Company NameWilde Consultants Limited
Company StatusActive
Company Number02603960
CategoryPrivate Limited Company
Incorporation Date23 April 1991(32 years, 11 months ago)
Previous NamesSpendmost Limited and Wilde & Partners (Consultants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Robert Wilde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
Cheshire
SK1 3HS
Secretary NameRenata Amalia Wilde
NationalityBritish
StatusCurrent
Appointed23 April 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
Manchester
SK1 3HS
Director NameMr Shaun Andrew Tickle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
Cheshire.
SK1 3HS
Director NameMrs Renata Amalia Wilde
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(31 years after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrindley Lodge, Adcroft St., Stockport Brooks Stre
Stockport
SK1 3HS
Director NameNeil Morton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration19 years, 10 months (resigned 27 February 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
SK1 3HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.wildecivil.co.uk
Telephone0161 4747479
Telephone regionManchester

Location

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

Shareholders

1.2k at £1.63Wilde LTD
99.84%
Ordinary
-OTHER
0.16%
-

Financials

Year2014
Net Worth£396,317
Cash£259,009
Current Liabilities£570,271

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 Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
31 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 1 June 2018 (6 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 2 June 2017 (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,999.999925
(4 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,999.999925
(4 pages)
8 February 2016Total exemption small company accounts made up to 29 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 29 May 2015 (4 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,999.999925
(4 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,999.999925
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(4 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 November 2012Appointment of Mr Shaun Andrew Tickle as a director (2 pages)
15 November 2012Appointment of Mr Shaun Andrew Tickle as a director (2 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
22 March 2012Purchase of own shares. (4 pages)
22 March 2012Purchase of own shares. (4 pages)
12 March 2012Termination of appointment of Neil Morton as a director (1 page)
12 March 2012Termination of appointment of Neil Morton as a director (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 January 2012Director's details changed for David Robert Wilde on 26 January 2012 (2 pages)
27 January 2012Director's details changed for David Robert Wilde on 26 January 2012 (2 pages)
14 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2009Return made up to 23/04/09; full list of members (4 pages)
23 June 2009Return made up to 23/04/09; full list of members (4 pages)
15 May 2009Ad 01/06/08\gbp si 225@1=225\gbp ic 1000/1225\ (2 pages)
15 May 2009Ad 01/06/08\gbp si 225@1=225\gbp ic 1000/1225\ (2 pages)
19 June 2008Ad 28/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
19 June 2008Ad 28/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
2 June 2008Return made up to 23/04/08; change of members (7 pages)
2 June 2008Return made up to 23/04/08; change of members (7 pages)
29 May 2008Nc inc already adjusted 22/05/08 (1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2008Nc inc already adjusted 22/05/08 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 December 2007Return made up to 23/04/07; full list of members (3 pages)
13 December 2007Return made up to 23/04/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006Return made up to 23/04/06; full list of members (3 pages)
5 July 2006Return made up to 23/04/06; full list of members (3 pages)
19 May 2006Return made up to 23/04/05; full list of members; amend (7 pages)
19 May 2006Return made up to 23/04/05; full list of members; amend (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 23/04/05; full list of members (3 pages)
16 May 2005Return made up to 23/04/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 23/04/04; full list of members (7 pages)
2 June 2004Return made up to 23/04/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
20 August 2003Return made up to 23/04/03; full list of members (7 pages)
20 August 2003Return made up to 23/04/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 April 2003Company name changed wilde & partners (consultants) l imited\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed wilde & partners (consultants) l imited\certificate issued on 02/04/03 (2 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
1 July 2002Return made up to 23/04/02; full list of members (7 pages)
1 July 2002Return made up to 23/04/02; full list of members (7 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 August 2001Return made up to 23/04/01; full list of members (6 pages)
8 August 2001Return made up to 23/04/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 August 2000Return made up to 23/04/00; full list of members (6 pages)
1 August 2000Return made up to 23/04/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 July 1999Return made up to 23/04/99; no change of members (5 pages)
26 July 1999Return made up to 23/04/99; no change of members (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
10 July 1998Return made up to 23/04/98; no change of members (5 pages)
10 July 1998Return made up to 23/04/98; no change of members (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
20 July 1997Return made up to 23/04/97; full list of members (7 pages)
20 July 1997Return made up to 23/04/97; full list of members (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 July 1996Return made up to 23/04/96; no change of members (5 pages)
1 July 1996Return made up to 23/04/96; no change of members (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)