UKBizDB.co.uk

WILDMAN BROTHERS LIMITED

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

This company is commonly known as Wildman Brothers Limited. The company was founded 17 years ago and was given the registration number 06232278. The firm's registered office is in PURLEY. You can find them at 22a Burcott Road, , Purley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WILDMAN BROTHERS LIMITED
Company Number:06232278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:22a Burcott Road, Purley, England, CR8 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary28 February 2023Active
22a, Burcott Road, Purley, England, CR8 4AA

Director28 February 2023Active
22a, Burcott Road, Purley, England, CR8 4AA

Director28 February 2023Active
22a, Burcott Road, Purley, England, CR8 4AA

Director28 February 2023Active
22a, Burcott Road, Purley, England, CR8 4AA

Director28 February 2023Active
22a, Burcott Road, Purley, England, CR8 4AA

Secretary17 July 2017Active
14 Calvert Road, Dorking, RH4 1LS

Secretary30 April 2007Active
Apartment 14, Arena, Botley Road, West End, Southampton, England, SO30 3HG

Director17 July 2017Active
1 Hilltop Cottages, Reigate Road, Hookwood, Horley, England, RH6 0AS

Director17 July 2017Active
17, Watermeadow Lane, Storrington, United Kingdom, RH20 3GU

Director30 April 2007Active
34, Shakespeare Street, Hove, England, BN3 5AG

Director17 July 2017Active
Roke House, The Street, Hascombe, GU8 4JG

Director30 April 2007Active
3 The Granary, Eastbourne Road, Blindley Heath, Lingfield, England, RH7 6JL

Director17 July 2017Active
22a Burcott Road, Purley, CR8 4AA

Director30 April 2007Active
14 Calvert Road, Dorking, RH4 1LS

Director30 April 2007Active

People with Significant Control

Mr Gregory Mark Thomas Wildman
Notified on:17 July 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:22a, Burcott Road, Purley, England, CR8 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent
Wildman, Doman & Houston Limited
Notified on:17 July 2017
Status:Active
Country of residence:England
Address:Woodview 22a, Burcott Road, Purley, England, CR8 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Philip Howard Wildman
Notified on:30 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:22a, Burcott Road, Purley, England, CR8 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Address

Change sail address company with old address new address.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-06Accounts

Change account reference date company current shortened.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint corporate secretary company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.