ASHLEY WILDE GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHLEY WILDE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00477955

Incorporation date

03/02/1950

Size

Full

Contacts

Registered address

Registered address

Emmanuel House, Travellers Close, Welham Green, Hertfordshire AL9 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1950)
dot icon30/01/2026
Director's details changed for Charles Bennett on 2026-01-30
dot icon09/12/2025
Satisfaction of charge 26 in full
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon26/02/2025
Director's details changed for Mr Simon Dean Brodin on 2024-07-29
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon09/01/2024
Registration of charge 004779550029, created on 2024-01-08
dot icon20/12/2023
Registration of charge 004779550028, created on 2023-12-13
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon21/09/2023
Director's details changed for Mr Simon Dean Brodin on 2023-09-18
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon05/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Director's details changed for Paul Thoms on 2018-06-01
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon31/05/2018
Satisfaction of charge 004779550027 in full
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon18/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon09/07/2016
Satisfaction of charge 18 in full
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon07/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon22/05/2015
Director's details changed for Paul Thoms on 2015-04-22
dot icon01/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon24/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon06/06/2013
Registration of charge 004779550027
dot icon26/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon04/07/2012
Director's details changed for Paul Thoms on 2012-05-22
dot icon04/07/2012
Director's details changed for Robert Daniel Goldwater on 2012-05-22
dot icon04/07/2012
Director's details changed for Ashley Leon Brodin on 2012-05-22
dot icon04/07/2012
Director's details changed for Mr Simon Dean Brodin on 2012-05-22
dot icon04/07/2012
Director's details changed for Charles Bennett on 2012-05-22
dot icon04/07/2012
Secretary's details changed for Ashley Leon Brodin on 2012-05-22
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mr Simon Brodin on 2011-03-24
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 26
dot icon24/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon22/06/2010
Director's details changed for Robert Daniel Goldwater on 2010-05-22
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 24
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 25
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 23
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 21
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 22
dot icon09/12/2009
Director's details changed for Simon Brodin on 2009-08-13
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon09/06/2009
Return made up to 22/05/09; full list of members
dot icon09/06/2009
Director's change of particulars / paul thoms / 08/01/2009
dot icon23/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/06/2008
Return made up to 22/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / paul thoms / 01/05/2007
dot icon14/03/2008
Appointment terminated director emmanuel brodin
dot icon18/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon12/06/2007
Return made up to 22/05/07; full list of members
dot icon31/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon19/07/2006
Return made up to 22/05/06; full list of members
dot icon26/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/06/2005
New director appointed
dot icon03/06/2005
Return made up to 22/05/05; full list of members
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 22/05/04; full list of members
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Director resigned
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon28/05/2003
Return made up to 22/05/03; full list of members
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Return made up to 22/05/02; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon07/12/2001
Particulars of mortgage/charge
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon30/08/2001
£ ic 103002/103000 21/08/01 £ sr 2@1=2
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Director resigned
dot icon18/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Return made up to 22/05/01; full list of members
dot icon06/02/2001
Ad 01/01/00--------- £ si 3000@1
dot icon06/02/2001
Nc inc already adjusted 01/01/00
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 22/05/00; full list of members
dot icon06/01/2000
Certificate of change of name
dot icon10/12/1999
Director resigned
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 22/05/99; no change of members
dot icon16/03/1999
Particulars of mortgage/charge
dot icon19/12/1998
Particulars of mortgage/charge
dot icon19/12/1998
Particulars of mortgage/charge
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 22/05/98; no change of members
dot icon21/05/1998
Registered office changed on 21/05/98 from: giltex house cline road london N11 2LR
dot icon23/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
New director appointed
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 22/05/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Director's particulars changed
dot icon18/06/1996
Return made up to 22/05/96; no change of members
dot icon16/10/1995
New director appointed
dot icon16/10/1995
Director resigned
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Director's particulars changed
dot icon13/06/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 22/05/94; full list of members
dot icon15/06/1994
Particulars of mortgage/charge
dot icon27/04/1994
Particulars of contract relating to shares
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Nc inc already adjusted 31/12/92
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 22/05/93; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 22/05/92; no change of members
dot icon07/05/1992
New director appointed
dot icon24/04/1992
Particulars of mortgage/charge
dot icon21/03/1992
Particulars of mortgage/charge
dot icon01/02/1992
Particulars of mortgage/charge
dot icon24/09/1991
Full group accounts made up to 1990-12-31
dot icon24/09/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Director resigned
dot icon23/07/1991
New director appointed
dot icon27/06/1991
Return made up to 22/05/91; full list of members
dot icon30/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Return made up to 22/08/90; full list of members
dot icon22/11/1990
Full accounts made up to 1989-12-31
dot icon22/11/1990
Full group accounts made up to 1989-12-31
dot icon29/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Director's particulars changed
dot icon28/11/1989
Accounts for a medium company made up to 1988-12-31
dot icon13/07/1989
New director appointed
dot icon07/06/1989
Return made up to 22/05/89; full list of members
dot icon23/01/1989
Full accounts made up to 1987-12-31
dot icon11/11/1988
Return made up to 01/04/88; full list of members
dot icon15/06/1988
Wd 05/05/88 pd 23/12/87--------- £ si 2@1
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Resolutions
dot icon19/04/1988
£ nc 25000/25002
dot icon18/03/1988
Resolutions
dot icon12/10/1987
Registered office changed on 12/10/87 from: 11 sole bay st london E1 6BA
dot icon12/10/1987
Return made up to 23/04/87; full list of members
dot icon25/06/1987
Accounts for a medium company made up to 1986-12-31
dot icon03/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Return made up to 18/03/86; full list of members
dot icon22/05/1986
Accounts for a small company made up to 1985-12-31
dot icon19/08/1981
Particulars of mortgage/charge
dot icon03/02/1950
Incorporation
dot icon03/02/1950
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

126
2022
change arrow icon-5.23 % *

* during past year

Cash in Bank

£129,237.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
113
19.09M
-
0.00
136.36K
-
2022
126
20.51M
-
45.85M
129.24K
-
2022
126
20.51M
-
45.85M
129.24K
-

Employees

2022

Employees

126 Ascended12 % *

Net Assets(GBP)

20.51M £Ascended7.49 % *

Total Assets(GBP)

-

Turnover(GBP)

45.85M £Ascended- *

Cash in Bank(GBP)

129.24K £Descended-5.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodin, Darren
Director
20/08/2001 - 18/11/2003
-
Frankl, Robert Ian
Director
30/03/1992 - 25/10/1999
11
Forder, Steven Mark
Director
29/09/1995 - 05/06/2001
5
Brodin, Simon Dean
Director
05/11/1997 - Present
16
Bennett, Charles
Director
15/10/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About ASHLEY WILDE GROUP LIMITED

ASHLEY WILDE GROUP LIMITED is an(a) Active company incorporated on 03/02/1950 with the registered office located at Emmanuel House, Travellers Close, Welham Green, Hertfordshire AL9 7LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 126 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY WILDE GROUP LIMITED?

toggle

ASHLEY WILDE GROUP LIMITED is currently Active. It was registered on 03/02/1950 .

Where is ASHLEY WILDE GROUP LIMITED located?

toggle

ASHLEY WILDE GROUP LIMITED is registered at Emmanuel House, Travellers Close, Welham Green, Hertfordshire AL9 7LD.

What does ASHLEY WILDE GROUP LIMITED do?

toggle

ASHLEY WILDE GROUP LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does ASHLEY WILDE GROUP LIMITED have?

toggle

ASHLEY WILDE GROUP LIMITED had 126 employees in 2022.

What is the latest filing for ASHLEY WILDE GROUP LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Charles Bennett on 2026-01-30.