About

Registered Number: 02490786
Date of Incorporation: 03/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 12 Northumberland Place, Bath, Somerset, BA1 5AR

 

Nicholas Wylde (Goldsmith) Ltd was setup in 1990. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Wylde, Lucy, Wylde, Julie Suzanne, Wylde, Pamela, Wylde, James Laurence for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLDE, James Laurence N/A 30 June 1992 1
Secretary Name Appointed Resigned Total Appointments
WYLDE, Lucy 22 April 2012 - 1
WYLDE, Julie Suzanne 29 January 1996 16 April 2003 1
WYLDE, Pamela N/A 29 January 1996 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2020
CS01 - N/A 01 June 2020
RESOLUTIONS - N/A 06 May 2020
MA - Memorandum and Articles 06 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 21 May 2018
CS01 - N/A 05 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
RESOLUTIONS - N/A 09 April 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 May 2016
MA - Memorandum and Articles 11 August 2015
RESOLUTIONS - N/A 16 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 12 June 2014
AR01 - Annual Return 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 15 June 2012
AP03 - Appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
SH01 - Return of Allotment of shares 17 June 2010
AR01 - Annual Return 21 May 2010
SH01 - Return of Allotment of shares 20 May 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2010
RESOLUTIONS - N/A 15 April 2010
SH08 - Notice of name or other designation of class of shares 15 April 2010
MEM/ARTS - N/A 15 April 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 24 April 2009
363s - Annual Return 08 May 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 09 May 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 25 May 2004
169 - Return by a company purchasing its own shares 01 December 2003
RESOLUTIONS - N/A 17 November 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 01 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 15 June 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 18 April 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 14 April 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 23 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 16 May 1996
288 - N/A 05 March 1996
288 - N/A 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1996
287 - Change in situation or address of Registered Office 02 January 1996
RESOLUTIONS - N/A 07 December 1995
RESOLUTIONS - N/A 07 December 1995
RESOLUTIONS - N/A 07 December 1995
123 - Notice of increase in nominal capital 07 December 1995
395 - Particulars of a mortgage or charge 22 November 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 23 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 25 April 1993
363s - Annual Return 26 March 1993
288 - N/A 20 August 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
363a - Annual Return 11 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1990
395 - Particulars of a mortgage or charge 22 June 1990
288 - N/A 11 April 1990
NEWINC - New incorporation documents 03 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2006 Outstanding

N/A

Debenture 15 November 1995 Fully Satisfied

N/A

Mortgage debenture 19 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.