Company NameWylde Manpower Limited
DirectorJonathan Robert Holmes
Company StatusActive
Company Number04118989
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Previous NamePurple Tom Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Royal Exchange
Threadneedle Street
London
EC3V 3LP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
9 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
6 December 2019Registered office address changed from Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex to Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ on 6 December 2019 (1 page)
23 April 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
21 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 February 2012Termination of appointment of Gary Disley as a director (1 page)
13 February 2012Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
13 February 2012Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
13 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Gary Disley as a director (1 page)
25 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
11 February 2011Company name changed purple tom group LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Company name changed purple tom group LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London, EC3V 3LP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London, EC3V 3LP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London, EC3V 3LP on 6 July 2010 (1 page)
5 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 July 2010Termination of appointment of John Holmes as a director (1 page)
5 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 July 2010Termination of appointment of John Holmes as a director (1 page)
21 January 2010Director's details changed for Mr Gary Kenneth Disley on 2 October 2009 (2 pages)
21 January 2010Director's details changed for John Henry Holmes on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Gary Kenneth Disley on 2 October 2009 (2 pages)
21 January 2010Director's details changed for John Henry Holmes on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Gary Kenneth Disley on 2 October 2009 (2 pages)
21 January 2010Director's details changed for John Henry Holmes on 2 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 March 2009Appointment terminated secretary sharon soar (1 page)
12 March 2009Appointment terminated secretary sharon soar (1 page)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 29/11/07; full list of members (3 pages)
6 December 2007Return made up to 29/11/07; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
11 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
29 January 2007Return made up to 29/11/06; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 29/11/06; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
26 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
7 February 2006Return made up to 29/11/05; full list of members (2 pages)
7 February 2006Return made up to 29/11/05; full list of members (2 pages)
26 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
2 February 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 January 2004Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2004Return made up to 29/11/03; full list of members (7 pages)
17 January 2004Return made up to 29/11/03; full list of members (7 pages)
17 January 2004Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
27 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
27 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
3 January 2003Return made up to 29/11/02; full list of members (6 pages)
3 January 2003Return made up to 29/11/02; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
21 December 2001Return made up to 29/11/01; full list of members (6 pages)
21 December 2001Return made up to 29/11/01; full list of members (6 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
29 November 2000Incorporation (20 pages)
29 November 2000Incorporation (20 pages)