Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILDBROOK INVESTMENTS LIMITED
Company Information for

WILDBROOK INVESTMENTS LIMITED

4 BURRATON YARD, POUNDBURY, DORCHESTER, DT1 3GR,
Company Registration Number
03222265
Private Limited Company
Active

Company Overview

About Wildbrook Investments Ltd
WILDBROOK INVESTMENTS LIMITED was founded on 1996-07-09 and has its registered office in Dorchester. The organisation's status is listed as "Active". Wildbrook Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILDBROOK INVESTMENTS LIMITED
 
Legal Registered Office
4 BURRATON YARD
POUNDBURY
DORCHESTER
DT1 3GR
Other companies in DT1
 
Telephone01483566200
 
Filing Information
Company Number 03222265
Company ID Number 03222265
Date formed 1996-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677273302  
Last Datalog update: 2023-11-06 08:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDBROOK INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILDBROOK INVESTMENTS LIMITED
The following companies were found which have the same name as WILDBROOK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILDBROOK INVESTMENTS (CALNE) LIMITED 4 BURRATON YARD POUNDBURY DORCHESTER DT1 3GR Active Company formed on the 2004-03-18
WILDBROOK INVESTMENTS (INDUSTRIAL) LIMITED 4 Burraton Yard Poundbury Dorchester DT1 3GR Active Company formed on the 1997-07-17
WILDBROOK INVESTMENTS (THORNBURY) LIMITED 4 BURRATON YARD POUNDBURY DORCHESTER DT1 3GR Active Company formed on the 1996-11-19

Company Officers of WILDBROOK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TRACY ANN DABBS
Company Secretary 2007-01-17
GAVIN MABER
Director 1996-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD COOKE
Director 1996-10-04 2007-06-20
JOHN HOWARD COOKE
Company Secretary 1996-10-04 2007-01-17
SANDRA MARY JELFS
Director 1999-02-03 1999-09-24
LEGIST SECRETARIES LIMITED
Nominated Secretary 1996-07-09 1996-10-04
LEGIST DIRECTORS LIMITED
Nominated Director 1996-07-09 1996-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY ANN DABBS WILDBROOK PROPERTIES LIMITED Company Secretary 2007-01-17 CURRENT 1996-07-09 Active
TRACY ANN DABBS WILDBROOK INVESTMENTS (THORNBURY) LIMITED Company Secretary 2007-01-17 CURRENT 1996-11-19 Active
TRACY ANN DABBS WILDBROOK INVESTMENTS (INDUSTRIAL) LIMITED Company Secretary 2007-01-17 CURRENT 1997-07-17 Active
TRACY ANN DABBS WILDBROOK INVESTMENTS (CALNE) LIMITED Company Secretary 2007-01-17 CURRENT 2004-03-18 Active
TRACY ANN DABBS WILDBROOK PROPERTIES (RETAIL) LIMITED Company Secretary 2006-11-07 CURRENT 2006-10-13 Dissolved 2017-04-11
GAVIN MABER WILDBROOK INDUSTRIAL DEVELOPMENTS LTD Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-04-11
GAVIN MABER WILDBROOK PROPERTIES (CHRISTCHURCH) LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-04-11
GAVIN MABER WILDBROOK PROPERTIES (RETAIL) LIMITED Director 2006-11-07 CURRENT 2006-10-13 Dissolved 2017-04-11
GAVIN MABER WILDBROOK INVESTMENTS (CALNE) LIMITED Director 2004-03-19 CURRENT 2004-03-18 Active
GAVIN MABER WILDBROOK INVESTMENTS (INDUSTRIAL) LIMITED Director 1997-10-02 CURRENT 1997-07-17 Active
GAVIN MABER WILDBROOK INVESTMENTS (THORNBURY) LIMITED Director 1996-12-31 CURRENT 1996-11-19 Active
GAVIN MABER WILDBROOK PROPERTIES LIMITED Director 1996-10-04 CURRENT 1996-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032222650009
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032222650010
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032222650011
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032222650012
2022-12-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032222650014
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CH01Director's details changed for Mr Gavin Maber on 2020-09-01
2020-09-24PSC04Change of details for Mr Gavin Maber as a person with significant control on 2020-09-01
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 4 4 Burraton Yard Poundbury Dorchester Dorset DT1 3GR England
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032222650012
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032222650011
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Suite 2 Stowey House Bridport Road Poundbury Dorchester Dorset DT1 3SB
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032222650010
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 50
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032222650009
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032222650008
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-06AR0109/07/15 ANNUAL RETURN FULL LIST
2015-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-09RES13Resolutions passed:<ul><li>Agreememt 02/12/2014<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2015-02-09RES01ADOPT ARTICLES 09/02/15
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032222650008
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-31AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-17AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0109/07/12 FULL LIST
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 1 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MABER / 01/04/2012
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-29AUDAUDITOR'S RESIGNATION
2011-07-21AR0109/07/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0109/07/10 FULL LIST
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-09-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-09-0753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-09-07RES02REREG PLC-PRI 15/08/07
2007-09-05288bDIRECTOR RESIGNED
2007-08-08AUDSAUDITORS' STATEMENT
2007-08-08BSBALANCE SHEET
2007-08-08RES02REREG PRI-PLC 07/03/07
2007-08-08CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2007-08-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-08-08AUDRAUDITORS' REPORT
2007-08-0843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-08-0843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-08-07363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-2988(2)RAD 01/03/07--------- £ SI 49950@1=49950 £ IC 50/50000
2007-05-15169£ IC 100/50 08/02/07 £ SR 50@1=50
2007-03-23RES04£ NC 100/50000 01/03/
2007-03-23123NC INC ALREADY ADJUSTED 01/03/07
2007-03-23RES13RE SHARE RIGHTS 01/03/07
2007-02-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05288bSECRETARY RESIGNED
2007-02-05288aNEW SECRETARY APPOINTED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-01363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17AUDAUDITOR'S RESIGNATION
2003-09-03363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WILDBROOK INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILDBROOK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding BARCLAYS BANK PLC
2016-06-27 Outstanding BARCLAYS BANK PLC
2014-12-10 Satisfied NATIONWIDE BUILDING SOCIETY
RENT SECURITY DEPOSIT DEED 2012-06-15 Satisfied DYCE CARRIERS LIMITED
RENT DEPOSIT DEED 2007-11-24 Satisfied DYCE CARRIERS LIMITED
DEBENTURE 2007-02-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-13 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE 2004-04-03 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2003-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CHARGE 1997-03-07 Satisfied CHARTERHOUSE BANK LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILDBROOK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WILDBROOK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILDBROOK INVESTMENTS LIMITED owns 1 domain names.

wildbrook.co.uk  

Trademarks
We have not found any records of WILDBROOK INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED ADRO SYSTEMS UK LIMITED 2012-05-01 Outstanding
RENT DEPOSIT DEED PEBL GRAPHICS LIMITED 2007-07-25 Outstanding
RENT SECURITY DEPOSIT DEED PIPEPLUS (UK) LIMITED 2012-09-11 Outstanding

We have found 3 mortgage charges which are owed to WILDBROOK INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for WILDBROOK INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WILDBROOK INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WILDBROOK INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDBROOK INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILDBROOK INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.