Company NameWildman & Battell Limited
DirectorsSean James Wiegand and Lisa Kay Greenwood
Company StatusActive
Company Number00671809
CategoryPrivate Limited Company
Incorporation Date5 October 1960(63 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Jacqueline Warne
NationalityBritish
StatusCurrent
Appointed01 July 2004(43 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMr Sean James Wiegand
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(53 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMrs Lisa Kay Greenwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(53 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMiss Kim Skeoch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address6 Wyatt Road
Crayford
Dartford
Kent
DA1 4SP
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House 71 Crouch End Hill
London
N8 8DF
Director NameMrs Maud Wildman
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressLittle Fold Lime Grove
Totteridge
London
N20 8PU
Director NameMr William John Wildman
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressLittle Fold Lime Grove
Totteridge
London
N20 8PU
Secretary NameMiss Kim Skeoch
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address6 Wyatt Road
Crayford
Dartford
Kent
DA1 4SP
Secretary NameValerie Wilson
NationalityBritish
StatusResigned
Appointed16 June 1995(34 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address47 Mortimer Road
East Ham
London
E6 3QP
Director NameValerie Wilson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(36 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address47 Mortimer Road
East Ham
London
E6 3QP

Contact

Websitewww.wildmanandbattell.co.uk

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£30,851
Cash£2,925
Current Liabilities£4,021

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

26 October 2007Delivered on: 7 November 2007
Satisfied on: 16 November 2010
Persons entitled: Bank of Scotland PLC

Classification: A charge over shares
Secured details: All monies due or to become due from frank hodgson (the first chargor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares being the £1 1 share issued to the company and the £1 1 share issued to same-day company services limited together with all other shares in the capital of birchsweet limited. See the mortgage charge document for full details.
Fully Satisfied
16 August 2000Delivered on: 23 August 2000
Satisfied on: 16 November 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed of even date.
Particulars: The company charges £5,365.00 to the chargee.
Fully Satisfied

Filing History

19 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
3 September 2018Notification of Same-Day Company Formations Limited as a person with significant control on 12 August 2017 (2 pages)
3 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
31 August 2018Withdrawal of a person with significant control statement on 31 August 2018 (2 pages)
4 May 2018Director's details changed for Mrs Lisa Kay Potter on 27 April 2018 (2 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
16 May 2014Secretary's details changed for Mrs Jacqueline Warne on 16 May 2014 (1 page)
16 May 2014Secretary's details changed for Mrs Jacqueline Warne on 16 May 2014 (1 page)
15 January 2014Statement of capital on 15 January 2014
  • GBP 100
(4 pages)
15 January 2014Solvency statement dated 03/12/13 (2 pages)
15 January 2014Statement by directors (1 page)
15 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2014Statement by directors (1 page)
15 January 2014Solvency statement dated 03/12/13 (2 pages)
15 January 2014Statement of capital on 15 January 2014
  • GBP 100
(4 pages)
15 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
14 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 January 2014Appointment of Mr Sean James Wiegand as a director (2 pages)
10 January 2014Termination of appointment of John Wildman as a director (1 page)
10 January 2014Appointment of Mr Sean James Wiegand as a director (2 pages)
10 January 2014Appointment of Ms Lisa Kay Potter as a director (2 pages)
10 January 2014Termination of appointment of John Wildman as a director (1 page)
10 January 2014Appointment of Ms Lisa Kay Potter as a director (2 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 21/07/09; full list of members (3 pages)
20 August 2009Return made up to 21/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 21/07/05; full list of members (2 pages)
25 July 2005Return made up to 21/07/05; full list of members (2 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(6 pages)
8 October 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(6 pages)
21 July 2004Registered office changed on 21/07/04 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
21 July 2004Registered office changed on 21/07/04 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 03/08/03; full list of members (6 pages)
12 August 2003Return made up to 03/08/03; full list of members (6 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Director resigned (1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Director resigned (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 03/08/02; full list of members (7 pages)
8 August 2002Return made up to 03/08/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 03/08/01; full list of members (6 pages)
7 August 2001Return made up to 03/08/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 03/08/00; full list of members (6 pages)
8 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Return made up to 03/08/99; no change of members (4 pages)
6 August 1999Return made up to 03/08/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Return made up to 03/08/98; no change of members (4 pages)
17 August 1998Return made up to 03/08/98; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 August 1997Return made up to 03/08/97; full list of members (6 pages)
6 August 1997Return made up to 03/08/97; full list of members (6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 September 1996Return made up to 03/08/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 03/08/95; no change of members (4 pages)
20 June 1995Secretary resigned;director resigned (2 pages)
20 June 1995New secretary appointed (2 pages)
17 November 1989Accounts for a small company made up to 31 March 1989 (7 pages)
17 March 1982Memorandum and Articles of Association (10 pages)
5 October 1960Incorporation (13 pages)