/02/2023
Satisfaction of charge 100396380021 in full
dot icon10/02/2023
Satisfaction of charge 100396380001 in full
dot icon10/02/2023
Satisfaction of charge 100396380008 in full
dot icon10/02/2023
Satisfaction of charge 100396380010 in full
dot icon10/02/2023
Satisfaction of charge 100396380023 in full
dot icon10/02/2023
Satisfaction of charge 100396380007 in full
dot icon10/02/2023
Satisfaction of charge 100396380014 in full
dot icon10/02/2023
Satisfaction of charge 100396380019 in full
dot icon10/02/2023
Satisfaction of charge 100396380025 in full
dot icon10/02/2023
Satisfaction of charge 100396380026 in full
dot icon10/02/2023
Satisfaction of charge 100396380016 in full
dot icon10/02/2023
Satisfaction of charge 100396380027 in full
dot icon01/07/2022
Registration of charge 100396380027, created on 2022-06-16
dot icon18/06/2022
Registration of charge 100396380023, created on 2022-06-16
dot icon18/06/2022
Registration of charge 100396380024, created on 2022-06-16
dot icon18/06/2022
Registration of charge 100396380025, created on 2022-06-16
dot icon18/06/2022
Registration of charge 100396380026, created on 2022-06-16
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon29/11/2021
Full accounts made up to 2021-02-28
dot icon07/04/2021
Confirmation statement made on 2021-03-02 with updates
dot icon10/12/2020
Registered office address changed from Manor House Brisco Carlisle CA4 0QS United Kingdom to Stoneybeck Bowscar Penrith CA11 8RP on 2020-12-10
dot icon10/09/2020
Registration of charge 100396380022, created on 2020-08-25
dot icon09/09/2020
Registration of charge 100396380021, created on 2020-08-25
dot icon22/07/2020
Group of companies' accounts made up to 2020-02-29
dot icon15/07/2020
Cessation of Geoffrey Edward Jenkinson as a person with significant control on 2020-07-02
dot icon15/07/2020
Notification of A Wilderness Way Group Limited as a person with significant control on 2020-07-02
dot icon15/07/2020
Cessation of Clare Mary Agnes Houghton as a person with significant control on 2020-07-02
dot icon15/07/2020
Termination of appointment of Richard John Stuart Hazlehurst as a director on 2020-07-02
dot icon15/07/2020
Termination of appointment of Judith Carolyn Hazlehurst as a director on 2020-07-02
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/03/2020
Registration of charge 100396380020, created on 2020-02-28
dot icon05/02/2020
Registration of a charge
dot icon03/02/2020
Registration of charge 100396380018, created on 2020-01-31
dot icon03/02/2020
Registration of charge 100396380019, created on 2020-01-31
dot icon25/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/07/2019
Registration of charge 100396380016, created on 2019-07-01
dot icon04/07/2019
Registration of charge 100396380017, created on 2019-07-01
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon20/10/2018
Registration of charge 100396380015, created on 2018-10-17
dot icon27/07/2018
Registration of charge 100396380014, created on 2018-07-25
dot icon13/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/05/2018
Registration of charge 100396380013, created on 2018-05-15
dot icon23/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon05/03/2018
Registered office address changed from 16 Wootton Way Carlisle Cumbria CA2 6SW United Kingdom to Manor House Brisco Carlisle CA4 0QS on 2018-03-05
dot icon08/01/2018
Registration of charge 100396380012, created on 2018-01-05
dot icon05/01/2018
Registration of charge 100396380011, created on 2017-12-19
dot icon15/12/2017
Second filing of Confirmation Statement dated 02/03/2017
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/11/2017
Registered office address changed from Manor House Brisco Carlisle Cumbria CA4 0QS United Kingdom to 16 Wootton Way Carlisle Cumbria CA2 6SW on 2017-11-15
dot icon28/09/2017
Statement of capital following an allotment of shares on 2016-09-16
dot icon19/08/2017
Registration of charge 100396380010, created on 2017-08-17
dot icon09/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/01/2017
Statement of capital on 2017-01-05
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-09-16
dot icon23/12/2016
Registration of charge 100396380009, created on 2016-12-22
dot icon15/11/2016
Resolutions
dot icon15/11/2016
Statement by Directors
dot icon15/11/2016
Solvency Statement dated 16/09/16
dot icon15/11/2016
Resolutions
dot icon15/11/2016
Sub-division of shares on 2016-09-16
dot icon15/11/2016
Sub-division of shares on 2016-09-16
dot icon15/11/2016
Change of share class name or designation
dot icon15/11/2016
Resolutions
dot icon02/11/2016
Registration of charge 100396380007, created on 2016-10-14
dot icon02/11/2016
Registration of charge 100396380008, created on 2016-10-14
dot icon11/10/2016
Appointment of Ms Clare Mary Agnes Houghton as a director on 2016-10-11
dot icon11/10/2016
Appointment of Mrs Judith Carolyn Hazlehurst as a director on 2016-10-11
dot icon11/10/2016
Appointment of Mr Richard John Stuart Hazlehurst as a director on 2016-10-11
dot icon01/10/2016
Registration of charge 100396380003, created on 2016-09-22
dot icon01/10/2016
Registration of charge 100396380004, created on 2016-09-22
dot icon01/10/2016
Registration of charge 100396380005, created on 2016-09-22
dot icon01/10/2016
Registration of charge 100396380006, created on 2016-09-22
dot icon27/06/2016
Registration of charge 100396380002, created on 2016-06-24
dot icon20/06/2016
Registration of charge 100396380001, created on 2016-06-17
dot icon11/03/2016
Current accounting period shortened from 2017-03-31 to 2017-02-28
dot icon03/03/2016
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.43M
-
766.06K
1.95M
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkinson, Geoffrey Edward
Director
02/03/2016 - 08/02/2023
7
Houghton, Clare Mary Agnes
Director
11/10/2016 - 29/02/2024
3
Burke, Robert Francis
Director
09/02/2023 - 26/02/2026
9
Burford, David Brian
Director
26/02/2026 - Present
44
Burke, Joanne
Director
09/02/2023 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 A WILDERNESS WAY HOLDINGS LIMITED

A WILDERNESS WAY HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/2016 with the registered office located at Stoneybeck, Bowscar, Penrith CA11 8RP. There are currently 3 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 A WILDERNESS WAY HOLDINGS LIMITED?

toggle

A WILDERNESS WAY HOLDINGS LIMITED is currently Active. It was registered on 03/03/2016 .

Where is A WILDERNESS WAY HOLDINGS LIMITED located?

toggle

A WILDERNESS WAY HOLDINGS LIMITED is registered at Stoneybeck, Bowscar, Penrith CA11 8RP.

What does A WILDERNESS WAY HOLDINGS LIMITED do?

toggle

A WILDERNESS WAY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A WILDERNESS WAY HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.