Company NameWylde Hire Limited
DirectorJonathan Robert Holmes
Company StatusActive
Company Number04162325
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Previous NamePurpletom Holdings 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 March 2012(11 years after company formation)
Appointment Duration12 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed16 February 2001(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
Appointed31 January 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2012)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEast Wing Helvellyn
Moulsham Hall Lane Great Leighs
Chelmsford
Essex
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

Shareholders

99 at £1Jill Turner
99.00%
Ordinary
1 at £1Jonathan Robert Holmes
1.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

21 July 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
9 April 2013Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
9 April 2013Termination of appointment of Gary Disley as a director (1 page)
9 April 2013Termination of appointment of Gary Disley as a director (1 page)
9 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
9 April 2013Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Registered office address changed from Moulsham Hall Farm Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ United Kingdom on 20 June 2011 (1 page)
20 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from Moulsham Hall Farm Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ United Kingdom on 20 June 2011 (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Company name changed purpletom holdings LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed purpletom holdings LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 May 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
24 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of John Holmes as a director (1 page)
24 May 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
24 May 2010Registered office address changed from 31 Royal Exchange London EC3V 3LP on 24 May 2010 (1 page)
24 May 2010Termination of appointment of John Holmes as a director (1 page)
24 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 31 Royal Exchange London EC3V 3LP on 24 May 2010 (1 page)
8 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 March 2009Appointment terminated secretary sharon soar (2 pages)
12 March 2009Appointment terminated secretary sharon soar (2 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
26 May 2008Return made up to 16/02/08; full list of members (3 pages)
26 May 2008Return made up to 16/02/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
21 March 2006Return made up to 16/02/06; full list of members (2 pages)
21 March 2006Return made up to 16/02/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 May 2005Return made up to 16/02/05; full list of members (2 pages)
16 May 2005Return made up to 16/02/05; full list of members (2 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
13 March 2004Return made up to 16/02/04; full list of members (6 pages)
13 March 2004Return made up to 16/02/04; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 March 2003Return made up to 16/02/03; full list of members (6 pages)
17 March 2003Return made up to 16/02/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 March 2002Return made up to 16/02/02; full list of members (6 pages)
4 March 2002Return made up to 16/02/02; full list of members (6 pages)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
16 February 2001Incorporation (18 pages)
16 February 2001Incorporation (18 pages)