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

WYLINGUA LTD

13 CROSS LANE, SHEPLEY, HUDDERSFIELD, HD8 8BN,
Company Registration Number
05976428
Private Limited Company
Active

Company Overview

About Wylingua Ltd
WYLINGUA LTD was founded on 2006-10-24 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Wylingua Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WYLINGUA LTD
 
Legal Registered Office
13 CROSS LANE
SHEPLEY
HUDDERSFIELD
HD8 8BN
Other companies in HD8
 
Previous Names
STONEBRIDGE HOMES LTD24/04/2008
CASA HILL LTD01/11/2006
Filing Information
Company Number 05976428
Company ID Number 05976428
Date formed 2006-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 07:43:28
Primary Source:Companies House
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 WYLINGUA LTD

Current Directors
Officer Role Date Appointed
JACQUELINE TRACEY HILL
Director 2006-10-24
JONATHAN CHARLES ELLIOT HILL
Director 2006-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE HARRISON
Director 2008-06-10 2010-05-04
JONATHAN CHARLES ELLIOT HILL
Company Secretary 2006-10-24 2009-10-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-10-24 2006-10-24
DUPORT DIRECTOR LIMITED
Nominated Director 2006-10-24 2006-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE TRACEY HILL PIERREPONT LTD Director 2012-09-30 CURRENT 2012-07-25 Active
JACQUELINE TRACEY HILL STONEBRIDGE ACCOUNTANCY LTD Director 2006-10-24 CURRENT 2006-10-24 Liquidation
JONATHAN CHARLES ELLIOT HILL HD BUSINESS WORKS C.I.C. Director 2016-02-24 CURRENT 2016-02-24 Active
JONATHAN CHARLES ELLIOT HILL THE MEDICINES MANAGEMENT TRUST CIC Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2017-10-31
JONATHAN CHARLES ELLIOT HILL PIERREPONT LTD Director 2012-09-30 CURRENT 2012-07-25 Active
JONATHAN CHARLES ELLIOT HILL STONEBRIDGE ACCOUNTANCY LTD Director 2006-10-24 CURRENT 2006-10-24 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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-03PSC04Change of details for Mrs Jacqueline Tracey Hill as a person with significant control on 2022-10-21
2022-11-02PSC04Change of details for Mrs Jacqueline Tracey Hill as a person with significant control on 2022-10-21
2022-11-02CH01Director's details changed for Mrs Jacqueline Tracey Hill on 2022-10-21
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM The Station Master's House 1 Station Lane Shepley Huddersfield West Yorkshire HD8 8EJ
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0124/10/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0124/10/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20RES01ADOPT ARTICLES 20/12/12
2012-11-26AR0124/10/12 ANNUAL RETURN FULL LIST
2012-06-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0124/10/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0124/10/10 ANNUAL RETURN FULL LIST
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/10 FROM 1 Station Master's House Station Lane Shepley Huddersfield West Yorkshire HD8 8EJ
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARRISON
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0124/10/09 ANNUAL RETURN FULL LIST
2010-03-03CH01Director's details changed for Sarah Louise Harrison on 2009-10-01
2010-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN HILL
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HARRISON / 06/06/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES ELLIOT HILL / 12/11/2007
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE TRACEY HILL / 12/11/2007
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-29225PREVSHO FROM 31/10/2007 TO 30/09/2007
2008-06-13288aDIRECTOR APPOINTED SARAH LOUISE HILL
2008-04-22CERTNMCOMPANY NAME CHANGED STONEBRIDGE HOMES LTD CERTIFICATE ISSUED ON 24/04/08
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 12 STONE BRIDGE WALK SHEPLEY HUDDERSFIELD HD8 8BS
2007-11-27363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-01CERTNMCOMPANY NAME CHANGED CASA HILL LTD CERTIFICATE ISSUED ON 01/11/06
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bSECRETARY RESIGNED
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WYLINGUA LTD 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 WYLINGUA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYLINGUA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due After One Year 2011-10-01 £ 10,185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WYLINGUA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Current Assets 2011-10-01 £ 4,000
Debtors 2011-10-01 £ 4,000
Fixed Assets 2011-10-01 £ 6,188
Shareholder Funds 2011-10-01 £ 3
Tangible Fixed Assets 2011-10-01 £ 188

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WYLINGUA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WYLINGUA LTD
Trademarks
We have not found any records of WYLINGUA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYLINGUA LTD. 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 (85590 - Other education n.e.c.) as WYLINGUA LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where WYLINGUA LTD 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 WYLINGUA LTD 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 WYLINGUA LTD 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.
    Other companies at postcode HD8 8BN