Company NameWild With Consent Ltd
DirectorsRobert Hugh Fell and Grace Alice Jean Fell
Company StatusActive
Company Number09000065
CategoryPrivate Limited Company
Incorporation Date16 April 2014(9 years, 11 months ago)
Previous NameWork Rural Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(11 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham Chathill
Alnwick
Northumberland
NE67 5JT
Director NameMiss Grace Alice Jean Fell
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(7 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Fleetham Chathill
Alnwick
Northumberland
NE67 5JT
Director NameMr James Hall Greenwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonterey Norham
Berwick Upon Tweed
Northumberland
TD15 2JZ
Scotland
Director NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham Chathill
Alnwick
Northumberland
NE67 5JT

Location

Registered AddressWest Fleetham
Chathill
Alnwick
Northumberland
NE67 5JT
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBeadnell
WardBamburgh
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
6 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
6 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
11 May 2015Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed TD15 1NP United Kingdom to West Fleetham Chathill Alnwick Northumberland NE67 5JT on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed TD15 1NP United Kingdom to West Fleetham Chathill Alnwick Northumberland NE67 5JT on 11 May 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,000
(3 pages)
29 April 2015Termination of appointment of James Hall Greenwood as a director on 7 April 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,000
(3 pages)
29 April 2015Appointment of Mr Robert Hugh Fell as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of James Hall Greenwood as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Mr Robert Hugh Fell as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of James Hall Greenwood as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Mr Robert Hugh Fell as a director on 7 April 2015 (2 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)