Company NameWild & Company Limited
DirectorsPaul Mark Wild and Tracey Marion Wild
Company StatusActive
Company Number03141606
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Mark Wild
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Royal Court
Macclesfield
Cheshire
SK11 7AE
Secretary NameTracey Marion Wild
NationalityBritish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Royal Court
Macclesfield
Cheshire
SK11 7AE
Director NameTracey Marion Wild
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Royal Court
Macclesfield
Cheshire
SK11 7AE

Contact

Websitewildandcompany.ltd.uk
Telephone01625 627627
Telephone regionMacclesfield

Location

Registered AddressTudor House
Royal Court
Macclesfield
Cheshire
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

5 at £1Mr Paul Mark Wild
50.00%
Ordinary
5 at £1Mrs Tracey Marion Wild
50.00%
Ordinary

Financials

Year2014
Net Worth£111,751
Cash£66,639
Current Liabilities£77,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 August 2016Director's details changed for Paul Mark Wild on 1 August 2016 (2 pages)
4 August 2016Secretary's details changed for Tracey Marion Wild on 1 August 2016 (1 page)
4 August 2016Director's details changed for Paul Mark Wild on 1 August 2016 (2 pages)
4 August 2016Director's details changed for Tracey Marion Wild on 1 August 2016 (2 pages)
4 August 2016Director's details changed for Paul Mark Wild on 1 August 2016 (2 pages)
4 August 2016Secretary's details changed for Tracey Marion Wild on 1 August 2016 (1 page)
4 August 2016Director's details changed for Tracey Marion Wild on 1 August 2016 (2 pages)
4 August 2016Director's details changed for Paul Mark Wild on 1 August 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(5 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(5 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(5 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Paul Mark Wild on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Tracey Marion Wild on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Tracey Marion Wild on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Mark Wild on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Tracey Marion Wild on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Mark Wild on 4 January 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 January 2008Return made up to 27/12/07; full list of members (2 pages)
3 January 2008Return made up to 27/12/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2007Return made up to 27/12/06; full list of members (7 pages)
5 January 2007Return made up to 27/12/06; full list of members (7 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 27/12/05; full list of members (7 pages)
28 February 2006Return made up to 27/12/05; full list of members (7 pages)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
4 January 2005Return made up to 27/12/04; full list of members (7 pages)
4 January 2005Return made up to 27/12/04; full list of members (7 pages)
21 October 2004Full accounts made up to 31 March 2004 (17 pages)
21 October 2004Full accounts made up to 31 March 2004 (17 pages)
10 March 2004Return made up to 27/12/03; full list of members (7 pages)
10 March 2004Return made up to 27/12/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 March 2003 (16 pages)
5 September 2003Full accounts made up to 31 March 2003 (16 pages)
16 December 2002Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Full accounts made up to 31 March 2002 (15 pages)
27 August 2002Full accounts made up to 31 March 2002 (15 pages)
18 December 2001Return made up to 27/12/01; full list of members (6 pages)
18 December 2001Return made up to 27/12/01; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (13 pages)
8 October 2001Full accounts made up to 31 March 2001 (13 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
18 December 2000Return made up to 27/12/00; full list of members (6 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Return made up to 27/12/00; full list of members (6 pages)
27 September 2000Ad 15/09/00--------- £ si 5@1=5 £ ic 5/10 (2 pages)
27 September 2000Ad 15/09/00--------- £ si 5@1=5 £ ic 5/10 (2 pages)
21 March 2000Full accounts made up to 31 March 1999 (14 pages)
21 March 2000Full accounts made up to 31 March 1999 (14 pages)
20 December 1999Return made up to 27/12/99; full list of members (6 pages)
20 December 1999Return made up to 27/12/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 May 1998 (15 pages)
31 January 1999Full accounts made up to 31 May 1998 (15 pages)
17 December 1998Return made up to 27/12/98; no change of members (6 pages)
17 December 1998Return made up to 27/12/98; no change of members (6 pages)
19 January 1998Registered office changed on 19/01/98 from: tudor house royal court macclesfield SK11 7AE (1 page)
19 January 1998Registered office changed on 19/01/98 from: tudor house royal court macclesfield SK11 7AE (1 page)
18 December 1997Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
(6 pages)
18 December 1997Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
(6 pages)
25 November 1997Accounts for a medium company made up to 31 May 1997 (13 pages)
25 November 1997Accounts for a medium company made up to 31 May 1997 (13 pages)
3 January 1997Return made up to 27/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 1997Return made up to 27/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 October 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
22 October 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
27 December 1995Incorporation (20 pages)
27 December 1995Incorporation (20 pages)