Company NameWild Technical Services Limited
DirectorsGlynn Keith Wild and Victoria Ann Wild
Company StatusActive
Company Number01487776
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Glynn Keith Wild
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Secretary NameVictoria Ann Wild
NationalityBritish
StatusCurrent
Appointed25 July 1995(15 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundland House Mill Of Wardes
Insch
Aberdeenshire
AB52 6LX
Scotland
Director NameVictoria Ann Wild
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(15 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoundland House Mill Of Wardes
Insch
Aberdeenshire
AB52 6LX
Scotland
Director NameMr Keith Winston Wild
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 September 1995)
RoleManaging Director
Correspondence AddressWicken Pond Farm
Tattersett
Kings Lynn
Norfolk
PE31 8SA
Director NameMrs Margaret Ann Wild
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 September 1995)
RoleCompany Director
Correspondence AddressWicken Pond Farm
Tattersett
Kings Lynn
Norfolk
PE31 8SA
Secretary NameMr Glynn Keith Wild
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 1995)
RoleCompany Director
Correspondence Address37 Pockthorpe Lane
Thompson
Thetford
Norfolk
IP24 1PN

Contact

Websitewild-technical-services.co.uk
Telephone01464 821273
Telephone regionInsch

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1G.k. Wild
99.00%
Ordinary
1 at £1V.a. Wild
1.00%
Ordinary

Financials

Year2014
Net Worth£62,987
Current Liabilities£80,578

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

5 November 2008Delivered on: 11 November 2008
Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
3 March 1994Delivered on: 12 March 1994
Satisfied on: 24 June 2009
Persons entitled: Breckland District Council

Classification: Letter with endorsement
Secured details: The performance of the company's obligations to the chargee under a lease dated 3RD march 1994.
Particulars: £4,892.00 being "the deposited sum" as defined in the letter. See the mortgage charge document for full details.
Fully Satisfied
19 February 1985Delivered on: 12 March 1985
Satisfied on: 24 June 2009
Persons entitled: Barclays 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

Filing History

18 December 2020Micro company accounts made up to 6 April 2020 (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
18 May 2020Director's details changed for Mr Glynn Keith Wild on 18 May 2020 (2 pages)
18 May 2020Change of details for Mr Glynn Keith Wild as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Registered office address changed from 3 Foxes Close Poringland Norwich Norfolk NR14 7TS England to International House 61 Mosley Street Manchester M2 3HZ on 18 May 2020 (1 page)
23 April 2020Micro company accounts made up to 6 April 2019 (2 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 6 April 2018 (2 pages)
16 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
31 August 2018Registered office address changed from 18 Station Road Thursford Fakenham Norfolk NR21 0BG to 3 Foxes Close Poringland Norwich Norfolk NR14 7TS on 31 August 2018 (1 page)
27 December 2017Micro company accounts made up to 6 April 2017 (3 pages)
27 December 2017Micro company accounts made up to 6 April 2017 (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 6 April 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 6 April 2016 (4 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 6 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 6 April 2015 (4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
14 December 2014Total exemption small company accounts made up to 6 April 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 6 April 2014 (4 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Director's details changed for Mr Glynn Keith Wild on 10 September 2010 (2 pages)
28 September 2010Director's details changed for Victoria Ann Wild on 10 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Glynn Keith Wild on 10 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Victoria Ann Wild on 10 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Return made up to 14/09/08; full list of members (4 pages)
10 October 2008Return made up to 14/09/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Return made up to 14/09/07; no change of members (7 pages)
21 September 2007Return made up to 14/09/07; no change of members (7 pages)
16 May 2007Registered office changed on 16/05/07 from: 8A market place holt norfolk NR25 6BW (1 page)
16 May 2007Registered office changed on 16/05/07 from: 8A market place holt norfolk NR25 6BW (1 page)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 November 2006Return made up to 14/09/06; full list of members (7 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 November 2006Return made up to 14/09/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Return made up to 14/09/05; full list of members (7 pages)
23 November 2005Return made up to 14/09/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 October 2004Return made up to 14/09/04; full list of members (7 pages)
4 October 2004Return made up to 14/09/04; full list of members (7 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002Return made up to 14/09/02; full list of members (7 pages)
18 September 2002Return made up to 14/09/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 14/09/00; full list of members (6 pages)
10 October 2000Return made up to 14/09/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Return made up to 14/09/99; no change of members (4 pages)
14 September 1999Return made up to 14/09/99; no change of members (4 pages)
14 September 1998Return made up to 14/09/98; full list of members (6 pages)
14 September 1998Return made up to 14/09/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 March 1998 (9 pages)
20 August 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
24 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Registered office changed on 05/08/97 from: 15 brunel way thetford norfolk IP24 1HP (1 page)
5 August 1997Registered office changed on 05/08/97 from: 15 brunel way thetford norfolk IP24 1HP (1 page)
19 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1996Full accounts made up to 31 March 1996 (9 pages)
7 August 1996Full accounts made up to 31 March 1996 (9 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)