ALBERT WILDE LIMITED

Register to unlock more data on OkredoRegister

ALBERT WILDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00679104

Incorporation date

30/12/1960

Size

Unaudited abridged

Contacts

Registered address

Registered address

42 Kelso Avenue, Thornton-Cleveleys FY5 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1960)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon24/03/2025
Resolutions
dot icon19/03/2025
Memorandum and Articles of Association
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon28/11/2024
Registration of charge 006791040015, created on 2024-11-26
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Memorandum and Articles of Association
dot icon14/08/2024
Change of details for Postnovel Limited as a person with significant control on 2024-06-30
dot icon14/08/2024
Change of details for Mr Gerald Francis O'brien as a person with significant control on 2024-06-30
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/12/2022
Registration of charge 006791040014, created on 2022-12-16
dot icon14/12/2022
Registration of charge 006791040013, created on 2022-12-14
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon24/02/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon05/08/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon06/05/2020
Registered office address changed from Westview Health Village Broadway Fleetwood Lancashire FY7 8GU to 42 Kelso Avenue Thornton-Cleveleys FY5 3JG on 2020-05-06
dot icon24/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon08/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon04/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/08/2016
Satisfaction of charge 8 in full
dot icon08/07/2016
Satisfaction of charge 9 in full
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/05/2015
Registration of charge 006791040011, created on 2015-04-30
dot icon14/05/2015
Registration of charge 006791040012, created on 2015-04-30
dot icon21/04/2015
Registration of charge 006791040010, created on 2015-04-14
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/01/2012
Accounts for a small company made up to 2011-04-30
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/11/2011
Resolutions
dot icon21/11/2011
Change of constitution by enactment
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon16/12/2010
Accounts for a small company made up to 2010-04-30
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/12/2010
Secretary's details changed for Aisling Anne Ward O'brien on 2010-11-30
dot icon15/12/2010
Director's details changed for Aisling Anne Ward O'brien on 2010-11-30
dot icon15/12/2010
Director's details changed for Gerald Francis O'brien on 2010-11-30
dot icon18/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/01/2010
Director's details changed for Gerald Francis O'brien on 2010-01-18
dot icon18/01/2010
Director's details changed for Aisling Anne Ward O'brien on 2010-01-18
dot icon16/12/2009
Accounts for a small company made up to 2009-04-30
dot icon13/01/2009
Return made up to 30/11/08; full list of members
dot icon15/12/2008
Return made up to 30/11/07; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2008-04-30
dot icon11/02/2008
Accounts for a small company made up to 2007-04-30
dot icon02/03/2007
Return made up to 30/11/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Registered office changed on 17/05/06 from: 2 grange road fleetwood lancashire FY7 8BH
dot icon10/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2006
Return made up to 30/11/05; full list of members
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon27/11/2003
Full accounts made up to 2003-04-30
dot icon19/02/2003
Return made up to 30/11/02; full list of members
dot icon06/10/2002
Full accounts made up to 2002-04-30
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon11/12/2001
Return made up to 30/11/00; full list of members
dot icon20/09/2001
Full accounts made up to 2001-04-30
dot icon10/12/2000
Full accounts made up to 2000-04-30
dot icon12/01/2000
Full accounts made up to 1999-04-30
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon29/12/1998
Return made up to 30/11/98; no change of members
dot icon12/10/1998
Full accounts made up to 1998-04-30
dot icon04/02/1998
Return made up to 30/11/97; full list of members
dot icon13/01/1998
Full accounts made up to 1997-04-30
dot icon17/03/1997
Return made up to 30/11/96; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-04-30
dot icon23/01/1996
Accounts for a small company made up to 1995-04-30
dot icon05/12/1995
Return made up to 30/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Return made up to 30/11/94; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1994-04-30
dot icon17/10/1994
Director's particulars changed
dot icon17/10/1994
Secretary's particulars changed;director's particulars changed
dot icon19/12/1993
Return made up to 30/11/93; no change of members
dot icon06/10/1993
Accounts for a small company made up to 1993-04-30
dot icon24/02/1993
Return made up to 30/11/92; change of members
dot icon17/12/1992
Director resigned
dot icon23/11/1992
Full accounts made up to 1992-04-30
dot icon31/01/1992
Return made up to 30/11/91; full list of members
dot icon04/12/1991
Full accounts made up to 1991-04-30
dot icon01/10/1991
Resolutions
dot icon01/10/1991
Resolutions
dot icon01/10/1991
Resolutions
dot icon14/01/1991
Full accounts made up to 1990-04-30
dot icon04/01/1991
Return made up to 30/11/90; full list of members
dot icon21/09/1990
Particulars of mortgage/charge
dot icon13/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon15/12/1989
Full accounts made up to 1989-04-30
dot icon15/12/1989
Return made up to 24/11/89; full list of members
dot icon25/01/1989
Full accounts made up to 1988-04-30
dot icon25/01/1989
Return made up to 19/12/88; full list of members
dot icon14/01/1988
Full accounts made up to 1987-04-30
dot icon14/01/1988
Return made up to 10/12/87; full list of members
dot icon18/11/1987
New director appointed
dot icon28/01/1987
Return made up to 25/11/86; full list of members
dot icon19/12/1986
Full accounts made up to 1986-04-30
dot icon12/12/1986
Particulars of mortgage/charge
dot icon17/09/1986
Secretary resigned;new secretary appointed
dot icon06/05/1986
Return made up to 27/09/85; full list of members
dot icon30/12/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
1.20M
-
0.00
33.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gerald Francis O'brien
Director
05/05/2005 - Present
158
O'brien, Aisling Anne Ward
Director
05/05/2005 - Present
31

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALBERT WILDE LIMITED

ALBERT WILDE LIMITED is an(a) Active company incorporated on 30/12/1960 with the registered office located at 42 Kelso Avenue, Thornton-Cleveleys FY5 3JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT WILDE LIMITED?

toggle

ALBERT WILDE LIMITED is currently Active. It was registered on 30/12/1960 .

Where is ALBERT WILDE LIMITED located?

toggle

ALBERT WILDE LIMITED is registered at 42 Kelso Avenue, Thornton-Cleveleys FY5 3JG.

What does ALBERT WILDE LIMITED do?

toggle

ALBERT WILDE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ALBERT WILDE LIMITED?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-06-30.