Company NameWilde Contracts Limited
DirectorsMichael Scott Rae and David John Holland
Company StatusActive
Company Number05369894
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Scott Rae
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(7 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Director NameMr David John Holland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Secretary NameMr David John Joyce
NationalityBritish
StatusResigned
Appointed11 October 2005(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2016)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressChareau House
1 Miles Street
Oldham
Greater Manchester
OL1 3NW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rogerwilde.com
Email address[email protected]
Telephone0161 6246824
Telephone regionManchester

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

1 at £1David John Joyce
33.33%
Ordinary
1 at £1Michael Scott Rae
33.33%
Ordinary
1 at £1Michael Scott Rae
33.33%
Ordinary B

Financials

Year2014
Net Worth£191,678
Cash£203,655
Current Liabilities£157,627

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

12 August 2013Delivered on: 14 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 55
(3 pages)
24 April 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 18 February 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)
27 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
17 February 2017Registered office address changed from Chareau House 1 Miles Street Oldham Greater Manchester OL1 3NW to 103a High Street Lees Oldham OL4 4LY on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Chareau House 1 Miles Street Oldham Greater Manchester OL1 3NW to 103a High Street Lees Oldham OL4 4LY on 17 February 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Appointment of Mr David John Holland as a director on 1 June 2016 (2 pages)
30 June 2016Termination of appointment of David John Joyce as a secretary on 31 March 2016 (1 page)
30 June 2016Appointment of Mr David John Holland as a director on 1 June 2016 (2 pages)
30 June 2016Termination of appointment of David John Joyce as a secretary on 31 March 2016 (1 page)
11 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Director's details changed for Michael Scott Rae on 1 January 2015 (2 pages)
9 April 2015Secretary's details changed for David John Joyce on 1 January 2015 (1 page)
9 April 2015Director's details changed for Michael Scott Rae on 1 January 2015 (2 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Secretary's details changed for David John Joyce on 1 January 2015 (1 page)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Secretary's details changed for David John Joyce on 1 January 2015 (1 page)
9 April 2015Director's details changed for Michael Scott Rae on 1 January 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 3
(5 pages)
6 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 3
(5 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)
14 August 2013Registration of charge 053698940001 (8 pages)
14 August 2013Registration of charge 053698940001 (8 pages)
2 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3
(2 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
11 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 February 2008Return made up to 18/02/08; full list of members (3 pages)
26 February 2008Return made up to 18/02/08; full list of members (3 pages)
25 February 2008Secretary's change of particulars / david joyce / 20/12/2006 (1 page)
25 February 2008Secretary's change of particulars / david joyce / 20/12/2006 (1 page)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 February 2007Return made up to 18/02/07; full list of members (2 pages)
20 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
1 March 2006Return made up to 18/02/06; full list of members (2 pages)
1 March 2006Return made up to 18/02/06; full list of members (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Registered office changed on 20/10/05 from: j w minton & co chartered accountants 103A high street lees oldham OL4 4LY (1 page)
20 October 2005Registered office changed on 20/10/05 from: j w minton & co chartered accountants 103A high street lees oldham OL4 4LY (1 page)
28 February 2005Registered office changed on 28/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 February 2005Registered office changed on 28/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (6 pages)
18 February 2005Incorporation (6 pages)