Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

B & P WILD LIMITED

CHARLOTTE HOUSE, CHARLOTTE STREET, PO BOX N-596, NASSAU BAHAMAS,
Company Registration Number
FC019046
Other company type
Active

Company Overview

About B & P Wild Ltd
B & P WILD LIMITED was founded on 1990-07-01 and has its registered office in Po Box N-596. The organisation's status is listed as "Active". B & P Wild Limited is a Other company type registered in BAHAMAS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B & P WILD LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE
CHARLOTTE STREET
PO BOX N-596
NASSAU BAHAMAS
 
Filing Information
Company Number FC019046
Company ID Number FC019046
Date formed 1990-07-01
Country BAHAMAS
Origin Country BAHAMAS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 
Latest return 
Return next due 
Type of accounts FULL
VAT Number /Sales tax ID GB559392987  
Last Datalog update: 2019-11-28 18:27:03
Primary Source:Companies House
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 B & P WILD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL JOHN FITCHFORD
Company Secretary 2016-06-30
ANDREW MICHAEL JOHN FITCHFORD
Director 2016-06-30
STEPHEN DAVID WAUGH
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBERT STORER
Company Secretary 2006-06-01 2016-06-30
CHRISTOPHER ROBERT STORER
Director 2006-06-01 2016-06-30
ALAN DAVID WHETSTONE
Director 2009-06-01 2016-06-30
JOHN DEAN WESTON
Director 2006-06-01 2009-06-01
JONATHAN CHARLES COOK
Director 2004-07-23 2006-06-01
MARK ROBERT GRAHAM DIXON
Director 2004-03-19 2006-06-01
CHRISTOPHER ROBERT STORER
Director 2001-11-30 2004-07-23
COLIN ANDREW LYNE
Company Secretary 2001-11-30 2004-03-19
COLIN ANDREW LYNE
Director 2001-11-30 2004-03-19
PATRICIA MARGARET JANE WILD
Company Secretary 1996-02-28 2001-11-30
BRIAN WILD
Director 1996-02-28 2001-11-30
PATRICIA MARGARET JANE WILD
Director 1996-02-28 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL JOHN FITCHFORD SEALS & PACKINGS INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 2010-07-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL INTERNATIONAL HOLDINGS LIMITED Director 2015-11-18 CURRENT 1991-02-25 Active
ANDREW MICHAEL JOHN FITCHFORD CRYSTALWARE PRODUCTS LIMITED Director 2015-11-18 CURRENT 1946-11-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ESL TYNE TEES LIMITED Director 2015-11-18 CURRENT 1962-01-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ECONOSTO UK LIMITED Director 2015-11-18 CURRENT 1984-06-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL BUILDING PRODUCTS LIMITED Director 2015-11-18 CURRENT 1992-10-14 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.6 LIMITED Director 2015-11-18 CURRENT 1997-11-06 Liquidation
ANDREW MICHAEL JOHN FITCHFORD FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Director 2015-11-18 CURRENT 1998-04-17 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.5 LIMITED Director 2015-11-18 CURRENT 1967-10-04 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO OVERSEAS HOLDINGS Director 2015-11-18 CURRENT 1986-04-09 Active
ANDREW MICHAEL JOHN FITCHFORD SPLIT ROLLER BEARING CO. LIMITED Director 2015-11-18 CURRENT 1994-02-14 Active - Proposal to Strike off
ANDREW MICHAEL JOHN FITCHFORD WYKO INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1997-11-27 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO-EWB LIMITED Director 2015-11-18 CURRENT 1998-04-17 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO HOLDINGS LIMITED Director 2015-11-18 CURRENT 1999-05-25 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO INVESTMENTS LIMITED Director 2015-11-18 CURRENT 2000-06-09 Active
ANDREW MICHAEL JOHN FITCHFORD FPT GROUP LIMITED Director 2015-11-18 CURRENT 1997-08-06 Active
ANDREW MICHAEL JOHN FITCHFORD BRYMILL LIMITED Director 2015-11-18 CURRENT 1920-10-01 Active
ANDREW MICHAEL JOHN FITCHFORD ABBERPLACE LIMITED Director 2015-11-18 CURRENT 1980-10-09 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BALL VALVES UK LIMITED Director 2015-11-18 CURRENT 1989-12-20 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL PENSION TRUSTEES LIMITED Director 2015-11-18 CURRENT 1990-04-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BRITISH ELECTRICAL REPAIRS LIMITED Director 2015-11-18 CURRENT 1992-12-11 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS INDUSTRIAL SERVICES LIMITED Director 2015-11-18 CURRENT 1995-12-29 Active
ANDREW MICHAEL JOHN FITCHFORD FPT (UK) LIMITED Director 2015-11-18 CURRENT 1997-11-28 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS WTT LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS REALISATIONS LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD PIONEER WESTON INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1998-10-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-10-23 Active
ANDREW MICHAEL JOHN FITCHFORD G & H ENGINEERING SERVICES LIMITED Director 2015-11-18 CURRENT 2003-01-30 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL LIMITED Director 2015-11-18 CURRENT 1880-12-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO GROUP LIMITED Director 2015-11-18 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO BEARINGS & TRANSMISSION LIMITED Director 2015-11-18 CURRENT 1977-12-22 Liquidation
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.7 LIMITED Director 2015-11-18 CURRENT 1971-09-30 Liquidation
STEPHEN DAVID WAUGH CRYSTALWARE PRODUCTS LIMITED Director 2016-06-30 CURRENT 1946-11-23 Liquidation
STEPHEN DAVID WAUGH ESL TYNE TEES LIMITED Director 2016-06-30 CURRENT 1962-01-05 Liquidation
STEPHEN DAVID WAUGH FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Director 2016-06-30 CURRENT 1998-04-17 Active
STEPHEN DAVID WAUGH AMBER REALISATIONS NO.5 LIMITED Director 2016-06-30 CURRENT 1967-10-04 Liquidation
STEPHEN DAVID WAUGH ABBERPLACE LIMITED Director 2016-06-30 CURRENT 1980-10-09 Liquidation
STEPHEN DAVID WAUGH WYKO GROUP LIMITED Director 2016-06-30 CURRENT 1973-07-31 Active
STEPHEN DAVID WAUGH ECONOSTO UK LIMITED Director 2016-06-06 CURRENT 1984-06-21 Liquidation
STEPHEN DAVID WAUGH BALL VALVES UK LIMITED Director 2016-06-06 CURRENT 1989-12-20 Liquidation
STEPHEN DAVID WAUGH ERIKS INDUSTRIAL SERVICES LIMITED Director 2015-02-17 CURRENT 1995-12-29 Active
STEPHEN DAVID WAUGH ERIKS UK HOLDINGS LIMITED Director 2015-02-17 CURRENT 2006-10-23 Active
STEPHEN DAVID WAUGH HG SAFETY LIMITED Director 2012-09-28 CURRENT 2009-11-16 Dissolved 2015-03-03
STEPHEN DAVID WAUGH HG SERVICE & SUPPORT LIMITED Director 2012-09-28 CURRENT 2002-04-05 Dissolved 2015-03-03
STEPHEN DAVID WAUGH H G HOLDINGS LIMITED Director 2012-09-28 CURRENT 2005-11-16 Dissolved 2015-03-03
STEPHEN DAVID WAUGH HG SYSTEMS LIMITED Director 2012-09-28 CURRENT 2000-01-05 Dissolved 2015-03-03

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
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-28OSAP01DIRECTOR APPOINTED ANDREW MICHAEL JOHN FITCHFORD
2016-12-28OSAP01DIRECTOR APPOINTED STEPHEN DAVID WAUGH
2016-12-16OSTM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STORER
2016-12-16OSTM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHETSTONE
2016-12-16OSTM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STORER
2016-12-16OSAP03SECRETARY APPOINTED ANDREW MICHAEL JOHN FITCHFORD
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-11OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT STORER / 05/07/2012
2012-07-11OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT STORER / 05/07/2012
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-30BR4DIRECTOR APPOINTED ALAN WHETSTONE
2009-06-30BR4APPOINTMENT TERMINATED DIRECTOR JOHN WESTON
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06BR5BR003298 ADDRESS CHANGE 01/06/07 CHARLES STREET WALSALL WEST MIDLANDS WS2 9LZ
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11BR4DIR CHANGE IN PARTIC 25/08/06 STORER CHERISTOPER ROBERT THE WOOZLES FOX LANE MENITHWOOD WORCESTER WR6 6UG
2007-01-11225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-30BR4SEC RESIGNED 01/06/06 DIXON MARK ROBERT GRAHAM
2006-06-30BR4DIR RESIGNED 01/06/06 COOK JONATHAN CHARLES
2006-06-30BR4DIR RESIGNED 01/06/06 DIXON MARK ROBERT GRAHAM
2006-06-30BR4SEC APPOINTED 01/06/06 STORER CHRISTOPHER ROBERT WORCESTERSHIRE WR6 6BA
2006-06-30BR4DIR APPOINTED 01/06/06 WESTON JOHN DEAN LANCASHIRE BB2 7HJ
2006-06-30BR4DIR APPOINTED 01/06/06 STORER CHRISTOPHER ROBERT WORCESTERSHIRE WR6 6BA
2005-09-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-08-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-27BR4DIR RESIGNED 23/07/04 STORER CHRISTOPHER ROBERT
2004-07-27BR4SEC RESIGNED 19/03/04 LYNE COLIN ANDREW
2004-07-27BR4DIR APPOINTED 23/07/04 COOK JONATHAN CHARLES WARWICKSHIRE CV33 9JE
2004-07-27BR4DIR RESIGNED 19/03/04 LYNE COLIN ANDREW
2004-07-27BR4DIR APPOINTED 19/03/04 DIXON MARK DIXON GRAHAM SOLIHULL B94 5HH
2004-07-27BR4SEC APPOINTED 19/03/04 DIXON MARK DIXON GRAHAM SOLIHULL B94 5HH
2003-09-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-08-15AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-11BR4DIR CHANGE IN PARTIC 18/01/02 CHRISTOPHER ROBERT STORER
2001-12-19BR4SEC APPOINTED 30/11/01 COLIN ANDREW LYNE STRATFORD UK
2001-12-19BR4SEC RESIGNED 30/11/01 PATRICIA WILD
2001-12-19BR4DIR APPOINTED 30/11/01 CHRISTOPHER ROBERT STORER WORCESTER UK
2001-12-19BR4DIR RESIGNED 30/11/01 BRIAN WILD
2001-12-19BR4DIR APPOINTED 30/11/01 COLIN ANDREW LYNE STRATFORD UK
2001-12-19BR4DIR RESIGNED 30/11/01 PATRICIA WILD
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-08-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09692(1)(c)PA:RES/APP
1999-09-09FPAFIRST PA DETAILS CHANGED CHARLOTTE HOUSE CHARLOTTE STREET PO BOX N-596 NASSAU BAHAMAS
1999-08-16AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-09-18AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-01-20AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-03-22701aARD NOTIFIED AS 30/04
1996-02-28BR1INITIAL BRANCH REGISTRATION
1996-02-28BR1-BCHBR003298 REGISTERED
1996-02-28BR1-PARBR003298 PAR APPOINTED BRIAN WILD 152 STREETLY LANE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 4TD
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to B & P WILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas Territories and Dependencies2021-02-12
Overseas T2020-08-11
Overseas T2020-02-27
Overseas T2020-02-11
Fines / Sanctions
No fines or sanctions have been issued against B & P WILD LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2006-04-30

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 B & P WILD LIMITED

Intangible Assets
Patents
We have not found any records of B & P WILD LIMITED registering or being granted any patents
Domain Names

B & P WILD LIMITED owns 1 domain names.

acebearings.co.uk  

Trademarks
We have not found any records of B & P WILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & P WILD 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 (None Supplied) as B & P WILD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B & P WILD 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.
Import/Export of Goods
Goods imported/exported by B & P WILD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184821090Ball bearings with greatest external diameter > 30 mm
2015-05-0184821090Ball bearings with greatest external diameter > 30 mm
2015-03-0183026000Automatic door closers of base metal
2015-02-0184821090Ball bearings with greatest external diameter > 30 mm
2015-01-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2014-12-0183026000Automatic door closers of base metal
2014-12-0184821090Ball bearings with greatest external diameter > 30 mm
2014-11-0183026000Automatic door closers of base metal
2014-11-0184821090Ball bearings with greatest external diameter > 30 mm
2014-10-0184823000Spherical roller bearings
2014-08-0184821090Ball bearings with greatest external diameter > 30 mm
2014-06-0184821090Ball bearings with greatest external diameter > 30 mm
2014-04-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2014-03-0183026000Automatic door closers of base metal
2014-01-0183026000Automatic door closers of base metal
2014-01-0184821090Ball bearings with greatest external diameter > 30 mm
2013-12-0184821090Ball bearings with greatest external diameter > 30 mm
2013-11-0183026000Automatic door closers of base metal
2013-10-0184821090Ball bearings with greatest external diameter > 30 mm
2013-09-0184821090Ball bearings with greatest external diameter > 30 mm
2013-08-0184821090Ball bearings with greatest external diameter > 30 mm
2013-08-0184822000Tapered roller bearings, incl. cone and tapered roller assemblies
2013-07-0183026000Automatic door closers of base metal
2013-07-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-06-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-05-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2013-04-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2013-02-0173181290Wood screws of iron or steel other than stainless (excl. coach screws)
2013-02-0184821090Ball bearings with greatest external diameter > 30 mm
2013-02-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2013-01-0184821090Ball bearings with greatest external diameter > 30 mm
2013-01-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2012-10-0184821090Ball bearings with greatest external diameter > 30 mm
2012-10-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2012-09-0184821090Ball bearings with greatest external diameter > 30 mm
2012-09-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2012-07-0184821090Ball bearings with greatest external diameter > 30 mm
2012-06-0183026000Automatic door closers of base metal
2012-06-0184821090Ball bearings with greatest external diameter > 30 mm
2012-06-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2012-04-0183026000Automatic door closers of base metal
2012-03-0184823000Spherical roller bearings
2012-02-0183026000Automatic door closers of base metal
2012-02-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2012-01-0184821090Ball bearings with greatest external diameter > 30 mm
2011-12-0184821090Ball bearings with greatest external diameter > 30 mm
2011-12-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2011-11-0184821090Ball bearings with greatest external diameter > 30 mm
2011-11-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2011-10-0183026000Automatic door closers of base metal
2011-09-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2011-08-0184821090Ball bearings with greatest external diameter > 30 mm
2011-07-0184821090Ball bearings with greatest external diameter > 30 mm
2011-07-0184833032Bearing housings for machinery, for ball or roller bearings
2011-07-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2011-06-0183026000Automatic door closers of base metal
2011-05-0183026000Automatic door closers of base metal
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-03-0183026000Automatic door closers of base metal
2011-02-0173269098Articles of iron or steel, n.e.s.
2011-02-0184822000Tapered roller bearings, incl. cone and tapered roller assemblies
2011-01-0184832000Bearing housings, incorporating ball or roller bearings, for machinery
2010-12-0184821090Ball bearings with greatest external diameter > 30 mm
2010-12-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2010-11-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2010-10-0184821090Ball bearings with greatest external diameter > 30 mm
2010-10-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2010-10-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2010-09-0184821090Ball bearings with greatest external diameter > 30 mm
2010-09-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2010-08-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2010-07-0184821090Ball bearings with greatest external diameter > 30 mm
2010-07-0184823000Spherical roller bearings
2010-07-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2010-04-0184821090Ball bearings with greatest external diameter > 30 mm
2010-03-0184821090Ball bearings with greatest external diameter > 30 mm
2010-02-0184821090Ball bearings with greatest external diameter > 30 mm
2010-01-0184821090Ball bearings with greatest external diameter > 30 mm

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeOverseas Territories and Dependencies
Defending partyB & P WILD LIMITEDEvent Date2021-02-12
NOTICE is hereby given that, in accordance with Section 138(8) of the International Business Companies Act 2000, the dissolution of B & P WILD LIMITED has been completed; a Certificate of Dissolution has been issued and the Company has been struck off the Register of Companies with effect from the 9th day of December, 2020. Kevin G. Cambridge & Prince Rahming (Joint Liquidators)
 
Initiating party Event TypeOverseas T
Defending partyB & P WILD LIMITEDEvent Date2020-08-11
LEGAL NOTICE THE COMMONWEALTH OF THE BAHAMAS INTERNATIONAL BUSINESS COMPANIES ACT, 2000 B & P WILD LIMITED NOTICE OF EXTRAORDINARY GENERAL MEETING NOTICE IS HEREBY GIVEN that an Extraordinary General…
 
Initiating party Event TypeOverseas T
Defending partyB & P WILD LIMITEDEvent Date2020-02-27
LEGAL NOTICE THE COMMONWEALTH OF THE BAHAMAS INTERNATIONAL BUSINESS COMPANIES ACT, 2000 B & P WILD LIMITED NOTICE TO CREDITORS AND OTHER CLAIMANTS TAKE NOTICE that all persons having claims against B…
 
Initiating party Event TypeOverseas T
Defending partyB & P WILD LIMITEDEvent Date2020-02-11
LEGAL NOTICE THE COMMONWEALTH OF THE BAHAMAS INTERNATIONAL BUSINESS COMPANIES ACT, 2000 B & P WILD LIMITED NOTICE is hereby given as follows: (a) B & P Wild Limited (“the Company”) is in Voluntary Dis…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & P WILD 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 B & P WILD 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.