Company NameRoger Wilde Limited
DirectorsMichael Scott Rae and Hannah Rosemary Rae
Company StatusActive
Company Number01834474
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)
Previous NamesFlamecastle Limited and Roger Wilde Landscaping (Oldham) Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael Scott Rae
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(7 years after company formation)
Appointment Duration32 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Director NameMrs Hannah Rosemary Rae
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2019(34 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Secretary NameMr Michael Scott Rae
StatusCurrent
Appointed20 January 2019(34 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Butchers Hill
Ickleton
Saffron Walden
CB10 1SR
Director NameMr Roger Wilde
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 1994)
RoleContracts Manager
Correspondence Address17 Davids Lane
Springhead
Oldham
Lancashire
OL4 4RZ
Director NameMr David John Joyce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years after company formation)
Appointment Duration27 years, 5 months (resigned 20 January 2019)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address34 Upper Promenade
Rhos-On-Sea
Colwyn Bay
Clwyd
LL28 4BS
Wales
Secretary NameMr Michael Scott Rae
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years after company formation)
Appointment Duration12 years, 1 month (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldress Cottage 2 Butchers Hill
Ickleton
Saffron Walden
CB10 1SR
Director NameMr Roger Cameron Roebuck
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ivy Green Drive
Springhead
Oldham
Lancashire
OL4 4PR
Secretary NameGail Shaw
NationalityBritish
StatusResigned
Appointed22 September 2003(19 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address36 Devonport Crescent
Royton
Oldham
OL2 6JX

Contact

Websiterogerwilde.com

Location

Registered Address103a High Street
Lees
Oldham
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

22.6k at £1Mr M.s. Rae
55.00%
Ordinary
10.5k at £1Mrs C.a. Joyce
25.50%
Ordinary
8k at £1Mr D.j. Joyce
19.50%
Ordinary

Financials

Year2014
Net Worth£72,441
Cash£18,736
Current Liabilities£4,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

29 April 1996Delivered on: 17 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of miles street k/a 1 miles street oldham greater manchester all plant & machinery fixtures & fittings & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 December 1989Delivered on: 22 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being part of land and premises adjoining stock lane chadderton oldham greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
14 December 1988Delivered on: 3 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 October 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
16 September 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 25,000
(3 pages)
30 January 2019Director's details changed for Mr Michael Scott Rae on 30 January 2019 (2 pages)
30 January 2019Appointment of Mr Michael Scott Rae as a secretary on 20 January 2019 (2 pages)
30 January 2019Termination of appointment of David John Joyce as a director on 20 January 2019 (1 page)
30 January 2019Cessation of Carol Ann Joyce as a person with significant control on 15 January 2019 (1 page)
30 January 2019Cessation of David John Joyce as a person with significant control on 15 January 2019 (1 page)
30 January 2019Appointment of Mrs Hannah Rosemary Rae as a director on 20 January 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 February 2017Registered office address changed from Chareau House 1 Miles Street Oldham Lancs OL1 3NW to 103a High Street Lees Oldham OL4 4LY on 19 February 2017 (1 page)
19 February 2017Registered office address changed from Chareau House 1 Miles Street Oldham Lancs OL1 3NW to 103a High Street Lees Oldham OL4 4LY on 19 February 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 41,000
(4 pages)
30 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 41,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 41,000
(4 pages)
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 41,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 41,000
(4 pages)
30 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 41,000
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Gail Shaw as a secretary (1 page)
16 August 2011Termination of appointment of Gail Shaw as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 11/08/07; full list of members (3 pages)
28 August 2007Return made up to 11/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 11/08/06; full list of members (3 pages)
24 August 2006Return made up to 11/08/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Return made up to 11/08/05; full list of members (3 pages)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Return made up to 11/08/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 September 2004Return made up to 11/08/04; full list of members (8 pages)
9 September 2004Return made up to 11/08/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 October 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
2 May 2003Secretary's particulars changed;director's particulars changed (1 page)
2 May 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 11/08/00; full list of members (8 pages)
1 September 2000Return made up to 11/08/00; full list of members (8 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 August 1999Return made up to 11/08/99; full list of members (6 pages)
10 August 1999Return made up to 11/08/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 August 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
11 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 August 1995Return made up to 11/08/95; no change of members (4 pages)
22 August 1995Return made up to 11/08/95; no change of members (4 pages)
28 March 1990Company name changed\certificate issued on 28/03/90 (2 pages)
28 March 1990Company name changed\certificate issued on 28/03/90 (2 pages)
20 July 1984Incorporation (17 pages)
20 July 1984Incorporation (17 pages)