WILDMORE RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

WILDMORE RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08680211

Incorporation date

06/09/2013

Size

Small

Contacts

Registered address

Registered address

Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2013)
dot icon27/03/2026
Accounts for a small company made up to 2025-06-30
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon02/04/2025
Accounts for a small company made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon12/04/2024
Accounts for a small company made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon29/03/2023
Accounts for a small company made up to 2022-06-30
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2021-06-30
dot icon28/05/2022
Registration of charge 086802110004, created on 2022-05-17
dot icon27/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-06-30
dot icon01/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon29/07/2020
Accounts for a small company made up to 2019-06-30
dot icon23/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon18/11/2019
Auditor's resignation
dot icon18/10/2019
Registered office address changed from Clapgate Farm Ashby Puerorum Horncastle LN9 6QU England to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 2019-10-18
dot icon18/10/2019
Previous accounting period extended from 2019-02-28 to 2019-06-30
dot icon19/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon16/09/2019
Satisfaction of charge 086802110001 in full
dot icon16/09/2019
Satisfaction of charge 086802110002 in full
dot icon15/07/2019
Termination of appointment of Ocs Services Limited as a director on 2019-06-21
dot icon15/07/2019
Termination of appointment of Michael John Bullard as a director on 2019-06-21
dot icon15/07/2019
Termination of appointment of Matthew George Setchell as a director on 2019-06-21
dot icon15/07/2019
Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2019-06-21
dot icon15/07/2019
Appointment of Mr Paul John Grant as a director on 2019-06-21
dot icon15/07/2019
Appointment of Mr Jonathan Pearn Wyatt as a director on 2019-06-21
dot icon15/07/2019
Appointment of Mr James Robert Woolliams as a director on 2019-06-21
dot icon15/07/2019
Appointment of Mr Hugh Roger Burrell Massingberd-Mundy as a director on 2019-06-21
dot icon15/07/2019
Cessation of Brangus Power Limited as a person with significant control on 2019-06-21
dot icon15/07/2019
Notification of Gwcm Ltd as a person with significant control on 2019-06-21
dot icon15/07/2019
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Clapgate Farm Ashby Puerorum Horncastle LN9 6QU on 2019-07-15
dot icon27/06/2019
Registration of charge 086802110003, created on 2019-06-21
dot icon03/01/2019
Appointment of Octopus Company Secretarial Services Limited as a secretary on 2018-11-15
dot icon05/12/2018
Accounts for a small company made up to 2018-02-28
dot icon15/11/2018
Termination of appointment of Sharna Ludlow as a secretary on 2018-11-15
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon20/02/2018
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2018-02-19
dot icon06/12/2017
Appointment of Dr Michael John Bullard as a director on 2017-12-05
dot icon05/12/2017
Accounts for a small company made up to 2017-02-28
dot icon30/10/2017
Appointment of Kamalika Ria Banerjee as a secretary on 2017-10-30
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon24/03/2017
Appointment of Mr Matthew George Setchell as a director on 2017-03-24
dot icon24/03/2017
Termination of appointment of Giuseppe La Loggia as a director on 2017-03-24
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon12/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/08/2016
Director's details changed for Ocs Services Limited on 2014-12-15
dot icon15/06/2016
Director's details changed for Giuseppe La Loggia on 2015-06-16
dot icon01/06/2016
Secretary's details changed for Company Secretary Sharna Ludlow on 2016-05-31
dot icon25/05/2016
Appointment of Company Secretary Sharna Ludlow as a secretary on 2016-05-16
dot icon04/12/2015
Accounts for a small company made up to 2015-02-28
dot icon25/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-02-28
dot icon08/01/2015
Director's details changed for Giuseppe La Loggia on 2014-12-15
dot icon15/12/2014
Registered office address changed from 4Th Floor, 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 2014-12-15
dot icon31/10/2014
Termination of appointment of Constance Berthier as a director on 2014-10-29
dot icon31/10/2014
Appointment of Giuseppe La Loggia as a director on 2014-10-29
dot icon22/10/2014
Previous accounting period shortened from 2014-09-30 to 2014-02-28
dot icon06/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon29/07/2014
Registration of charge 086802110002, created on 2014-07-14
dot icon04/06/2014
Change of share class name or designation
dot icon04/06/2014
Resolutions
dot icon29/05/2014
Appointment of Ocs Services Limited as a director
dot icon29/05/2014
Appointment of Constance Berthier as a director
dot icon29/05/2014
Appointment of Constance Berthier as a director
dot icon29/05/2014
Termination of appointment of Ruby Jones as a director
dot icon29/05/2014
Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 2014-05-29
dot icon16/05/2014
Registration of charge 086802110001
dot icon06/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-7.82 % *

* during past year

Cash in Bank

£179,207.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
636.75K
-
0.00
194.40K
-
2022
4
540.50K
-
0.00
179.21K
-
2022
4
540.50K
-
0.00
179.21K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

540.50K £Descended-15.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.21K £Descended-7.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Paul John
Director
21/06/2019 - Present
19
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/11/2018 - 21/06/2019
62
OCS SERVICES LIMITED
Corporate Director
01/05/2014 - 21/06/2019
423
La Loggia, Giuseppe
Director
29/10/2014 - 24/03/2017
261
Massingberd-Mundy, Hugh Roger Burrell
Director
21/06/2019 - Present
31

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 WILDMORE RENEWABLES LIMITED

WILDMORE RENEWABLES LIMITED is an(a) Active company incorporated on 06/09/2013 with the registered office located at Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JA. There are currently 4 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 WILDMORE RENEWABLES LIMITED?

toggle

WILDMORE RENEWABLES LIMITED is currently Active. It was registered on 06/09/2013 .

Where is WILDMORE RENEWABLES LIMITED located?

toggle

WILDMORE RENEWABLES LIMITED is registered at Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JA.

What does WILDMORE RENEWABLES LIMITED do?

toggle

WILDMORE RENEWABLES LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

How many employees does WILDMORE RENEWABLES LIMITED have?

toggle

WILDMORE RENEWABLES LIMITED had 4 employees in 2022.

What is the latest filing for WILDMORE RENEWABLES LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-06-30.