Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WILMAR LEISURE LIMITED
Company Information for

WILMAR LEISURE LIMITED

17-19 DUNGANNON ROAD, COOKSTOWN, CO TYRONE, BT80 8TL,
Company Registration Number
NI064432
Private Limited Company
Active

Company Overview

About Wilmar Leisure Ltd
WILMAR LEISURE LIMITED was founded on 2007-05-02 and has its registered office in Co Tyrone. The organisation's status is listed as "Active". Wilmar Leisure Limited is a Private Limited Company registered in 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
WILMAR LEISURE LIMITED
 
Legal Registered Office
17-19 DUNGANNON ROAD
COOKSTOWN
CO TYRONE
BT80 8TL
Other companies in BT80
 
Filing Information
Company Number NI064432
Company ID Number NI064432
Date formed 2007-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919313033  
Last Datalog update: 2024-12-05 05:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILMAR LEISURE 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.

Company Officers of WILMAR LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HIGGINS
Company Secretary 2007-06-15
EAMONN LAVERY
Director 2007-06-15
SEAMUS (JAMES) MCALEER
Director 2007-07-06
WILLIAM DAVID ROBERT WILSON
Director 2013-11-21
WILLIAM DAVID ROBERT WILSON
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JAMES WILSON
Director 2007-07-06 2013-11-21
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2007-05-02 2007-06-15
CS DIRECTOR SERVICES LIMITED
Director 2007-05-02 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAMUS (JAMES) MCALEER MP8 LIMITED Director 2017-08-02 CURRENT 2016-07-22 Active
SEAMUS (JAMES) MCALEER MRP INVESTMENT & DEVELOPMENT LIMITED Director 2017-08-02 CURRENT 2016-07-22 Active
SEAMUS (JAMES) MCALEER MRP NOTTINGHAM LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
SEAMUS (JAMES) MCALEER ROMIGA NORTH LIMITED Director 2017-07-28 CURRENT 2014-04-03 Active
SEAMUS (JAMES) MCALEER PLYMOUTH HOTEL HOLDINGS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
SEAMUS (JAMES) MCALEER MONTPELIER PARK MANAGEMENT LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SEAMUS (JAMES) MCALEER TIMEC OBEL LIMITED Director 2017-05-25 CURRENT 2016-07-22 Active
SEAMUS (JAMES) MCALEER HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED Director 2016-09-09 CURRENT 2016-07-11 Active
SEAMUS (JAMES) MCALEER HILLSBOROUGH GOLF RESORT LIMITED Director 2016-09-09 CURRENT 2016-07-11 Active
SEAMUS (JAMES) MCALEER ES RENFIELD LIMITED Director 2016-07-06 CURRENT 2016-06-20 Active
SEAMUS (JAMES) MCALEER MARC D&B HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-06-20 Active
SEAMUS (JAMES) MCALEER ES LANCASTER BIRMINGHAM LIMITED Director 2016-06-21 CURRENT 2016-05-13 Active
SEAMUS (JAMES) MCALEER GNT HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-05-13 Active
SEAMUS (JAMES) MCALEER GORTNASKEY ENTERPRISES LIMITED Director 2016-05-04 CURRENT 2012-11-12 Active
SEAMUS (JAMES) MCALEER LISNAMUCK DESIGN & CONSULTANCY LIMITED Director 2016-05-04 CURRENT 2012-11-12 Active
SEAMUS (JAMES) MCALEER MOYKEERAN PROJECT MANAGEMENT LIMITED Director 2016-05-04 CURRENT 2012-11-12 Active
SEAMUS (JAMES) MCALEER GLENGOMNA CONSULTANCY LIMITED Director 2016-05-04 CURRENT 2012-11-12 Active
SEAMUS (JAMES) MCALEER BEDFORD STREET INVESTMENTS LIMITED Director 2016-03-12 CURRENT 2015-03-11 Active
SEAMUS (JAMES) MCALEER SM BEDFORD LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
SEAMUS (JAMES) MCALEER STATION ROAD BRIGHTON LIMITED Director 2016-02-10 CURRENT 2015-11-26 Liquidation
SEAMUS (JAMES) MCALEER MRP BRISTOL LIMITED Director 2015-11-24 CURRENT 2015-11-10 Active
SEAMUS (JAMES) MCALEER ES LITTLE VIC STREET LIMITED Director 2015-11-17 CURRENT 2015-09-30 Active
SEAMUS (JAMES) MCALEER ES COVENTRY LIMITED Director 2015-11-17 CURRENT 2015-09-30 Active
SEAMUS (JAMES) MCALEER CADGER ROAD LIMITED Director 2015-11-05 CURRENT 2015-06-26 Active
SEAMUS (JAMES) MCALEER ES BT HOLDINGS LIMITED Director 2015-10-28 CURRENT 2015-08-11 Active
SEAMUS (JAMES) MCALEER ES FURNIVAL SQUARE LIMITED Director 2015-10-28 CURRENT 2015-08-11 Active
SEAMUS (JAMES) MCALEER ES SUFFOLK BIRMINGHAM LIMITED Director 2015-09-22 CURRENT 2015-06-26 Active
SEAMUS (JAMES) MCALEER SM OAKLYN TREASURY LIMITED Director 2015-09-08 CURRENT 2015-05-21 Active
SEAMUS (JAMES) MCALEER SM RESI UK LIMITED Director 2015-04-24 CURRENT 2015-04-02 Active
SEAMUS (JAMES) MCALEER ES BRUNSWICK LIMITED Director 2014-08-04 CURRENT 2010-05-14 Active
SEAMUS (JAMES) MCALEER TIMEC 1372 LIMITED Director 2014-02-03 CURRENT 2012-08-10 Active
SEAMUS (JAMES) MCALEER KILDRESS MANAGEMENT COMPANY LIMITED Director 2014-02-03 CURRENT 2012-08-08 Active
SEAMUS (JAMES) MCALEER LARKFIELD ENTERPRISES LIMITED Director 2014-01-06 CURRENT 2012-06-08 Active
SEAMUS (JAMES) MCALEER TARDRUM MANAGEMENT LIMITED Director 2014-01-06 CURRENT 2012-06-07 Active
SEAMUS (JAMES) MCALEER M&R ASSET MANAGEMENT LIMITED Director 2013-05-10 CURRENT 2013-04-12 Active
SEAMUS (JAMES) MCALEER ES BEDFORD STREET LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
SEAMUS (JAMES) MCALEER MRP MORRISON ST LIMITED Director 2012-08-07 CURRENT 2012-03-07 Active
SEAMUS (JAMES) MCALEER MRP HAMMERSMITH LIMITED Director 2012-08-07 CURRENT 2012-03-08 Active
SEAMUS (JAMES) MCALEER MRP NUH LIMITED Director 2012-02-08 CURRENT 2012-01-18 Active
SEAMUS (JAMES) MCALEER MCALEER & RUSHE CONSTRUCTION CONTRACTS UK LIMITED Director 2011-12-19 CURRENT 2011-08-17 Active
SEAMUS (JAMES) MCALEER CITYVIEW BRIGHTON LIMITED Director 2011-10-20 CURRENT 2011-08-17 Liquidation
SEAMUS (JAMES) MCALEER SM MALONE 102 LIMITED Director 2011-09-28 CURRENT 2011-09-05 Active
SEAMUS (JAMES) MCALEER ES NEWGATE LIMITED Director 2011-09-28 CURRENT 2011-09-05 Active
SEAMUS (JAMES) MCALEER MRP LAND LIMITED Director 2011-09-28 CURRENT 2011-08-01 Active
SEAMUS (JAMES) MCALEER ES CORPORATION STREET LIMITED Director 2011-09-28 CURRENT 2011-09-19 Active
SEAMUS (JAMES) MCALEER ES CITY SQUARE LIMITED Director 2011-09-28 CURRENT 2011-09-19 Active
SEAMUS (JAMES) MCALEER ES COLLEGE COURT LIMITED Director 2011-09-28 CURRENT 2011-09-19 Active
SEAMUS (JAMES) MCALEER MCALEER & RUSHE CONTRACTS UK LIMITED Director 2011-04-20 CURRENT 2011-02-01 Active
SEAMUS (JAMES) MCALEER GLEBEMOUNT LIMITED Director 2011-02-02 CURRENT 2010-08-19 Active
SEAMUS (JAMES) MCALEER MRP PROPERTIES LIMITED Director 2010-04-08 CURRENT 2010-03-02 Active
SEAMUS (JAMES) MCALEER KINGSBRIDGE ENTERPRISES LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
SEAMUS (JAMES) MCALEER WATERBERG PROPERTIES LIMITED Director 2009-10-01 CURRENT 2005-08-09 Active
SEAMUS (JAMES) MCALEER ES DOR 1 LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active
SEAMUS (JAMES) MCALEER ES NORTH STREET LIMITED Director 2009-09-23 CURRENT 2009-07-24 Active
SEAMUS (JAMES) MCALEER SM AA HOLDING LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active
SEAMUS (JAMES) MCALEER CLIFFBROOK PROPERTIES LTD Director 2009-03-31 CURRENT 2000-12-01 Active
SEAMUS (JAMES) MCALEER MCALEER & RUSHE (HOLDINGS) LTD Director 2009-03-31 CURRENT 2000-12-14 Active
SEAMUS (JAMES) MCALEER LONDON ROAD APARTMENTS LIMITED Director 2009-01-31 CURRENT 2005-03-17 Active
SEAMUS (JAMES) MCALEER KINGSBRIDGE DEVELOPMENTS (CPL) LIMITED Director 2008-11-24 CURRENT 2008-11-04 Active
SEAMUS (JAMES) MCALEER KINGSBRIDGE DEVELOPMENTS (WHS) LIMITED Director 2008-11-24 CURRENT 2008-11-04 Active
SEAMUS (JAMES) MCALEER PENTONVILLE PROPERTIES NO2 LIMITED Director 2008-11-24 CURRENT 2008-11-05 Active
SEAMUS (JAMES) MCALEER WATERFRONT COMMERCIAL LIMITED Director 2008-10-21 CURRENT 2008-10-03 Active
SEAMUS (JAMES) MCALEER MRP (BOURNEMOUTH) LIMITED Director 2008-02-15 CURRENT 2008-01-22 Liquidation
SEAMUS (JAMES) MCALEER WESTLAND (SHEFFIELD) LIMITED Director 2008-01-11 CURRENT 2007-11-15 Active
SEAMUS (JAMES) MCALEER MRP (LANCEFIELD) LIMITED Director 2007-10-26 CURRENT 2007-10-04 Liquidation
SEAMUS (JAMES) MCALEER MRP FINANCE LIMITED Director 2007-10-19 CURRENT 2007-10-08 Active
SEAMUS (JAMES) MCALEER MRP (PORTSMOUTH) LIMITED Director 2007-10-02 CURRENT 2007-08-16 Liquidation
SEAMUS (JAMES) MCALEER MRP (BLACKFRIARS) LIMITED Director 2007-10-02 CURRENT 2007-08-16 Liquidation
SEAMUS (JAMES) MCALEER MRP (PRESTON) LIMITED Director 2007-10-02 CURRENT 2007-08-17 Liquidation
SEAMUS (JAMES) MCALEER MRP (BALTIC) LIMITED Director 2007-10-02 CURRENT 2007-08-17 Liquidation
SEAMUS (JAMES) MCALEER COOLATINNEY DEVELOPMENTS LIMITED Director 2007-07-25 CURRENT 2007-02-19 Liquidation
SEAMUS (JAMES) MCALEER TERMON DEVELOPMENTS LIMITED Director 2007-06-11 CURRENT 1995-05-12 Active
SEAMUS (JAMES) MCALEER MCALEER & RUSHE RESIDENTIAL LIMITED Director 2007-03-21 CURRENT 2007-03-08 Active
SEAMUS (JAMES) MCALEER TIMEC 222 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Liquidation
SEAMUS (JAMES) MCALEER MCALEER & RUSHE CONSTRUCTION LIMITED Director 2007-03-21 CURRENT 2007-03-08 Active
SEAMUS (JAMES) MCALEER MCALEER & RUSHE (CLARENDON) LIMITED Director 2007-03-16 CURRENT 2007-02-19 Active
SEAMUS (JAMES) MCALEER ES CENTRAL PARK LIMITED Director 2006-12-15 CURRENT 2006-12-12 Active
SEAMUS (JAMES) MCALEER MRP CHAPEL LANE LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
SEAMUS (JAMES) MCALEER MC ALEER & RUSHE PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
SEAMUS (JAMES) MCALEER KINGSBRIDGE DEVELOPMENTS (TDF) LIMITED Director 2006-10-19 CURRENT 2006-08-24 Active
SEAMUS (JAMES) MCALEER WATERFRONT INNS LIMITED Director 2006-05-25 CURRENT 2005-09-13 Liquidation
SEAMUS (JAMES) MCALEER SM PLYMOUTH COMMERCIALS LIMITED Director 2006-05-12 CURRENT 2006-01-05 Active
SEAMUS (JAMES) MCALEER GNT PROPERTIES LIMITED Director 2005-11-21 CURRENT 2005-10-20 Active
SEAMUS (JAMES) MCALEER SM PLYMOUTH HOTEL LIMITED Director 2005-11-16 CURRENT 2005-07-28 Active
SEAMUS (JAMES) MCALEER CHAPEL BUILDINGS MANAGEMENT COMPANY LIMITED Director 2005-10-10 CURRENT 2005-08-08 Active
SEAMUS (JAMES) MCALEER BAKER STREET INVESTMENTS LIMITED Director 2005-09-09 CURRENT 2005-08-17 Active
SEAMUS (JAMES) MCALEER COOKSTOWN DEVELOPMENTS LIMITED Director 2005-03-08 CURRENT 2005-01-31 Active
SEAMUS (JAMES) MCALEER DRUM ROAD ESTATES LIMITED Director 2005-03-08 CURRENT 2005-01-31 Active
SEAMUS (JAMES) MCALEER LONDON ROAD ESTATES LIMITED Director 2005-03-08 CURRENT 2005-01-19 Active
SEAMUS (JAMES) MCALEER SWISS CENTRE LIMITED Director 2004-10-15 CURRENT 1963-06-13 Active
SEAMUS (JAMES) MCALEER LEICESTER SQUARE INVESTMENTS LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
SEAMUS (JAMES) MCALEER DRUM ROAD PROPERTIES LIMITED Director 2004-05-05 CURRENT 2004-02-13 Liquidation
SEAMUS (JAMES) MCALEER DANCELANE LIMITED Director 2003-04-04 CURRENT 2003-03-31 Active
SEAMUS (JAMES) MCALEER FLATMILE LIMITED Director 2003-01-09 CURRENT 2002-11-27 Active
SEAMUS (JAMES) MCALEER FLAMEWALL LIMITED Director 2001-04-04 CURRENT 2001-02-20 Active
SEAMUS (JAMES) MCALEER CONMURRY DEVELOPMENTS LIMITED Director 2000-05-26 CURRENT 1998-05-08 Active
SEAMUS (JAMES) MCALEER GLANDOR PROPERTIES LIMITED Director 2000-04-07 CURRENT 2000-03-01 Active
SEAMUS (JAMES) MCALEER SM MURRAY HOUSE LIMITED Director 1999-12-16 CURRENT 1999-12-13 Active
SEAMUS (JAMES) MCALEER SM MILLENNIUM HOUSE LIMITED Director 1999-03-08 CURRENT 1998-01-15 Active
SEAMUS (JAMES) MCALEER ES BANBRIDGE LIMITED Director 1997-03-05 CURRENT 1997-03-05 Active
SEAMUS (JAMES) MCALEER SM ALDERGROVE AIRPORT HOTEL LIMITED Director 1991-08-02 CURRENT 1991-08-02 Active
SEAMUS (JAMES) MCALEER SM GREAT VICTORIA ST LIMITED Director 1990-05-17 CURRENT 1990-05-17 Active
SEAMUS (JAMES) MCALEER ES COOKSTOWN 1719 LIMITED Director 1987-05-29 CURRENT 1987-05-29 Active
SEAMUS (JAMES) MCALEER TIMEC 333 LIMITED Director 1974-10-29 CURRENT 1974-10-29 Liquidation

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
2024-11-1531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24PSC02Notification of Mcaleer & Rushe Construction Limited as a person with significant control on 2020-10-30
2020-11-24PSC07CESSATION OF MCALEER & RUSHE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11AP03Appointment of Mrs Ita Gillis as company secretary on 2020-07-02
2020-07-06TM02Termination of appointment of James Higgins on 2020-07-02
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-15AA01Previous accounting period shortened from 30/09/14 TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-29AA01Current accounting period extended from 31/03/14 TO 30/09/14
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AP01DIRECTOR APPOINTED MR WILLIAM DAVID ROBERT WILSON
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILSON
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-13MG01Particulars of a mortgage or charge / charge no: 7
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0131/03/11 ANNUAL RETURN FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-07-21DISS40Compulsory strike-off action has been discontinued
2010-07-20AR0131/03/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROBERT WILSON / 31/03/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES WILSON / 31/03/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN LAVERY / 31/03/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HIGGINS / 31/03/2010
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-13402(NI)PARS RE MORTAGE
2009-04-21371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-12-18402(NI)PARS RE MORTAGE
2008-05-23371S(NI)02/05/08 ANNUAL RETURN SHUTTLE
2008-03-02233(NI)CHANGE OF ARD
2007-11-1498-2(NI)RETURN OF ALLOT OF SHARES
2007-07-30296(NI)CHANGE OF DIRS/SEC
2007-07-30296(NI)CHANGE OF DIRS/SEC
2007-07-16402R(NI)0000
2007-06-28296(NI)CHANGE OF DIRS/SEC
2007-06-28295(NI)CHANGE IN SIT REG ADD
2007-06-28296(NI)CHANGE OF DIRS/SEC
2007-06-28296(NI)CHANGE OF DIRS/SEC
2007-06-19CNRES(NI)RESOLUTION TO CHANGE NAME
2007-06-19CERTC(NI)CERT CHANGE
2007-06-18UDM+A(NI)UPDATED MEM AND ARTS
2007-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 WILMAR LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-23
Fines / Sanctions
No fines or sanctions have been issued against WILMAR LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-02-13 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE/CHARGE 2010-06-08 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE 2010-06-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2009-12-23 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-07-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of WILMAR LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILMAR LEISURE LIMITED
Trademarks
We have not found any records of WILMAR LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILMAR LEISURE 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 (68209 - Other letting and operating of own or leased real estate) as WILMAR LEISURE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WILMAR LEISURE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWILMAR LEISURE LIMITEDEvent Date2010-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILMAR LEISURE 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 WILMAR LEISURE 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.