Heald Green
Cheadle
SK8 3PW
Director Name | Mr Hans Eric Denovan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 December 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7 EnglundavÄGen Solna 171 41 |
Director Name | Mr Carl Johan Kristian PÃ…Lsson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 December 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7 EnglundavÄGen Solna 171 41 |
Secretary Name | Mr Vincenzo Votta |
---|---|
Status | Current |
Appointed | 17 March 2023(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Director Name | Chief Executive Officer Mats Jorgen Oretorp |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 December 2023(43 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Director Name | Mr David Robert Wilde |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 17 March 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS |
Secretary Name | Renata Amalia Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 14 December 2021) |
Role | Company Director |
Correspondence Address | Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS |
Director Name | Mr David Mark Deakin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(22 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 December 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brindley Lodge Adcroft Street Stockport Cheshire SK1 3HS |
Director Name | Mrs Renata Amalia Wilde |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Whitworth House 28 Charles Street Stockport SK1 3JR |
Director Name | Mr Johan Lennart Klingvall |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7 EnglundavÄGen Solna 171 41 |
Director Name | Mr Carl Johan Kristian PÅLsson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7 EnglundavÄGen Solna 171 41 |
Director Name | Mr Otto Olof Nestor Wetterlin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7 EnglundavÄGen Solna 171 41 |
Director Name | Mr Shakeel Chaudry |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2023(42 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Website | wildeanalysis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4747479 |
Telephone region | Manchester |
Registered Address | Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Brian Clive Miller 7.00% Ordinary |
---|---|
51 at £1 | David Robert Wilde 51.00% Ordinary |
25 at £1 | David Deakin 25.00% Ordinary |
17 at £1 | Renata Amalia Wilde 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £731,987 |
Cash | £300,687 |
Current Liabilities | £858,548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 February 2018 | Appointment of Mrs Renata Amalia Wilde as a director on 1 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 February 2017 | Registered office address changed from Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR England to Brindley Lodge Brooks Street Stockport SK1 3HS on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR England to Brindley Lodge Brooks Street Stockport SK1 3HS on 21 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS to Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS to Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR on 16 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Director's details changed for David Deakin on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for David Deakin on 25 February 2013 (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed wilde fea LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed wilde fea LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Brian Clive Miller on 11 January 2010 (2 pages) |
11 February 2010 | Director's details changed for David Deakin on 11 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Brian Clive Miller on 11 January 2010 (2 pages) |
11 February 2010 | Director's details changed for David Deakin on 11 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members; amend (10 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members; amend (10 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 March 2009 | Director appointed mr brian clive miller (1 page) |
9 March 2009 | Director appointed mr brian clive miller (1 page) |
18 December 2008 | Return made up to 31/12/07; change of members (7 pages) |
18 December 2008 | Return made up to 31/12/07; change of members (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
13 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 April 2003 | Company name changed wilde and partners LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed wilde and partners LIMITED\certificate issued on 08/04/03 (2 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
12 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 April 2001 | Return made up to 31/12/00; full list of members
|
13 April 2001 | Return made up to 31/12/00; full list of members
|
16 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
22 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
22 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |