Wardle
Rochdale
Lancashire
OL12 9PR
Director Name | Anthony Simon Chapman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 1995) |
Role | Senior Wright Control Engineer |
Correspondence Address | 29 Lowick Green Woodley Stockport Cheshire SK6 1RY |
Director Name | Mrs Judith Ann Schofield |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 41 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Ethel Wild |
---|---|
Date of Birth | January 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Ashlyn 3 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ |
Director Name | Peter Sidney Wild |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 12 Middlegate Oldham Lancashire OL8 3AH |
Director Name | Mr Steven Peter Wild |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birchvale Drive Romiley Stockport SK6 4LD |
Secretary Name | Mrs Judith Ann Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 41 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Mrs Jane Elizabeth Sandover |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 1995) |
Role | Architect |
Correspondence Address | 20 Queens Road Hazel Grove Stockport Cheshire SK7 4HX |
Director Name | Mr David Kingsley Schofield |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(58 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2008) |
Role | Leisure |
Correspondence Address | 5 Kenion Road Bamford Rochdale Lancashire OL11 5JX |
Secretary Name | Mr David Kingsley Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hurst Meadow Rochdale Lancashire OL16 4QP |
Secretary Name | Mr Steven Peter Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2008(74 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birchvale Drive Romiley Stockport SK6 4LD |
Website | www.wildsofoldham.co.uk/ |
---|---|
Telephone | 0161 6261990 |
Telephone region | Manchester |
Registered Address | Unit L/T Westwood Industrial Estate Arkwright Street Oldham OL9 9LZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.9k at £0.2 | A.p. Wild 24.99% Ordinary A |
---|---|
3.9k at £0.2 | S.p. Wild 24.99% Ordinary A |
3.9k at £0.2 | Patricia Ann Wild 24.98% Ordinary A |
3.9k at £0.2 | Sara Jane Wild 24.98% Ordinary A |
7 at £0.2 | W.d. Turner 0.04% Ordinary |
1 at £0.2 | E.a. Jack 0.01% Ordinary |
1 at £0.2 | Executors Of Ethel Wild 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,275 |
Cash | £12,256 |
Current Liabilities | £25,482 |
Latest Accounts | 5 October 2020 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 October |
17 October 1997 | Delivered on: 22 October 1997 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 major wilds long street middleton manchester formerly k/a middleton parish church school t/no;-GM232528. 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 |
---|---|
18 March 1996 | Delivered on: 26 March 1996 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: L/H property k/a land on the east side of montague road ashton-under-lyne lancs k/a the school house restaurant stamford square t/no GM451960 and the proceeds of sale thereof and A. 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 |
18 March 1996 | Delivered on: 26 March 1996 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 the school house restaurant stamford square ashton-under-lyne lancs t/no GM451961 and the proceeds of sale thereof and A. 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 |
5 August 2021 | Total exemption full accounts made up to 5 October 2020 (9 pages) |
---|---|
9 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
14 August 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
7 August 2020 | Termination of appointment of Steven Peter Wild as a director on 30 April 2020 (1 page) |
7 August 2020 | Termination of appointment of Steven Peter Wild as a secretary on 30 April 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 5 October 2019 (9 pages) |
12 November 2019 | Cessation of Andrew Paul Wild as a person with significant control on 30 October 2019 (3 pages) |
12 November 2019 | Notification of Wlg (Holdings) Limited as a person with significant control on 30 October 2019 (4 pages) |
12 November 2019 | Cessation of Steven Peter Wild as a person with significant control on 30 October 2019 (3 pages) |
27 September 2019 | Satisfaction of charge 1 in full (2 pages) |
27 September 2019 | Satisfaction of charge 2 in full (2 pages) |
27 September 2019 | Satisfaction of charge 3 in full (2 pages) |
22 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 5 October 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 5 October 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Andrew Paul Wild as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Steven Peter Wild as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Andrew Paul Wild as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Steven Peter Wild as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Andrew Paul Wild as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Steven Peter Wild as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 5 October 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 5 October 2016 (5 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 June 2016 | Total exemption small company accounts made up to 5 October 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 5 October 2015 (6 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 May 2015 | Total exemption small company accounts made up to 5 October 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 5 October 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 5 October 2014 (7 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 April 2014 | Total exemption small company accounts made up to 5 October 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 5 October 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 5 October 2013 (7 pages) |
2 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 5 October 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 5 October 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 5 October 2012 (6 pages) |
26 October 2012 | Previous accounting period extended from 30 September 2012 to 5 October 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 30 September 2012 to 5 October 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 30 September 2012 to 5 October 2012 (1 page) |
25 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from falmouth works copsterhill road oldham lancashire OL8 1QD (1 page) |
10 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from falmouth works copsterhill road oldham lancashire OL8 1QD (1 page) |
10 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
1 August 2008 | Appointment terminated director david schofield (1 page) |
1 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
1 August 2008 | Appointment terminated director david schofield (1 page) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 April 2008 | Gbp ic 7843/3922.5\01/04/08\gbp sr [email protected]=3920.5\ (2 pages) |
25 April 2008 | Gbp ic 7843/3922.5\01/04/08\gbp sr [email protected]=3920.5\ (2 pages) |
14 April 2008 | Secretary appointed steven peter wild (2 pages) |
14 April 2008 | Appointment terminated secretary david schofield (1 page) |
14 April 2008 | Secretary appointed steven peter wild (2 pages) |
14 April 2008 | Appointment terminated secretary david schofield (1 page) |
18 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (11 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (11 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 June 2005 | Return made up to 24/06/05; full list of members
|
23 June 2005 | Return made up to 24/06/05; full list of members
|
30 June 2004 | Return made up to 24/06/04; full list of members (11 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (11 pages) |
7 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (12 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (12 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members (10 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members (10 pages) |
27 July 2001 | Return made up to 24/06/01; full list of members (9 pages) |
27 July 2001 | Return made up to 24/06/01; full list of members (9 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
20 November 2000 | Conve 04/09/00 (1 page) |
20 November 2000 | Conve 04/09/00 (1 page) |
27 June 2000 | Return made up to 24/06/00; full list of members (9 pages) |
27 June 2000 | Return made up to 24/06/00; full list of members (9 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (12 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (12 pages) |
17 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
20 August 1998 | £ ic 12125/9488 27/07/98 £ sr [email protected]=2637 (1 page) |
20 August 1998 | £ ic 12125/9488 27/07/98 £ sr [email protected]=2637 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
21 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 June 1998 | Return made up to 24/06/98; no change of members
|
17 June 1998 | Return made up to 24/06/98; no change of members
|
22 December 1997 | Auditor's resignation (2 pages) |
22 December 1997 | Auditor's resignation (2 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Return made up to 24/06/97; full list of members
|
24 July 1997 | Return made up to 24/06/97; full list of members
|
28 May 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
28 May 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
24 May 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
24 May 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
2 January 1996 | Registered office changed on 02/01/96 from: sidney house hudson street hollinwood oldham,OL9 7LB (1 page) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: sidney house hudson street hollinwood oldham,OL9 7LB (1 page) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
18 July 1995 | Return made up to 24/06/95; no change of members
|
18 July 1995 | Accounts for a medium company made up to 30 September 1994 (22 pages) |
18 July 1995 | Return made up to 24/06/95; no change of members
|
18 July 1995 | Accounts for a medium company made up to 30 September 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
29 May 1984 | Accounts made up to 5 October 1982 (11 pages) |
29 May 1984 | Accounts made up to 5 October 1982 (11 pages) |
29 May 1984 | Accounts made up to 5 October 1982 (11 pages) |
22 March 1934 | Memorandum and Articles of Association (38 pages) |
22 March 1934 | Memorandum and Articles of Association (38 pages) |