ASHLEY WILDE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY WILDE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557155

Incorporation date

12/11/1990

Size

Small

Contacts

Registered address

Registered address

C/O Freedman Frankl & Taylor, Reeedham House, 31 King Street West, Manchester M3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon26/01/2026
Registration of charge 025571550002, created on 2026-01-22
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon26/02/2025
Change of details for Mr Simon Dean Brodin as a person with significant control on 2024-07-29
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon04/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/09/2024
Cessation of Ashley Leon Brodin as a person with significant control on 2024-08-20
dot icon02/09/2024
Cessation of Simon Dean Brodin as a person with significant control on 2024-08-20
dot icon02/09/2024
Notification of Giltex Limited as a person with significant control on 2024-08-20
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/09/2023
Change of details for Mr Simon Dean Brodin as a person with significant control on 2023-09-18
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon28/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon02/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon27/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon22/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon18/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon07/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon28/11/2013
Secretary's details changed for Simon Brodin on 2012-11-13
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon18/12/2012
Director's details changed for Ashley Leon Brodin on 2012-11-12
dot icon18/12/2012
Secretary's details changed for Simon Brodin on 2012-11-12
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/11/2011
Secretary's details changed for Simon Brodin on 2011-03-24
dot icon20/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon10/12/2009
Director's details changed for Ashley Leon Brodin on 2009-11-12
dot icon09/12/2009
Secretary's details changed for Simon Brodin on 2009-08-13
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 12/11/08; full list of members
dot icon23/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 12/11/07; full list of members
dot icon18/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 12/11/06; full list of members
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 12/11/05; full list of members
dot icon07/12/2005
Secretary's particulars changed
dot icon26/10/2005
Accounts for a small company made up to 2004-12-31
dot icon16/11/2004
Return made up to 12/11/04; full list of members
dot icon13/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 12/11/03; full list of members
dot icon03/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 12/11/02; full list of members
dot icon23/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 12/11/01; full list of members
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/11/2000
Return made up to 12/11/00; full list of members
dot icon05/10/2000
Full group accounts made up to 1999-12-31
dot icon06/01/2000
Certificate of change of name
dot icon23/11/1999
Return made up to 12/11/99; full list of members
dot icon26/10/1999
Full group accounts made up to 1998-12-31
dot icon09/12/1998
Return made up to 12/11/98; full list of members
dot icon09/10/1998
Full group accounts made up to 1997-12-31
dot icon28/01/1998
Particulars of mortgage/charge
dot icon26/11/1997
Return made up to 12/11/97; no change of members
dot icon09/10/1997
Full group accounts made up to 1996-12-31
dot icon02/12/1996
Secretary resigned
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
Return made up to 12/11/96; no change of members
dot icon03/11/1996
Full group accounts made up to 1995-12-31
dot icon22/11/1995
Return made up to 12/11/95; full list of members
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 12/11/94; no change of members
dot icon31/10/1994
Full group accounts made up to 1993-12-31
dot icon13/12/1993
Return made up to 12/11/93; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Full group accounts made up to 1991-12-31
dot icon23/12/1992
Return made up to 12/11/92; full list of members
dot icon25/11/1991
Return made up to 12/11/91; full list of members
dot icon24/07/1991
Secretary resigned;new secretary appointed
dot icon23/07/1991
New secretary appointed
dot icon23/01/1991
Ad 09/01/91--------- £ si 998@1=998 £ ic 2/1000
dot icon23/01/1991
Accounting reference date notified as 31/12
dot icon21/12/1990
Memorandum and Articles of Association
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Certificate of change of name
dot icon18/12/1990
Certificate of change of name
dot icon12/12/1990
Registered office changed on 12/12/90 from: 2 baches street london N1 6UB
dot icon12/12/1990
Resolutions
dot icon12/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-171 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
171
19.00K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodin, Simon Dean
Secretary
31/10/1996 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHLEY WILDE HOLDINGS LIMITED

ASHLEY WILDE HOLDINGS LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at C/O Freedman Frankl & Taylor, Reeedham House, 31 King Street West, Manchester M3 2PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY WILDE HOLDINGS LIMITED?

toggle

ASHLEY WILDE HOLDINGS LIMITED is currently Active. It was registered on 12/11/1990 .

Where is ASHLEY WILDE HOLDINGS LIMITED located?

toggle

ASHLEY WILDE HOLDINGS LIMITED is registered at C/O Freedman Frankl & Taylor, Reeedham House, 31 King Street West, Manchester M3 2PJ.

What does ASHLEY WILDE HOLDINGS LIMITED do?

toggle

ASHLEY WILDE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHLEY WILDE HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Registration of charge 025571550002, created on 2026-01-22.