Company NameWilde Recruitment Ltd.
DirectorsDavid Robert Wilde and Michael Joseph Kelly
Company StatusActive
Company Number04249293
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Previous NameWilde & Partners (E.R.D.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Robert Wilde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
Manchester
SK1 3HS
Secretary NameRenata Amalia Wilde
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
Manchester
SK1 3HS
Director NameMr Michael Joseph Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address95 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EN
Director NameMr Joseph Neil Morton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 April 2012)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressLowood
Saint Mary's Road, Bowdon
Altrincham
Cheshire
WA14 2PG

Contact

Websitewww.wilderecruitment.co.uk
Telephone0161 4747479
Telephone regionManchester

Location

Registered AddressThe Glen
Knutsford Old Road
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£125,550
Cash£3,080
Current Liabilities£195,063

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

1 June 2021Delivered on: 3 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2011Delivered 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 2007Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 2 June 2019 (6 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 3 June 2018 (6 pages)
13 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
13 August 2018Notification of David Robert Wilde as a person with significant control on 1 August 2016 (2 pages)
12 March 2018Satisfaction of charge 3 in full (1 page)
5 March 2018Unaudited abridged accounts made up to 2 June 2017 (6 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 August 2012Termination of appointment of Joseph Morton as a director (1 page)
14 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
14 August 2012Termination of appointment of Joseph Morton as a director (1 page)
14 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
25 April 2012Purchase of own shares. (3 pages)
25 April 2012Purchase of own shares. (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Director's details changed for Michael Joseph Kelly on 10 July 2010 (2 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Joseph Neil Morton on 10 July 2010 (2 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Joseph Neil Morton on 10 July 2010 (2 pages)
9 August 2010Director's details changed for Michael Joseph Kelly on 10 July 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 August 2009Return made up to 10/07/09; full list of members (5 pages)
7 August 2009Return made up to 10/07/09; full list of members (5 pages)
26 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
26 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
5 November 2008Return made up to 10/07/08; full list of members (7 pages)
5 November 2008Return made up to 10/07/08; full list of members (7 pages)
5 November 2008Director's change of particulars / michael kelly / 09/07/2008 (1 page)
5 November 2008Director's change of particulars / michael kelly / 09/07/2008 (1 page)
23 May 2008Return made up to 10/07/07; full list of members; amend (7 pages)
23 May 2008Return made up to 10/07/07; full list of members; amend (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 10/07/07; full list of members (3 pages)
25 September 2007Return made up to 10/07/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 February 2007Particulars of mortgage/charge (5 pages)
8 February 2007Particulars of mortgage/charge (5 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
3 May 2006Particulars of mortgage/charge (7 pages)
3 May 2006Particulars of mortgage/charge (7 pages)
12 April 2006Return made up to 10/07/05; full list of members; amend (7 pages)
12 April 2006Return made up to 10/07/05; full list of members; amend (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 October 2004Return made up to 10/07/04; full list of members (8 pages)
6 October 2004Return made up to 10/07/04; full list of members (8 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
20 November 2003Return made up to 10/07/03; full list of members (6 pages)
20 November 2003Return made up to 10/07/03; full list of members (6 pages)
14 November 2003Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
1 October 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
1 October 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
25 September 2002Return made up to 10/07/02; full list of members (6 pages)
25 September 2002Return made up to 10/07/02; full list of members (6 pages)
23 September 2002Company name changed wilde & partners (E.R.D.) limite d\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed wilde & partners (E.R.D.) limite d\certificate issued on 23/09/02 (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
10 July 2001Incorporation (18 pages)
10 July 2001Incorporation (18 pages)