Company NameWilliam Wild & Son (Mollington) Limited
DirectorChristopher James Oulton Wade
Company StatusActive
Company Number00461730
CategoryPrivate Limited Company
Incorporation Date27 November 1948(75 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameMr Christopher James Oulton Wade
NationalityBritish
StatusCurrent
Appointed01 March 2005(56 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Christopher James Oulton Wade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(62 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameChristopher James Oulton Wade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(43 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleFarming
Correspondence AddressThe Barley House
Chorlton Lodge
Backford
CH2 4OB
Wales
Director NameDavid Ferris Wade
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(43 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 04 September 2009)
RoleFarming
Country of ResidenceWales
Correspondence AddressEight Bells
High Street
Rhosneigr
Gwynedd
LL64 5UX
Wales
Director NameLord William Oulton Wade Of Chorlton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(43 years, 2 months after company formation)
Appointment Duration26 years, 12 months (resigned 12 January 2019)
RoleHouse Of Lords
Country of ResidenceEngland
Correspondence AddressChorlton House
1 Rectory Close Church Street
Farndon
Chester
CH3 6PS
Wales
Director NameLady Gillian Wade
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(43 years, 2 months after company formation)
Appointment Duration31 years (resigned 10 February 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameLady Gillian Wade
NationalityBritish
StatusResigned
Appointed20 January 1992(43 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Close
Church Lane, Farndon
Chester
Cheshire
CH3 6PS
Wales

Contact

Telephone01244 851226
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£165,351
Cash£8,997
Current Liabilities£1,389,981

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

3 August 1994Delivered on: 15 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of an agreement dated 3 august 1994 between the company, david holland willis and mary willis (1) and tesco stores limited (2). the entry in col.6 Above has this day been amended please see doc.M56L.R.M.groves 2/11/94.
Outstanding
8 December 1993Delivered on: 16 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as the elms farm mollington near chester cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 June 1992Delivered on: 25 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge & assignment over milk quota
Secured details: All monies due or to become due from the company to the chargee in relation to holding no. 0298594 in the books of the milk marketing board as described in the schedule to the charge & assignment.
Particulars: A charge over all & every interest or right .....held by the co. In or over the milk quota & the benefit of the same....please see form 395 for full details.
Outstanding
29 August 1990Delivered on: 10 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge and assignment over milk quota
Secured details: All monies due or to become due from the company to the chargee in relation to holding no-0298594 in the books of the milk marketing board as described in the schedule to the charge and assignment.
Particulars: (I) all and every interest over the milk quota and the benefit of the same. (Ii) assignment over all interest entitlement or right whether present or future. (See 395 for details).
Outstanding
27 June 1989Delivered on: 6 July 1989
Persons entitled: Shire Trust Limited

Classification: Charge on cash deposit account
Secured details: All monies due or to become due from the company and/or wilds farm (cheese exports) limited to the chargee on any account whatsoever.
Particulars: Deposit account in the name of the company held with the chargee. (Please see doc for full details).
Outstanding
17 October 1988Delivered on: 28 October 1988
Persons entitled: Shire Trust Limited

Classification: A charge over cash deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit account in the name of william wild & son mollington limited held at shire trust limited no. 1 london wall buildings london wall. London EC2M 5RY.
Outstanding
11 August 1988Delivered on: 22 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over land at oak farm mannings lane hoole chester beleived to be 38.47 acres or thereabouts and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 April 2008Delivered on: 11 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of grange farm parkgate road mollington chester t/no CH381992 now contained within CH552015 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 2008Delivered on: 15 February 2008
Persons entitled: National Westminster Bank PLC

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to each and every signed agreement. See the mortgage charge document for full details.
Outstanding
10 January 2008Delivered on: 14 January 2008
Persons entitled: National Westminster Bank PLC (The Secured Party)

Classification: An assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreement. See the mortgage charge document for full details.
Outstanding
28 February 2005Delivered on: 16 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chargors interest in a supplemental agreement(which is supplemental to a sale agreement dated 3 august 1994 relating to all that land on the south side of mannings lane hoole t/n CH386563.
Outstanding
19 August 1994Delivered on: 25 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 47 westbourne road, chester t/no CH281274 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 June 1982Delivered on: 2 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pitts farm woodbank near, chester, chdeshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 November 1993Delivered on: 22 November 1993
Satisfied on: 25 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a all that land and buildings thereon situate at chorlton lodge farm chorlton-by-backford chester CH1 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
3 January 2024Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 3 January 2024 (1 page)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 February 2023Termination of appointment of Gillian Wade as a director on 10 February 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
24 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 March 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 February 2020Director's details changed for Lady Gillian Wade on 20 January 2020 (2 pages)
5 February 2020Secretary's details changed for Mr Christopher James Oulton Wade on 20 January 2020 (1 page)
4 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
24 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
23 January 2019Termination of appointment of William Oulton Wade of Chorlton as a director on 12 January 2019 (1 page)
21 January 2019Registered office address changed from Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 21 January 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 41,500
(6 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 41,500
(6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 41,500
(6 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 41,500
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 41,500
(6 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 41,500
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 March 2011Appointment of The Hon. Christopher James Oulton Wade as a director (2 pages)
21 March 2011Appointment of The Hon. Christopher James Oulton Wade as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Amended accounts made up to 31 March 2009 (5 pages)
10 May 2010Amended accounts made up to 31 March 2009 (5 pages)
6 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Lady Gillian Wade on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Lady Gillian Wade on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Lady Gillian Wade on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Appointment terminated director david wade (1 page)
16 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2009Appointment terminated director david wade (1 page)
16 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2009Return made up to 20/01/09; full list of members (5 pages)
11 February 2009Director's change of particulars / david wade / 05/04/2008 (1 page)
11 February 2009Return made up to 20/01/09; full list of members (5 pages)
11 February 2009Director's change of particulars / david wade / 05/04/2008 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
27 April 2007Return made up to 20/01/07; full list of members (7 pages)
27 April 2007Return made up to 20/01/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
2 March 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Return made up to 20/01/04; full list of members (7 pages)
29 January 2004Return made up to 20/01/04; full list of members (7 pages)
17 March 2003Return made up to 20/01/03; full list of members (7 pages)
17 March 2003Return made up to 20/01/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 20/01/02; full list of members (7 pages)
19 March 2002Return made up to 20/01/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2001Return made up to 20/01/01; full list of members (7 pages)
28 February 2001Return made up to 20/01/01; full list of members (7 pages)
11 February 2000Return made up to 20/01/00; full list of members (6 pages)
11 February 2000Return made up to 20/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 March 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Registered office changed on 29/06/98 from: chorlton lodge farm chorlton by backford chester cheshire CH2 4DB (1 page)
29 June 1998Registered office changed on 29/06/98 from: chorlton lodge farm chorlton by backford chester cheshire CH2 4DB (1 page)
1 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 February 1998Return made up to 20/01/98; full list of members (6 pages)
26 February 1998Return made up to 20/01/98; full list of members (6 pages)
14 February 1997Return made up to 20/01/97; no change of members (4 pages)
14 February 1997Return made up to 20/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 February 1996Return made up to 20/01/96; no change of members (4 pages)
25 February 1996Return made up to 20/01/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
30 June 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 1948Incorporation (18 pages)
27 November 1948Incorporation (18 pages)