UKBizDB.co.uk

WILDBIRD INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wildbird International Limited. The company was founded 27 years ago and was given the registration number 03257957. The firm's registered office is in BUSINESS PARK YEOVIL. You can find them at Trade House, Mead Avenue Houndstone, Business Park Yeovil, Somerset. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:WILDBIRD INTERNATIONAL LIMITED
Company Number:03257957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Trade House, Mead Avenue Houndstone, Business Park Yeovil, Somerset, BA22 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Paddington Square, London, England, W2 1GG

Director17 June 2022Active
1, Paddington Square, London, England, W2 1GG

Director06 January 2023Active
Braeside, Old Micheldever Road, Longparish, SP11 7AF

Secretary17 August 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 October 1996Active
Phoenix House Gas Lane, Hinton St George, TA17 8RX

Secretary18 October 1996Active
Tavern Cottage, Long Street, Sherborne, DT9 3BS

Secretary11 September 2003Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary26 July 1999Active
Adcombe Mead, Adcombe Lane Corfe, Taunton, TA3 7DG

Director11 January 2001Active
Appletree House, Lamyatt, Shepton Mallet, BA4 6NP

Director25 June 2003Active
Trade House, Mead Avenue Houndstone, Business Park Yeovil, BA22 8RT

Director07 July 2017Active
Court Farm, Rye, Puriton, TA7 8DA

Director22 November 2001Active
Trade House, Mead Avenue Houndstone, Business Park Yeovil, BA22 8RT

Director01 October 2018Active
Orchard Rise East Lane, West Chinnock, Crewkerne, TA18 7QB

Director20 September 2001Active
10 Bede Street, Sherborne, DT9 3SD

Director07 March 2006Active
Kantega, Ropers Lane, Wrington, BS40 5NF

Director26 July 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director02 October 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director02 October 1996Active
Flint Cottage, Deadmans Ash Lane, Sarratt, Rickmansworth, United Kingdom, WD3 6AL

Director29 August 2008Active
Hermitage House, Hermitage, Dorchester, DT2 7BB

Director18 October 1996Active
Phoenix House Gas Lane, Hinton St George, TA17 8RX

Director18 October 1996Active
Phoenix House Gas Lane, Hinton St George, TA17 8RX

Director18 October 1996Active
Stratton House Over Stratton, South Petherton, TA13 5LQ

Director18 October 1996Active
Trade House, Mead Avenue Houndstone, Business Park Yeovil, BA22 8RT

Director24 March 2009Active
Cider Cottage, Kent Street, Cheddar, BS27 3LG

Director20 September 2000Active
3 Longs Field, North Curry, Taunton, TA3 6NN

Director20 September 2000Active
33 Batts Park, Taunton, TA1 4RE

Director08 March 2001Active
Trade House, Mead Avenue Houndstone, Business Park Yeovil, BA22 8RT

Director29 August 2008Active
Bridge Foot Cottage, Church Street, Norton St Philip, BA2 7LU

Director15 August 2002Active
2 Dever Close, Micheldever Village, Hampshire, SO21 3SR

Director26 July 1999Active
Ivy Cottage, Stawell, Bridgwater, TA7 9AA

Director20 September 2000Active
Sycamore House, Cold Aston, Cheltenham, GL54 3BJ

Director26 July 1999Active
3, Sheldon Square, London, England, W2 6PX

Director17 June 2022Active
Old Basing House, The Street, Old Basing, RG24 7DA

Director26 July 1999Active

People with Significant Control

Kingfisher International Holdings Limited
Notified on:23 July 2021
Status:Active
Country of residence:England
Address:1, Paddington Square, London, England, W2 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Screwfix Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Sheldon Square, London, England, W2 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Change of name

Certificate change of name company.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.