Adcroft Street
Stockport
Manchester
SK1 3HS
Secretary Name | Renata Amalia Wilde |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS |
Director Name | Mr Michael Joseph Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 95 Cote Green Road Marple Bridge Stockport Cheshire SK6 5EN |
Director Name | Mr Joseph Neil Morton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 April 2012) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Lowood Saint Mary's Road, Bowdon Altrincham Cheshire WA14 2PG |
Website | www.wilderecruitment.co.uk |
---|---|
Telephone | 0161 4747479 |
Telephone region | Manchester |
Registered Address | The Glen Knutsford Old Road Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £125,550 |
Cash | £3,080 |
Current Liabilities | £195,063 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
1 June 2021 | Delivered on: 3 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 January 2007 | Delivered on: 8 February 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 April 2006 | Delivered on: 3 May 2006 Satisfied on: 10 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2002 | Delivered on: 7 January 2003 Satisfied on: 16 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Unaudited abridged accounts made up to 2 June 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 3 June 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
13 August 2018 | Notification of David Robert Wilde as a person with significant control on 1 August 2016 (2 pages) |
12 March 2018 | Satisfaction of charge 3 in full (1 page) |
5 March 2018 | Unaudited abridged accounts made up to 2 June 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 August 2012 | Termination of appointment of Joseph Morton as a director (1 page) |
14 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Termination of appointment of Joseph Morton as a director (1 page) |
14 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Purchase of own shares. (3 pages) |
25 April 2012 | Purchase of own shares. (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2010 | Director's details changed for Michael Joseph Kelly on 10 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Joseph Neil Morton on 10 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Joseph Neil Morton on 10 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Joseph Kelly on 10 July 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
26 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
26 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
5 November 2008 | Return made up to 10/07/08; full list of members (7 pages) |
5 November 2008 | Return made up to 10/07/08; full list of members (7 pages) |
5 November 2008 | Director's change of particulars / michael kelly / 09/07/2008 (1 page) |
5 November 2008 | Director's change of particulars / michael kelly / 09/07/2008 (1 page) |
23 May 2008 | Return made up to 10/07/07; full list of members; amend (7 pages) |
23 May 2008 | Return made up to 10/07/07; full list of members; amend (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
25 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 February 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 May 2006 | Particulars of mortgage/charge (7 pages) |
3 May 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Return made up to 10/07/05; full list of members; amend (7 pages) |
12 April 2006 | Return made up to 10/07/05; full list of members; amend (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 October 2004 | Return made up to 10/07/04; full list of members (8 pages) |
6 October 2004 | Return made up to 10/07/04; full list of members (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
20 November 2003 | Return made up to 10/07/03; full list of members (6 pages) |
20 November 2003 | Return made up to 10/07/03; full list of members (6 pages) |
14 November 2003 | Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
1 October 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
25 September 2002 | Return made up to 10/07/02; full list of members (6 pages) |
25 September 2002 | Return made up to 10/07/02; full list of members (6 pages) |
23 September 2002 | Company name changed wilde & partners (E.R.D.) limite d\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed wilde & partners (E.R.D.) limite d\certificate issued on 23/09/02 (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Incorporation (18 pages) |
10 July 2001 | Incorporation (18 pages) |