ABOUT WISEMONEY LIMITED
Our comprehensive selection of carefully chosen Ski Jackets & Pants, Ski Gloves, Ski Helmets & Goggles provides quality, dependability, long term value, and - most importantly - helps make your time on the slopes more enjoyable and comfortable.
Escape 2 was born in 1997, first selling outdoor clothing and equipment to avid outdoor enthusiasts, from a 'bricks & mortar' shop in Warwick. Here, we learned to exceed our customers' expectations of both the products we sold, and the service we offered.
In 2012 we took the opportunity to combine business with pleasure and moved back to our rural roots, opening a countryside office that's shared with an occasional chicken. The newly developed, easy-to-use web store, specializing in premium Ski Wear from the best brands available.
As keen and knowledgeable skiers ourselves, we live for the mountains and use as many of the products we sell, as possible. Regular training from Brand Reps helps maintain a high level of relevant knowledge - we're always happy to help, advise and answer your questions. Just give us a ring on 01608 684 320, or ping an email across, and we'll answer as quickly as we can!
KEY FINANCES
Year
2017
Assets
£144.91k
▼ £-11.03k (-7.07 %)
Cash
£56.26k
▼ £-2.57k (-4.37 %)
Liabilities
£402.46k
▲ £325.33k (421.78 %)
Net Worth
£-257.55k
▼ £-336.36k (-426.81 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Winchester
- Company name
- WISEMONEY LIMITED
- Company number
- 02800889
- VAT
- GB688058193
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Mar 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.escape2.co.uk
- Phones
-
01608 684 320
- Registered Address
- 25 ST THOMAS STREET,
WINCHESTER,
HAMPSHIRE,
SO23 9DD
ECONOMIC ACTIVITIES
- 47710
- Retail sale of clothing in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 26 Oct 2016
- Total exemption small company accounts made up to 31 January 2016
- 03 May 2016
- Annual return made up to 18 March 2016
Statement of capital on 2016-05-03
GBP 100
- 16 Oct 2015
- Total exemption small company accounts made up to 31 January 2015
CHARGES
-
5 August 2014
- Status
- Outstanding
- Delivered
- 16 August 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- 3-5, 3A & 5A ashcroft road, cirencester, gloucestershire…
-
5 August 2014
- Status
- Outstanding
- Delivered
- 7 August 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- 27 emscote road, warwick…
-
21 July 2014
- Status
- Outstanding
- Delivered
- 31 July 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
5 January 2004
- Status
- Outstanding
- Delivered
- 8 January 2004
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- The f/h property known as or being 29 emscote road warwick…
See Also
Last update 2018
WISEMONEY LIMITED DIRECTORS
Jennifer Susan Kinch
Acting
- Appointed
- 01 August 2004
- Role
- Secretary
- Address
- Holmesdale, Whichford, Shipston On Stour, Warwickshire, CV36 5PG
- Name
- KINCH, Jennifer Susan
Alan Roy Kinch
Acting
- Appointed
- 01 March 2000
- Occupation
- Retail
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Holmesdale, Whichford, Shipston On Stour, Warwickshire, CV36 5PG
- Name
- KINCH, Alan Roy
Jennifer Susan Kinch
Acting
- Appointed
- 31 May 2002
- Occupation
- Manager
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Holmesdale, Whichford, Shipston On Stour, Warwickshire, CV36 5PG
- Name
- KINCH, Jennifer Susan
Jennifer Ann Kinch
Acting
- Appointed
- 26 March 1993
- Occupation
- Farmer
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Mallards, Driffield, Cirencester, Gloucestershire, United Kingdom, GL7 1PY
- Name
- KINCH, Jennifer Ann
Martin Roy Kinch
Acting
- Appointed
- 26 March 1993
- Occupation
- Farmer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Mallards, Driffield, Cirencester, Gloucestershire, United Kingdom, GL7 1PY
- Name
- KINCH, Martin Roy
Jennifer Ann Kinch
Resigned
- Appointed
- 26 March 1993
- Resigned
- 01 August 2004
- Role
- Secretary
- Address
- Buscot Wick Farm, Faringdon, Oxfordshire, SN7 8DJ
- Name
- KINCH, Jennifer Ann
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 March 1993
- Resigned
- 26 March 1993
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 18 March 1993
- Resigned
- 26 March 1993
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.