Company NameBl Administration Ltd
DirectorsDavid Robert Wilde and Renata Amalia Wilde
Company StatusActive
Company Number01502106
CategoryPrivate Limited Company
Incorporation Date16 June 1980(43 years, 9 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRenata Amalia Wilde
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
Manchester
SK1 3HS
Director NameMr David Robert Wilde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(13 years after company formation)
Appointment Duration30 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
Manchester
SK1 3HS
Director NameMrs Renata Amalia Wilde
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(38 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
Manchester
SK1 3HS
Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address20 Brownsville Road
Heaton Moor
Stockport
Cheshire
SK4 4PE
Director NameNeil Morton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 20 September 1991)
RoleCivil & Structural Engineer
Correspondence Address12 Wynyard Close
Sale
Cheshire
M33 3JT
Director NameMr David Robert Wilde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 October 1991)
RoleCivil & Structural Engineer
Country of ResidenceEngland
Correspondence Address14 York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Director NameNeil Morton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(13 years after company formation)
Appointment Duration18 years, 5 months (resigned 02 December 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
SK1 3HS
Director NameMr Frank Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1997)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address5 Ellenbrook Road
Worsley
Boothstown
Manchester
M28 1FX
Director NameMr Andrew Thomas Wilde
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(30 years, 6 months after company formation)
Appointment Duration11 years (resigned 10 January 2022)
RoleJunior Architect
Country of ResidenceEngland
Correspondence Address53 Edgeworth Drive
Fallowfield
Manchester
M14 6RS

Contact

Websitewildeanalysis.co.uk
Email address[email protected]
Telephone0161 4747479
Telephone regionManchester

Location

Registered AddressBrindley Lodge
Adcroft Street
Stockport
Manchester
SK1 3HS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Wilde Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts28 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 31 May 2019 (5 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 January 2019Appointment of Mrs Renata Amalia Wilde as a director on 2 January 2019 (2 pages)
21 January 2019Notification of David Robert Wilde as a person with significant control on 9 May 2018 (2 pages)
21 January 2019Cessation of Wilde Consultants Ltd as a person with significant control on 9 May 2018 (1 page)
21 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
21 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-25
(2 pages)
21 February 2018Change of name notice (2 pages)
18 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(5 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 April 2012Termination of appointment of Neil Morton as a director (1 page)
23 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Neil Morton as a director (1 page)
23 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Appointment of Mr Andrew Thomas Wilde as a director (2 pages)
17 May 2011Appointment of Mr Andrew Thomas Wilde as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Neil Morton on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Neil Morton on 11 February 2010 (2 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 March 2004Full accounts made up to 31 May 2003 (11 pages)
30 March 2004Full accounts made up to 31 May 2003 (11 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 May 2002 (11 pages)
2 April 2003Full accounts made up to 31 May 2002 (11 pages)
11 March 2003Return made up to 31/12/02; full list of members (7 pages)
11 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 April 2002Return made up to 31/12/01; full list of members (6 pages)
19 April 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2002Full accounts made up to 31 May 2001 (10 pages)
28 March 2002Full accounts made up to 31 May 2001 (10 pages)
5 June 2001Full accounts made up to 31 May 2000 (9 pages)
5 June 2001Full accounts made up to 31 May 2000 (9 pages)
4 May 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
17 March 1999Return made up to 31/12/98; full list of members (8 pages)
17 March 1999Return made up to 31/12/98; full list of members (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
13 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
26 March 1997Return made up to 31/12/96; full list of members (8 pages)
26 March 1997Return made up to 31/12/96; full list of members (8 pages)
1 April 1996Full accounts made up to 31 May 1995 (11 pages)
1 April 1996Full accounts made up to 31 May 1995 (11 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
21 March 1995Return made up to 31/12/94; no change of members (6 pages)
21 March 1995Return made up to 31/12/94; no change of members (6 pages)