About

Registered Number: 00150198
Date of Incorporation: 18/04/1918 (106 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Elias Wild & Sons Ltd was founded on 18 April 1918, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, David Laurence N/A 16 December 2002 1
BESWICK, Philip N/A 28 May 1993 1
CONNOLLY, Brian James N/A 28 May 1993 1
EVANS, Bidi Mary, Dr 17 May 1993 16 December 2002 1
EVANS, Stephen Job N/A 16 December 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
RESOLUTIONS - N/A 25 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2020
LIQ01 - N/A 25 September 2020
RESOLUTIONS - N/A 01 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2020
SH19 - Statement of capital 01 July 2020
CAP-SS - N/A 01 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 22 September 2016
MR04 - N/A 23 December 2015
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 10 July 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 October 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363a - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 16 February 2005
363a - Annual Return 28 October 2004
AA - Annual Accounts 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
353 - Register of members 06 March 2004
363a - Annual Return 27 October 2003
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 18 July 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 27 September 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 05 October 1994
363s - Annual Return 07 October 1993
RESOLUTIONS - N/A 22 July 1993
RESOLUTIONS - N/A 22 July 1993
AA - Annual Accounts 13 July 1993
169 - Return by a company purchasing its own shares 13 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 03 June 1993
363b - Annual Return 08 October 1992
AA - Annual Accounts 07 October 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 12 May 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 24 November 1988
363 - Annual Return 10 August 1988
288 - N/A 10 August 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 05 September 1986
AA - Annual Accounts 03 September 1986
288 - N/A 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.