Company NameS & L Wild (Construction Services) Ltd
DirectorSimon Leo Wild
Company StatusActive
Company Number05617687
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Simon Leo Wild
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Phoenix Valongis
Alderney
Channel Islands
GY9 3YW
Secretary NameJanet Nova Wild
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address20a West Street
Berwick Upon Tweed
Northumberland
TD15 1AS
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAva Lodge, Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches6 other UK companies use this postal address

Financials

Year2011
Net Worth£375,397
Cash£52,388
Current Liabilities£76,733

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

12 May 2008Delivered on: 17 May 2008
Satisfied on: 5 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that plot or area of ground lying to the east of and adjacent to the public roadway in the village of.
Fully Satisfied
28 August 2007Delivered on: 29 September 2007
Satisfied on: 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 19 september 2007 and
Secured details: £438,675 due or to become due from the company to.
Particulars: Plots 1 & 2 stobswood, longformacus, duns, berwickshire.
Fully Satisfied
28 August 2007Delivered on: 24 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 20 december 2007 and
Secured details: £438,675.00 due or to become due from the company to.
Particulars: Plots 1 & 2 stobswood longformacus duns berwickshire.
Outstanding
25 October 2006Delivered on: 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 November 2020Change of details for Mr Simon Leo Wild as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Director's details changed for Mr Simon Leo Wild on 25 November 2020 (2 pages)
25 November 2020Secretary's details changed for Janet Nova Wild on 25 November 2020 (1 page)
20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
8 November 2019Change of details for Mr Simon Leo Wild as a person with significant control on 31 October 2019 (2 pages)
7 November 2019Director's details changed for Mr Simon Leo Wild on 31 October 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
15 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
6 November 2018Change of details for Mr Simon Leo Wild as a person with significant control on 27 September 2018 (2 pages)
6 November 2018Director's details changed for Mr Simon Leo Wild on 27 September 2018 (2 pages)
5 November 2018Change of details for Mr Simon Leo Wild as a person with significant control on 27 September 2018 (2 pages)
5 November 2018Director's details changed for Mr Simon Leo Wild on 27 September 2018 (2 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150
(4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 150
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 November 2013Secretary's details changed for Janet Nova Wild on 23 November 2012 (2 pages)
25 November 2013Secretary's details changed for Janet Nova Wild on 23 November 2012 (2 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 150
(4 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 150
(4 pages)
25 November 2013Director's details changed for Simon Leo Wild on 23 November 2012 (2 pages)
25 November 2013Director's details changed for Simon Leo Wild on 23 November 2012 (2 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 150
(4 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 November 2010Director's details changed for Simon Leo Wild on 9 November 2010 (2 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Simon Leo Wild on 9 November 2010 (2 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Simon Leo Wild on 9 November 2010 (2 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 November 2009Director's details changed for Simon Leo Wild on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Simon Leo Wild on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Simon Leo Wild on 2 October 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 November 2008Return made up to 09/11/08; full list of members (3 pages)
12 November 2008Return made up to 09/11/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 May 2008Particulars of a mortgage or charge/398 / charge no: 4 (4 pages)
17 May 2008Particulars of a mortgage or charge/398 / charge no: 4 (4 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Return made up to 09/11/07; full list of members (2 pages)
14 November 2007Return made up to 09/11/07; full list of members (2 pages)
29 September 2007Particulars of mortgage/charge (4 pages)
29 September 2007Particulars of mortgage/charge (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 November 2006Return made up to 09/11/06; full list of members (2 pages)
20 November 2006Return made up to 09/11/06; full list of members (2 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
21 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
21 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
20 January 2006Ad 09/11/05--------- £ si 149@1=149 £ ic 1/150 (2 pages)
20 January 2006Ad 09/11/05--------- £ si 149@1=149 £ ic 1/150 (2 pages)
9 November 2005Incorporation (15 pages)
9 November 2005Incorporation (15 pages)