Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID A WILDE LIMITED
Company Information for

DAVID A WILDE LIMITED

18 OXLEASOW ROAD, MOONS MOAT EAST, REDDITCH, B98 0RE,
Company Registration Number
03422742
Private Limited Company
Active - Proposal to Strike off

Company Overview

About David A Wilde Ltd
DAVID A WILDE LIMITED was founded on 1997-08-20 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". David A Wilde Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID A WILDE LIMITED
 
Legal Registered Office
18 OXLEASOW ROAD
MOONS MOAT EAST
REDDITCH
B98 0RE
Other companies in NG22
 
Filing Information
Company Number 03422742
Company ID Number 03422742
Date formed 1997-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID A WILDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID A WILDE LIMITED

Current Directors
Officer Role Date Appointed
PRITESH RAMESH SONPAL
Company Secretary 2015-04-01
ANUP SODHA
Director 2015-04-01
NITIN TREMBAKLAL SODHA
Director 2015-04-01
PANKAJ SODHA
Director 2015-04-01
PRITESH RAMESH SONPAL
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHEN DANCER
Company Secretary 1998-06-12 2015-04-01
DAVID ARTHUR WILDE
Director 1997-10-01 2015-04-01
MARGARET ELIZABETH WILDE
Director 1997-12-01 2015-04-01
MARK ANDREW WILDE
Director 2012-11-01 2015-04-01
MARK ANDREW WILDE
Director 2012-11-01 2013-08-05
PAUL BERNARD FRANCIS HARTLEY
Company Secretary 1997-10-01 1998-06-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-08-20 1997-10-01
LONDON LAW SERVICES LIMITED
Nominated Director 1997-08-20 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANUP SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
ANUP SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
ANUP SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
ANUP SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
ANUP SODHA HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
ANUP SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
ANUP SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
ANUP SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
ANUP SODHA HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
ANUP SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
ANUP SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
ANUP SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
ANUP SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
ANUP SODHA HEALTHCARE DISTRIBUTION ASSOCIATION UK Director 2014-08-21 CURRENT 2014-05-09 Active
ANUP SODHA DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
ANUP SODHA WILLICOTE HOUSE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-27
ANUP SODHA WILLICOTE LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2014-05-27
ANUP SODHA CENTRAL HEALTH MEDICAL LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2017-01-03
ANUP SODHA CHEMIST.NET LTD Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
ANUP SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
ANUP SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
ANUP SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
ANUP SODHA PURE HEALTH MEDICAL LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
ANUP SODHA LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
ANUP SODHA VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06
ANUP SODHA HEALTHNET LIMITED Director 1996-01-02 CURRENT 1995-06-19 Active
NITIN TREMBAKLAL SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
NITIN TREMBAKLAL SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
NITIN TREMBAKLAL SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
NITIN TREMBAKLAL SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
NITIN TREMBAKLAL SODHA ROYSTON HALL LIMITED Director 2017-11-01 CURRENT 1974-07-12 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA J.K.B. HEALTHCARE LIMITED Director 2017-07-31 CURRENT 2007-07-05 Active
NITIN TREMBAKLAL SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
NITIN TREMBAKLAL SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA B.W. PHARMA LIMITED Director 2015-10-01 CURRENT 2006-05-03 Dissolved 2016-07-19
NITIN TREMBAKLAL SODHA T.D. PHARMA LIMITED Director 2015-10-01 CURRENT 1978-08-15 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
NITIN TREMBAKLAL SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
NITIN TREMBAKLAL SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
NITIN TREMBAKLAL SODHA NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
NITIN TREMBAKLAL SODHA PHARMACISTS PROFESSIONAL INDEMNITY LIMITED Director 2014-04-29 CURRENT 2002-01-25 Active
NITIN TREMBAKLAL SODHA NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
NITIN TREMBAKLAL SODHA ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NORCHEM HEALTHCARE LIMITED Director 2014-01-16 CURRENT 1997-11-13 Active
NITIN TREMBAKLAL SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACY ASSOCIATION LIMITED Director 2007-06-26 CURRENT 1976-10-14 Active
NITIN TREMBAKLAL SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
NITIN TREMBAKLAL SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA ANKAV PROPERTIES LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active
NITIN TREMBAKLAL SODHA LEXON (UK) LIMITED Director 1995-07-06 CURRENT 1995-07-06 Active
NITIN TREMBAKLAL SODHA KNIGHTS CHEMIST LIMITED Director 1991-03-31 CURRENT 1985-10-08 Active
PANKAJ SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
PANKAJ SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
PANKAJ SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
PANKAJ SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
PANKAJ SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
PANKAJ SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
PANKAJ SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PANKAJ SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PANKAJ SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
PANKAJ SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PANKAJ SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PANKAJ SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PANKAJ SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PANKAJ SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
PANKAJ SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PANKAJ SODHA ASUREX LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active
PANKAJ SODHA HEALTHNET LIMITED Director 1999-10-27 CURRENT 1995-06-19 Active
PANKAJ SODHA LEXON (UK) LIMITED Director 1995-07-10 CURRENT 1995-07-06 Active
PRITESH RAMESH SONPAL HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
PRITESH RAMESH SONPAL J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
PRITESH RAMESH SONPAL JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
PRITESH RAMESH SONPAL OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PRITESH RAMESH SONPAL HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
PRITESH RAMESH SONPAL NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PRITESH RAMESH SONPAL NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PRITESH RAMESH SONPAL C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PRITESH RAMESH SONPAL DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
PRITESH RAMESH SONPAL THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS Director 2011-11-02 CURRENT 1984-03-21 Active
PRITESH RAMESH SONPAL LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PRITESH RAMESH SONPAL ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PRITESH RAMESH SONPAL WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PRITESH RAMESH SONPAL PURE HEALTH MEDICAL LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
PRITESH RAMESH SONPAL LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
PRITESH RAMESH SONPAL VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-24Application to strike the company off the register
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Merchants Warehouse Castle Street Manchester M3 4LZ England
2023-10-05Termination of appointment of Thomas Richard John Ferguson on 2023-10-05
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HOBBS
2023-10-05APPOINTMENT TERMINATED, DIRECTOR KATHERINE REBECCA JACOB
2023-10-05DIRECTOR APPOINTED MR NIMESH SODHA
2023-10-05DIRECTOR APPOINTED MR ANAND RATI NITIN SODHA
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE
2023-10-04Appointment of Mr Thomas Richard John Ferguson as company secretary on 2023-04-14
2023-10-04DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2023-10-04DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANUP SODHA
2023-10-04APPOINTMENT TERMINATED, DIRECTOR NITIN TREMBAKLAL SODHA
2023-10-04APPOINTMENT TERMINATED, DIRECTOR PANKAJ SODHA
2023-01-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-04-28CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2022-02-1130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19PSC02Notification of Pure Health Medical Ltd as a person with significant control on 2016-04-06
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH RAMESH SONPAL
2021-04-15TM02Termination of appointment of Pritesh Ramesh Sonpal on 2021-04-09
2021-02-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2019-10-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AC92Restoration by order of the court
2017-01-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-11-03DS01Application to strike the company off the register
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-07AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AP03Appointment of Mr Pritesh Ramesh Sonpal as company secretary on 2015-04-01
2015-04-28AP01DIRECTOR APPOINTED MR ANUP SODHA
2015-04-28AP01DIRECTOR APPOINTED MR NITIN TREMBAKLAL SODHA
2015-04-28AP01DIRECTOR APPOINTED MR PANKAJ SODHA
2015-04-28AP01DIRECTOR APPOINTED MR PRITESH RAMESH SONPAL
2015-04-28AA01Current accounting period extended from 31/03/16 TO 30/04/16
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM 46-48 Church Street Bilsthorpe Newark Nottinghamshire NG22 8QR
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILDE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WILDE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILDE
2015-04-28TM02Termination of appointment of Christopher Stephen Dancer on 2015-04-01
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILDE / 29/08/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WILDE / 29/08/2014
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0105/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Mr Mark Andrew Wilde on 2013-11-20
2013-08-28AR0105/08/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AP01DIRECTOR APPOINTED MR MARK ANDREW WILDE
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILDE
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILDE / 01/11/2012
2013-01-09SH02SUB-DIVISION 06/12/12
2013-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-09RES01ADOPT ARTICLES 06/12/2012
2013-01-09RES12VARYING SHARE RIGHTS AND NAMES
2013-01-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-08AP01DIRECTOR APPOINTED MR MARK ANDREW WILDE
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-28AR0105/08/12 FULL LIST
2011-09-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-26AR0105/08/11 FULL LIST
2010-08-31AR0105/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILDE / 05/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WILDE / 05/08/2010
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-19363sRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2005-08-16363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-08-09363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-03363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-13RES12VARYING SHARE RIGHTS AND NAMES
2003-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB
2002-09-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-05363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-10-28288cSECRETARY'S PARTICULARS CHANGED
1999-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-13363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-08363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-06-25288aNEW SECRETARY APPOINTED
1998-06-25288bSECRETARY RESIGNED
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 26 MORNINGTON CRESCENT REYNARDS PARK NUTHALL NOTTINGHAM NOTTINGHAMSHIRE NG16 1QE
1998-06-03225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ
1998-02-19395PARTICULARS OF MORTGAGE/CHARGE
1997-12-28CERTNMCOMPANY NAME CHANGED TOPGLEN LIMITED CERTIFICATE ISSUED ON 29/12/97
1997-12-11395PARTICULARS OF MORTGAGE/CHARGE
1997-12-10288aNEW DIRECTOR APPOINTED
1997-10-13288bSECRETARY RESIGNED
1997-10-13288bDIRECTOR RESIGNED
1997-10-13287REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAVID A WILDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID A WILDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID A WILDE LIMITED

Intangible Assets
Patents
We have not found any records of DAVID A WILDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID A WILDE LIMITED
Trademarks
We have not found any records of DAVID A WILDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID A WILDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DAVID A WILDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID A WILDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID A WILDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID A WILDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.