H & G WILDE FUNERAL DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

H & G WILDE FUNERAL DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487658

Incorporation date

16/07/2002

Size

Dormant

Contacts

Registered address

Registered address

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6APCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon15/04/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon09/01/2026
Termination of appointment of Jane Dunlop as a secretary on 2026-01-09
dot icon24/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon24/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon21/07/2025
Appointment of Mrs Jane Dunlop as a secretary on 2025-07-11
dot icon21/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
dot icon15/07/2025
Appointment of Mrs Emily Tate as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-27
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon31/12/2024
Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-29
dot icon21/06/2024
Termination of appointment of Nicholas John Edwards as a director on 2024-06-01
dot icon20/06/2024
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon15/03/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31
dot icon07/12/2023
Appointment of Mr Nicholas John Edwards as a director on 2023-12-06
dot icon07/12/2023
Appointment of Mr Stephen Anthony Long as a director on 2023-12-06
dot icon13/10/2023
Termination of appointment of Darren Ogden as a director on 2023-10-01
dot icon11/08/2023
Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31
dot icon03/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon04/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon04/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-30
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/11/2022
Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16
dot icon16/11/2022
Appointment of Angela Eames as a director on 2022-11-10
dot icon17/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon13/04/2022
Termination of appointment of Andrew Judd as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gary Andrew Channon as a director on 2022-04-01
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon19/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon15/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon08/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon25/07/2021
Accounts for a dormant company made up to 2020-12-25
dot icon24/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/12/2020
Appointment of Alan Lathbury as a director on 2020-12-14
dot icon17/12/2020
Termination of appointment of Stephen Lee Whittern as a director on 2020-12-14
dot icon15/12/2020
Appointment of Andrew Judd as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-27
dot icon17/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon07/05/2019
Accounts for a dormant company made up to 2018-12-28
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/12/2018
Appointment of Mr Timothy Francis George as a secretary on 2018-11-08
dot icon27/11/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-27
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-29
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon09/01/2018
Termination of appointment of Andrew Richard Davies as a director on 2018-01-05
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-30
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-12-25
dot icon31/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-12-26
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/10/2014
Registration of charge 044876580010, created on 2014-10-17
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon31/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-01-25
dot icon09/08/2013
Registration of charge 044876580009
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon26/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon12/02/2013
Current accounting period shortened from 2014-01-25 to 2013-12-31
dot icon06/02/2013
Appointment of Mr Stephen Lee Whittern as a director
dot icon06/02/2013
Appointment of Mr Michael Kinloch Mccollum as a director
dot icon06/02/2013
Appointment of Mr Andrew Richard Davies as a director
dot icon06/02/2013
Appointment of Mr Richard Harry Portman as a director
dot icon06/02/2013
Appointment of Mr Richard Harry Portman as a secretary
dot icon06/02/2013
Termination of appointment of Simon Barrick as a director
dot icon06/02/2013
Termination of appointment of Walter Dunlop as a director
dot icon06/02/2013
Termination of appointment of David Whittaker as a director
dot icon06/02/2013
Termination of appointment of Philip Shepherd as a secretary
dot icon06/02/2013
Previous accounting period shortened from 2013-07-31 to 2013-01-25
dot icon06/02/2013
Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ on 2013-02-06
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Walter Dunlop on 2012-07-26
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon29/04/2010
Accounts for a small company made up to 2009-07-31
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon06/07/2009
Director appointed simon john barrick
dot icon28/05/2009
Accounts for a small company made up to 2008-07-31
dot icon02/09/2008
Appointment terminated director edward haddon
dot icon21/08/2008
Return made up to 16/07/08; full list of members
dot icon30/05/2008
Accounts for a small company made up to 2007-07-31
dot icon15/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Particulars of mortgage/charge
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
New secretary appointed
dot icon18/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/10/2007
Accounting reference date shortened from 28/02/08 to 31/07/07
dot icon05/09/2007
Return made up to 16/07/07; full list of members
dot icon28/08/2007
Accounting reference date shortened from 31/07/07 to 28/02/07
dot icon12/07/2007
Resolutions
dot icon29/06/2007
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Declaration of assistance for shares acquisition
dot icon15/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon22/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/08/2006
Return made up to 16/07/06; full list of members
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Resolutions
dot icon20/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/08/2005
Return made up to 16/07/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon21/07/2004
Return made up to 16/07/04; full list of members
dot icon31/07/2003
Return made up to 16/07/03; full list of members
dot icon17/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon18/10/2002
Particulars of mortgage/charge
dot icon08/10/2002
Accounting reference date extended from 31/08/03 to 28/02/04
dot icon04/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon25/09/2002
Ad 16/07/02-16/07/02 £ si 99@1=99 £ ic 1/100
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Accounting reference date shortened from 31/07/03 to 31/08/02
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
Registered office changed on 11/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/09/2002
Certificate of change of name
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittern, Stephen Lee
Director
25/01/2013 - 14/12/2020
362
Channon, Gary Andrew Scott
Director
01/04/2022 - 16/11/2022
374
Ogden, Darren
Director
28/06/2023 - 01/10/2023
365
Lathbury, Alan
Director
14/12/2020 - 06/02/2022
355
Tate, Emily
Director
11/07/2025 - Present
246

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H & G WILDE FUNERAL DIRECTORS LIMITED

H & G WILDE FUNERAL DIRECTORS LIMITED is an(a) Active company incorporated on 16/07/2002 with the registered office located at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6AP. 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 H & G WILDE FUNERAL DIRECTORS LIMITED?

toggle

H & G WILDE FUNERAL DIRECTORS LIMITED is currently Active. It was registered on 16/07/2002 .

Where is H & G WILDE FUNERAL DIRECTORS LIMITED located?

toggle

H & G WILDE FUNERAL DIRECTORS LIMITED is registered at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6AP.

What does H & G WILDE FUNERAL DIRECTORS LIMITED do?

toggle

H & G WILDE FUNERAL DIRECTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for H & G WILDE FUNERAL DIRECTORS LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.