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

WILDEN INDUSTRIAL ESTATES LIMITED

THE HOUSE OF LEE, PARK LANE, HALESOWEN, WEST MIDLANDS, B63 2RA,
Company Registration Number
00640801
Private Limited Company
Active

Company Overview

About Wilden Industrial Estates Ltd
WILDEN INDUSTRIAL ESTATES LIMITED was founded on 1959-10-29 and has its registered office in Halesowen. The organisation's status is listed as "Active". Wilden Industrial Estates 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
WILDEN INDUSTRIAL ESTATES LIMITED
 
Legal Registered Office
THE HOUSE OF LEE
PARK LANE
HALESOWEN
WEST MIDLANDS
B63 2RA
Other companies in B63
 
Filing Information
Company Number 00640801
Company ID Number 00640801
Date formed 1959-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB488598560  
Last Datalog update: 2024-04-06 23:32:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDEN INDUSTRIAL ESTATES 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 WILDEN INDUSTRIAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GRANT
Company Secretary 2015-01-05
KELVIN CHARLES VERNON LEE
Director 1991-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDON BRIAR WILKINSON
Director 1991-11-19 2018-01-05
EDITH MONA LEE
Director 1991-11-19 2017-05-10
LESLIE DAVID LAW
Company Secretary 2001-01-01 2014-12-31
PETER ROBERT PERRY
Company Secretary 1991-11-19 2000-12-31
PETER ROBERT PERRY
Director 1985-07-02 2000-12-31
MALCOLM CHARLES LEE
Director 1991-11-19 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELVIN CHARLES VERNON LEE DRYWITE LIMITED Director 1991-11-19 CURRENT 1933-07-20 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22RP04CS01
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-13Memorandum articles filed
2023-01-13MEM/ARTSARTICLES OF ASSOCIATION
2023-01-13RES01ADOPT ARTICLES 13/01/23
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18DIRECTOR APPOINTED MRS CHARMIANE VANESSA YARDLEY
2022-11-18DIRECTOR APPOINTED MRS MELINDA FERN MARTIN
2022-11-18DIRECTOR APPOINTED MRS VANESSA JOY LEE
2022-11-18AP01DIRECTOR APPOINTED MRS CHARMIANE VANESSA YARDLEY
2022-04-07PSC07CESSATION OF LYNDON BRIAR WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-04-06PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC04Change of details for Mr Kelvin Charles Vernon Lee as a person with significant control on 2022-04-05
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06MR05All of the property or undertaking has been released from charge for charge number 3
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON BRIAR WILKINSON
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDITH LEE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDITH LEE
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1755.25
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM The House of Lee 23 Park Lane Halesowen West Midlands B63 2RA
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1755.25
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1755.25
2015-05-05AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-04AP03Appointment of Mrs Susan Grant as company secretary on 2015-01-05
2015-01-28TM02Termination of appointment of Leslie David Law on 2014-12-31
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN CHARLES VERNON LEE / 28/01/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH MONA LEE / 28/01/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDON BRIAR WILKINSON / 28/01/2015
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1755.25
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM Po Box 1 Park Lane Halesowen West Midlands B63 2RB
2012-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-07AR0131/03/11 FULL LIST
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-07AR0131/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDON BRIAR WILKINSON / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN CHARLES VERNON LEE / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH MONA LEE / 31/03/2010
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-05363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-19363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-16CERTNMCOMPANY NAME CHANGED LEE PLASTICS (CRADLEY) LIMITED CERTIFICATE ISSUED ON 16/04/03
2003-04-14123NC INC ALREADY ADJUSTED 31/03/03
2003-04-09RES13SUB DIVISION 31/03/03
2003-04-09RES04£ NC 1000/2000 31/03/0
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-16363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-07288aNEW SECRETARY APPOINTED
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-15363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-26363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-17363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-09288NEW DIRECTOR APPOINTED
1996-04-26363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-27363sRETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-03-23363(288)DIRECTOR RESIGNED
1993-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-20363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/92
1992-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-20363sRETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS
1992-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-04363aRETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
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 WILDEN INDUSTRIAL ESTATES 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 WILDEN INDUSTRIAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-11 Outstanding BARCLAYS BANK PLC
EQUITABLE CHARGE 1982-04-02 Outstanding TEMPLEGATE GROUP LIMITED
CHARGE 1960-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WILDEN INDUSTRIAL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WILDEN INDUSTRIAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILDEN INDUSTRIAL ESTATES LIMITED
Trademarks
We have not found any records of WILDEN INDUSTRIAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDEN INDUSTRIAL ESTATES 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 WILDEN INDUSTRIAL ESTATES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 WILDEN INDUSTRIAL ESTATES 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 WILDEN INDUSTRIAL ESTATES 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 WILDEN INDUSTRIAL ESTATES 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.