Company NameHowell Wild Limited
DirectorJohn Howell Wild
Company StatusActive
Company Number05412683
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Howell Wild
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address5 Wigwam Close
Poynton
Stockport
Cheshire
SK12 1XF
Secretary NameLesley Wild
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Wigwam Close
Poynton
Cheshire
SK12 1XF

Contact

Websitehowellwild.co.uk
Telephone0161 4386666
Telephone regionManchester

Location

Registered AddressHowell Wild The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1John Howell Wild
50.00%
Ordinary
1 at £1Lesley Harrison Wild
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,458
Current Liabilities£362,342

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

7 December 2006Delivered on: 8 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2023Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
13 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 May 2019Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 April 2019Notice of completion of voluntary arrangement (17 pages)
26 February 2019Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
14 September 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
8 August 2018Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2018 (16 pages)
14 June 2018Current accounting period shortened from 31 December 2017 to 31 May 2017 (1 page)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
13 June 2017Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
13 June 2017Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 July 2010Director's details changed for John Howell Wild on 4 April 2010 (2 pages)
25 July 2010Director's details changed for John Howell Wild on 4 April 2010 (2 pages)
25 July 2010Director's details changed for John Howell Wild on 4 April 2010 (2 pages)
6 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 April 2007 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 April 2007 with a full list of shareholders (6 pages)
6 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2010Annual return made up to 4 April 2007 with a full list of shareholders (6 pages)
6 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2010Annual return made up to 4 April 2008 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 April 2008 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 April 2008 with a full list of shareholders (6 pages)
4 January 2010Restoration by order of the court (2 pages)
4 January 2010Restoration by order of the court (2 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 March 2007Registered office changed on 05/03/07 from: soveriegn house, bramhall centre, bramhall, cheshire, SK7 1AL (1 page)
5 March 2007Registered office changed on 05/03/07 from: soveriegn house, bramhall centre, bramhall, cheshire, SK7 1AL (1 page)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 April 2005Incorporation (10 pages)
4 April 2005Incorporation (10 pages)