WILD BRANDS LIMITED

Register to unlock more data on OkredoRegister

WILD BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656601

Incorporation date

04/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Dormer House Hunts Common, Hartley Wintney, Hook, Hampshire RG27 8AACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon24/02/2026
Micro company accounts made up to 2025-06-30
dot icon22/02/2026
Satisfaction of charge 1 in full
dot icon04/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon08/02/2024
Change of details for Mrs Sarah Anne Strang as a person with significant control on 2023-11-23
dot icon08/02/2024
Cessation of Anthony Hayden Noble as a person with significant control on 2023-11-23
dot icon26/01/2024
Termination of appointment of Helen Rebecca Hall as a director on 2023-12-29
dot icon24/04/2023
Director's details changed for Mrs Sarah Anne Strang on 2023-04-24
dot icon09/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-06-30
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon15/11/2020
Appointment of Ms Helen Rebecca Hall as a director on 2020-11-01
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Change of name notice
dot icon15/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/02/2011
Statement of capital following an allotment of shares on 2010-06-15
dot icon11/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/03/2009
Registered office changed on 09/03/2009 from 307 goldhawk road ravenscourt park london W12 8EU uk
dot icon23/02/2009
Return made up to 04/02/09; full list of members
dot icon31/01/2009
Return made up to 04/02/08; full list of members; amend
dot icon20/01/2009
Director appointed sarah anne strang logged form
dot icon20/01/2009
Director and secretary appointed anthony hayden noble logged form
dot icon19/01/2009
Appointment terminate, director james butler logged form
dot icon19/01/2009
Appointment terminate, secretary cjv & co logged form
dot icon15/01/2009
Appointment terminated director james butler
dot icon15/01/2009
Appointment terminated secretary cjv & co
dot icon15/01/2009
Director appointed mrs sarah anne strang
dot icon15/01/2009
Director appointed mr anthony hayden noble
dot icon15/01/2009
Secretary appointed mr anthony hayden noble
dot icon08/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/04/2008
Registered office changed on 07/04/2008 from knights bridge house 229 action lane chiswick W4 5DD
dot icon03/04/2008
Return made up to 04/02/08; full list of members
dot icon03/04/2008
Secretary appointed cjv & co
dot icon02/04/2008
Appointment terminated secretary james butler
dot icon12/11/2007
Registered office changed on 12/11/07 from: aston house cornwall avenue london N3 1LF
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon29/03/2007
Ad 20/01/07--------- £ si [email protected]=2000
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2007
Return made up to 04/02/07; full list of members
dot icon13/02/2007
Certificate of change of name
dot icon18/04/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon23/02/2006
Return made up to 04/02/06; full list of members
dot icon13/02/2006
Ad 15/07/05--------- £ si [email protected]=40 £ ic 5000/5040
dot icon08/02/2006
S-div 18/05/05
dot icon08/02/2006
Ad 18/05/05--------- £ si [email protected]=4000 £ ic 1000/5000
dot icon08/02/2006
Nc inc already adjusted 18/05/05
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon04/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon28/07/2005
Secretary's particulars changed;director's particulars changed
dot icon18/05/2005
Certificate of change of name
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon12/04/2005
Return made up to 04/02/05; no change of members
dot icon12/04/2005
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon01/09/2004
Accounts for a dormant company made up to 2004-02-29
dot icon04/08/2004
Secretary's particulars changed;director's particulars changed
dot icon05/05/2004
Secretary's particulars changed;director's particulars changed
dot icon15/04/2004
Return made up to 04/02/04; full list of members
dot icon20/08/2003
Ad 04/02/03--------- £ si 9999@1=9999 £ ic 10000/19999
dot icon04/06/2003
Ad 04/02/03--------- £ si 9999@1
dot icon16/05/2003
New secretary appointed
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
Registered office changed on 16/05/03 from: 25 harley street london W1G 9BR
dot icon27/03/2003
Ad 04/02/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon26/03/2003
Location of register of members
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Resolutions
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed
dot icon04/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
117.38K
-
0.00
-
-
2022
4
138.11K
-
0.00
-
-
2023
4
174.31K
-
0.00
-
-
2023
4
174.31K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

174.31K £Ascended26.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Nominee Secretary
04/02/2003 - 04/02/2003
2267
CHALFEN NOMINEES LIMITED
Nominee Director
04/02/2003 - 04/02/2003
2241
E L SERVICES LIMITED
Corporate Secretary
04/02/2003 - 01/05/2003
333
Noble, Anthony Hayden
Director
13/01/2009 - Present
15
Mr Hugh William Alexander
Director
04/02/2003 - 05/11/2004
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WILD BRANDS LIMITED

WILD BRANDS LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at The Dormer House Hunts Common, Hartley Wintney, Hook, Hampshire RG27 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of WILD BRANDS LIMITED?

toggle

WILD BRANDS LIMITED is currently Active. It was registered on 04/02/2003 .

Where is WILD BRANDS LIMITED located?

toggle

WILD BRANDS LIMITED is registered at The Dormer House Hunts Common, Hartley Wintney, Hook, Hampshire RG27 8AA.

What does WILD BRANDS LIMITED do?

toggle

WILD BRANDS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does WILD BRANDS LIMITED have?

toggle

WILD BRANDS LIMITED had 4 employees in 2023.

What is the latest filing for WILD BRANDS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.