Company NameJ.W. Wild Limited
DirectorsJohn Michael Wild and Judith Mary Wild
Company StatusActive
Company Number00334194
CategoryPrivate Limited Company
Incorporation Date30 November 1937(86 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Wild
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(53 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gillan Road
Wigan
Lancashire
WN6 7HQ
Secretary NameMr John Michael Wild
NationalityBritish
StatusCurrent
Appointed16 September 2002(64 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address17 Gillan Road
Wigan
Lancashire
WN6 7HQ
Director NameMrs Judith Mary Wild
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(73 years, 4 months after company formation)
Appointment Duration13 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Gillan Road
Wigan
WN6 7HQ
Director NameMr William Burton
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1996)
RolePlumbers Merchant (Retired)
Correspondence AddressFive Four
Arley Lane Haigh
Wigan
Lancs
WN2 2UG
Director NameMrs Pauline Walker
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 31 August 2013)
RoleHealth Visitor (Retired)
Country of ResidenceEngland
Correspondence Address8 Gorses Drive
Aspull
Wigan
Lancashire
WN2 1YF
Director NameMr John Richard Wilcock Wild
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Acre Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Secretary NameMr Henry Lamonby Phillips
NationalityEnglish
StatusResigned
Appointed31 December 1990(53 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address402 Bickershaw Lane
Bickershaw
Wigan
Lancashire
WN2 5TE

Contact

Telephone01942 242126
Telephone regionWigan

Location

Registered Address17 Gillan Road
Wigan
WN6 7HQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Shareholders

4.3k at £1Judith Wild
87.76%
Ordinary
600 at £1Mr John Michael Wild
12.24%
Ordinary

Financials

Year2014
Net Worth£933,849
Cash£571,106
Current Liabilities£32,044

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
9 July 2020Registered office address changed from Wallgate, Wigan, Lancs WN1 1BA to 17 Gillan Road Wigan WN6 7HQ on 9 July 2020 (1 page)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
11 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,900
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,900
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,900
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,900
(5 pages)
28 August 2014Purchase of own shares. (3 pages)
28 August 2014Purchase of own shares. (3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 January 2014Termination of appointment of Pauline Walker as a director (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6,900
(5 pages)
27 January 2014Termination of appointment of Pauline Walker as a director (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6,900
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 May 2011Appointment of Mrs Judith Mary Wild as a director (2 pages)
5 May 2011Appointment of Mrs Judith Mary Wild as a director (2 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 April 2010Termination of appointment of John Wild as a director (1 page)
16 April 2010Termination of appointment of John Wild as a director (1 page)
11 March 2010Secretary's details changed for Mr John Michael Wild on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr John Michael Wild on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr John Michael Wild on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr John Michael Wild on 11 March 2010 (2 pages)
19 January 2010Director's details changed for Mr John Richard Wilcock Wild on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr John Michael Wild on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mrs Pauline Walker on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr John Richard Wilcock Wild on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mrs Pauline Walker on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr John Michael Wild on 31 December 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 June 2009Gbp ic 10000/6900\13/05/09\gbp sr 3100@1=3100\ (1 page)
1 June 2009Gbp ic 10000/6900\13/05/09\gbp sr 3100@1=3100\ (1 page)
3 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (6 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 December 2008Memorandum and Articles of Association (12 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 December 2008Memorandum and Articles of Association (12 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 April 2007Return made up to 31/12/06; full list of members (4 pages)
26 April 2007Return made up to 31/12/06; full list of members (4 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (9 pages)
27 February 2006Return made up to 31/12/05; full list of members (9 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
6 February 2003New secretary appointed (2 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (9 pages)
6 March 2002Return made up to 31/12/01; full list of members (9 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1996Full accounts made up to 31 October 1995 (12 pages)
26 May 1996Full accounts made up to 31 October 1995 (12 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 August 1995Full accounts made up to 31 October 1994 (12 pages)
25 August 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)