About

Registered Number: 01834474
Date of Incorporation: 20/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 103a High Street, Lees, Oldham, OL4 4LY,

 

Founded in 1984, Roger Wilde Ltd have registered office in Oldham, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Rae, Michael Scott, Shaw, Gail, Joyce, David John, Roebuck, Roger Cameron for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, David John N/A 20 January 2019 1
ROEBUCK, Roger Cameron N/A 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
RAE, Michael Scott 20 January 2019 - 1
SHAW, Gail 22 September 2003 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
CH01 - Change of particulars for director 30 January 2019
AP01 - Appointment of director 30 January 2019
AP03 - Appointment of secretary 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
PSC07 - N/A 30 January 2019
PSC07 - N/A 30 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 19 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 20 August 1997
363s - Annual Return 11 August 1996
AA - Annual Accounts 24 July 1996
395 - Particulars of a mortgage or charge 17 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 23 August 1994
288 - N/A 23 August 1994
363s - Annual Return 19 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
288 - N/A 19 August 1993
AA - Annual Accounts 17 August 1993
RESOLUTIONS - N/A 10 February 1993
RESOLUTIONS - N/A 10 February 1993
123 - Notice of increase in nominal capital 10 February 1993
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
AA - Annual Accounts 07 October 1992
363s - Annual Return 22 September 1992
363b - Annual Return 21 August 1991
AA - Annual Accounts 15 August 1991
287 - Change in situation or address of Registered Office 05 March 1991
RESOLUTIONS - N/A 18 February 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1990
288 - N/A 13 July 1990
CERTNM - Change of name certificate 28 March 1990
CERTNM - Change of name certificate 28 March 1990
287 - Change in situation or address of Registered Office 24 January 1990
395 - Particulars of a mortgage or charge 22 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1989
123 - Notice of increase in nominal capital 28 November 1989
363 - Annual Return 08 September 1989
AA - Annual Accounts 24 August 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
395 - Particulars of a mortgage or charge 03 January 1989
287 - Change in situation or address of Registered Office 23 December 1988
288 - N/A 13 October 1988
288 - N/A 13 October 1988
288 - N/A 13 October 1988
363 - Annual Return 13 June 1988
287 - Change in situation or address of Registered Office 09 March 1988
288 - N/A 02 March 1988
AA - Annual Accounts 03 February 1988
288 - N/A 20 August 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 11 April 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 20 July 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1996 Outstanding

N/A

Legal charge 08 December 1989 Outstanding

N/A

Debenture 14 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.