Ashley Wilde Holdings Limited 31 KING STREET WEST


Founded in 1990, Ashley Wilde Holdings, classified under reg no. 02557155 is an active company. Currently registered at C/o Freedman Frankl & Taylor M3 2PJ, 31 King Street West the company has been in the business for 35 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 7th January 2000 Ashley Wilde Holdings Limited is no longer carrying the name Ashley Wilde.

There is a single director in the company at the moment - Ashley B., appointed on 12 November 1991. In addition, a secretary was appointed - Simon B., appointed on 31 October 1996. As of 9 July 2025, there was 1 ex secretary - Sarojbala S.. There were no ex directors.

Ashley Wilde Holdings Limited Address / Contact

Office Address C/o Freedman Frankl & Taylor
Office Address2 Reeedham House
Town 31 King Street West
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557155
Date of Incorporation Mon, 12th Nov 1990
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Simon B.

Position: Secretary

Appointed: 31 October 1996

Ashley B.

Position: Director

Appointed: 12 November 1991

Sarojbala S.

Position: Secretary

Appointed: 12 November 1991

Resigned: 31 October 1996

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Giltex Limited from Manchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ashley B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Giltex Limited

31 C/O Freedman Frankl & Taylor, Reedham House, King Street West, Manchester, M3 2PJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15897305
Notified on 20 August 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon B.

Notified on 6 April 2016
Ceased on 20 August 2024
Nature of control: 25-50% voting rights
25-50% shares

Ashley B.

Notified on 6 April 2016
Ceased on 20 August 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Ashley Wilde January 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors4 7504 7504 7504 7504 750
Other
Audit Fees Expenses51 50053 999   
Director Remuneration286 920276 426   
Amounts Owed By Group Undertakings4 7504 7504 7504 7504 750
Average Number Employees During Period165162171180148
Comprehensive Income Expense328 363243 75641 667 386 796
Creditors23 75023 75023 75023 75023 750
Dividends Paid328 363243 75641 667 386 796
Fixed Assets80 00080 00080 00080 00080 000
Investments Fixed Assets80 00080 00080 00080 00080 000
Net Current Assets Liabilities-19 000-19 000-19 000-19 000-19 000
Number Shares Issued But Not Fully Paid 1 0001 0001 0001 000
Other Creditors23 75023 75023 75023 75023 750
Other Investments Other Than Loans80 00080 00080 00080 00080 000
Par Value Share 1111
Profit Loss1 228 192243 75641 6671 997 800386 796
Total Assets Less Current Liabilities61 00061 00061 00061 00061 000
Accumulated Amortisation Impairment Intangible Assets309 812322 894   
Amortisation Expense Intangible Assets9 81213 082   
Applicable Tax Rate1919   
Current Tax For Period283 169306 772   
Depreciation Expense Property Plant Equipment194 300201 883   
Dividends Paid On Shares Interim328 363243 756   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-930 258-505 560   
Further Item Interest Expense Component Total Interest Expense51 36436 701   
Further Operating Expense Item Component Total Operating Expenses-861 461-145 142   
Gain Loss On Disposals Property Plant Equipment-8 857-5 846   
Increase From Amortisation Charge For Year Intangible Assets 13 082   
Intangible Assets121 011107 929   
Intangible Assets Gross Cost430 823    
Interest Expense On Bank Overdrafts47 44683 927   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 46714 969   
Interest Payable Similar Charges Finance Costs248 535135 597   
Other Deferred Tax Expense Credit69 928-15 810   
Pension Other Post-employment Benefit Costs Other Pension Costs149 879125 574   
Profit Loss On Ordinary Activities Before Tax1 581 2891 444 269   
Social Security Costs562 667498 308   
Staff Costs Employee Benefits Expense5 623 1015 533 476   
Tax Expense Credit Applicable Tax Rate300 445274 411   
Tax Increase Decrease From Effect Capital Allowances Depreciation31 01616 551   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss21 636    
Tax Tax Credit On Profit Or Loss On Ordinary Activities353 097290 962   
Turnover Revenue34 621 68737 216 869   
Wages Salaries4 910 5554 909 594   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 31st December 2023
filed on: 4th, September 2024
Free Download (34 pages)

Company search

Advertisements