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

WIDEAVENUE LIMITED

THE BUNGALOW 2 RAPPAX ROAD, HALE, ALTRINCHAM, WA15 0NR,
Company Registration Number
05452859
Private Limited Company
Active

Company Overview

About Wideavenue Ltd
WIDEAVENUE LIMITED was founded on 2005-05-16 and has its registered office in Altrincham. The organisation's status is listed as "Active". Wideavenue 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
WIDEAVENUE LIMITED
 
Legal Registered Office
THE BUNGALOW 2 RAPPAX ROAD
HALE
ALTRINCHAM
WA15 0NR
Other companies in WA15
 
Filing Information
Company Number 05452859
Company ID Number 05452859
Date formed 2005-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB341543521  
Last Datalog update: 2023-08-06 06:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIDEAVENUE 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 WIDEAVENUE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NEIL HULME
Company Secretary 2005-05-17
MARTIN NEIL HULME
Director 2005-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE CELESTE HULME
Director 2005-05-17 2012-09-28
RWL REGISTRARS LIMITED
Nominated Secretary 2005-05-16 2005-05-17
RWL DIRECTORS LIMITED
Director 2005-05-16 2005-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN NEIL HULME PHOTOVIEW LIMITED Company Secretary 1999-04-12 CURRENT 1999-02-26 Dissolved 2014-08-26
MARTIN NEIL HULME THE TIMBER & DAMP PRESERVATION CO. LIMITED Company Secretary 1996-08-08 CURRENT 1996-08-07 Active
MARTIN NEIL HULME ELMFIELD PROPERTIES LIMITED Company Secretary 1995-11-27 CURRENT 1995-11-17 Active
MARTIN NEIL HULME GRAYSHOT CONSTRUCTION U.K. LIMITED Company Secretary 1993-12-20 CURRENT 1993-12-14 Active
MARTIN NEIL HULME PP55 LTD Director 2012-03-21 CURRENT 2011-11-03 Dissolved 2015-01-20
MARTIN NEIL HULME GRAYSHOT CONSTRUCTION U.K. LIMITED Director 2011-12-15 CURRENT 1993-12-14 Active
MARTIN NEIL HULME STRUAN DEVELOPMENTS LIMITED Director 2004-09-07 CURRENT 2001-07-13 Active
MARTIN NEIL HULME ST MARY'S HALL MANAGEMENT COMPANY LIMITED Director 2004-05-04 CURRENT 2004-05-04 Active
MARTIN NEIL HULME NEWBY BRIDGE PROPERTIES LIMITED Director 2003-11-10 CURRENT 2003-10-15 Active
MARTIN NEIL HULME ELMFIELD PROPERTIES LIMITED Director 2001-04-02 CURRENT 1995-11-17 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
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-06-09PSC04Change of details for Mr Martin Neil Hulme as a person with significant control on 2021-06-09
2021-06-09CH01Director's details changed for Mr Martin Neil Hulme on 2021-06-09
2021-06-07PSC04Change of details for Mr Martin Neil Hulme as a person with significant control on 2021-05-28
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-02-19SH0113/02/19 STATEMENT OF CAPITAL GBP 100
2019-02-18SH0113/02/19 STATEMENT OF CAPITAL GBP 3
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-07AR0116/05/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0116/05/15 ANNUAL RETURN FULL LIST
2014-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013
2014-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014
2014-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013
2014-10-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-26AR0116/05/13 ANNUAL RETURN FULL LIST
2014-03-26CH01Director's details changed for Mr Martin Neil Hulme on 2013-10-10
2014-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN NEIL HULME on 2013-10-10
2014-02-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003248
2014-02-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000162
2014-02-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000162
2014-02-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003248
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 220 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SR ENGLAND
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-02-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-02-14LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2013-02-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-02-14LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HULME
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-06-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-06-08AR0116/05/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-15AR0116/05/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE CELESTE HULME / 01/05/2011
2011-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19AR0116/05/10 FULL LIST
2010-08-12AA31/05/09 TOTAL EXEMPTION SMALL
2010-06-01GAZ1FIRST GAZETTE
2010-03-23AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM WORDSWORTH HOUSE, ELM STREET NORTHWICH CHESHIRE CW9 5LZ
2009-07-08363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / PENELOPE HULME / 29/07/2007
2008-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN HULME / 29/07/2007
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-16363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-27363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2005-05-18288bSECRETARY RESIGNED
2005-05-18288bDIRECTOR RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-16NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WIDEAVENUE 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 Off2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against WIDEAVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-11 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-06-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-06-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WIDEAVENUE LIMITED

Intangible Assets
Patents
We have not found any records of WIDEAVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIDEAVENUE LIMITED
Trademarks
We have not found any records of WIDEAVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIDEAVENUE 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 WIDEAVENUE 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 WIDEAVENUE 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 partyWIDEAVENUE LIMITEDEvent Date2010-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIDEAVENUE 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 WIDEAVENUE 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.