Stockport
Manchester
SK1 3HS
Director Name | Mr David Robert Wilde |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(13 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS |
Director Name | Mrs Renata Amalia Wilde |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS |
Director Name | Mr Timothy Richard Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 20 Brownsville Road Heaton Moor Stockport Cheshire SK4 4PE |
Director Name | Neil Morton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 20 September 1991) |
Role | Civil & Structural Engineer |
Correspondence Address | 12 Wynyard Close Sale Cheshire M33 3JT |
Director Name | Mr David Robert Wilde |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1991) |
Role | Civil & Structural Engineer |
Country of Residence | England |
Correspondence Address | 14 York Drive Bowdon Altrincham Cheshire WA14 3HF |
Director Name | Neil Morton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(13 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 December 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Mr Frank Ward |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1997) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 5 Ellenbrook Road Worsley Boothstown Manchester M28 1FX |
Director Name | Mr Andrew Thomas Wilde |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(30 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 10 January 2022) |
Role | Junior Architect |
Country of Residence | England |
Correspondence Address | 53 Edgeworth Drive Fallowfield Manchester M14 6RS |
Website | wildeanalysis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4747479 |
Telephone region | Manchester |
Registered Address | Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
200 at £1 | Wilde Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 28 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (5 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 January 2019 | Appointment of Mrs Renata Amalia Wilde as a director on 2 January 2019 (2 pages) |
21 January 2019 | Notification of David Robert Wilde as a person with significant control on 9 May 2018 (2 pages) |
21 January 2019 | Cessation of Wilde Consultants Ltd as a person with significant control on 9 May 2018 (1 page) |
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
21 February 2018 | Resolutions
|
21 February 2018 | Change of name notice (2 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 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
|
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 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
|
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 April 2012 | Termination of appointment of Neil Morton as a director (1 page) |
23 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Neil Morton as a director (1 page) |
23 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 May 2011 | Appointment of Mr Andrew Thomas Wilde as a director (2 pages) |
17 May 2011 | Appointment of Mr Andrew Thomas Wilde as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 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 Neil Morton on 11 February 2010 (2 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 Neil Morton on 11 February 2010 (2 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (10 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (10 pages) |
5 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
5 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
4 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
1 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
17 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
17 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
13 March 1998 | Return made up to 31/12/97; no change of members
|
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 31/12/97; no change of members
|
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members
|
12 March 1996 | Return made up to 31/12/95; no change of members
|
31 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |