Company NameWilde's Solicitors Limited
DirectorsStephen Paul Rathbone Wilde and Kimberly Anne Powell
Company StatusActive
Company Number07204878
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Stephen Paul Rathbone Wilde
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Gorstons Lane
Little Neston
Cheshire
CH64 4EF
Wales
Director NameMrs Kimberly Anne Powell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2021(11 years after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Bridge Street
Neston
Wirral
CH64 9UJ
Wales
Director NameMr Mathew Paul Taylor
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridge Street
Neston
Merseyside
CH64 9UJ
Wales
Director NameMr Richard Stanton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Bridge Street
Neston
Wirral
CH64 9UJ
Wales
Director NameMrs Christine Anne Dickinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(4 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridge Street
Neston
Wirral
CH64 9UJ
Wales

Contact

Websitewildesolicitors.com
Telephone0151 3531899
Telephone regionLiverpool

Location

Registered Address6 Bridge Street
Neston
Wirral
CH64 9UJ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£93,073
Cash£1,449,320
Current Liabilities£1,587,449

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

17 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
11 October 2022Termination of appointment of Christine Anne Dickinson as a director on 30 September 2022 (1 page)
3 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
22 April 2021Appointment of Mrs Kimberly Anne Powell as a director on 19 April 2021 (2 pages)
21 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Richard Stanton as a director on 28 February 2019 (1 page)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
13 March 2015Appointment of Mr Richard Stanton as a director on 23 February 2015 (2 pages)
13 March 2015Appointment of Mrs Christine Anne Dickinson as a director on 23 February 2015 (2 pages)
13 March 2015Appointment of Mr Richard Stanton as a director on 23 February 2015 (2 pages)
13 March 2015Appointment of Mrs Christine Anne Dickinson as a director on 23 February 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
16 December 2013Termination of appointment of Mathew Taylor as a director (1 page)
16 December 2013Termination of appointment of Mathew Taylor as a director (1 page)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 23 April 2012 (14 pages)
16 May 2012Annual return made up to 23 April 2012 (14 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 July 2011Current accounting period shortened from 30 April 2011 to 31 May 2010 (1 page)
14 July 2011Current accounting period shortened from 30 April 2011 to 31 May 2010 (1 page)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
2 September 2010Change of share class name or designation (2 pages)
2 September 2010Change of share class name or designation (2 pages)
13 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(6 pages)
13 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(6 pages)
13 August 2010Appointment of Mathew Paul Taylor as a director (3 pages)
13 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(6 pages)
13 August 2010Appointment of Mathew Paul Taylor as a director (3 pages)
13 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(6 pages)
15 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
15 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
26 March 2010Incorporation (26 pages)
26 March 2010Incorporation (26 pages)