Wilden Homes Limited BRISTOL


Founded in 2001, Wilden Homes, classified under reg no. 04328496 is an active company. Currently registered at Bath House BS1 6HL, Bristol the company has been in the business for 23 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

At the moment there are 2 directors in the the firm, namely Denise W. and Philip W.. In addition one secretary - Denise W. - is with the company. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Wilden Homes Limited Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328496
Date of Incorporation Mon, 26th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Denise W.

Position: Director

Appointed: 26 November 2001

Denise W.

Position: Secretary

Appointed: 26 November 2001

Philip W.

Position: Director

Appointed: 26 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2001

Resigned: 26 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 November 2001

Resigned: 26 November 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Philip W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Denise W. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip W.

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

Denise W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 36010 7013 39935 48042 96835 618
Current Assets26 72416 26794 58129 99270 11863 17850 503
Debtors26 72415 9075 51526 59334 63820 21014 885
Other Debtors4 6814 6814 6806 5238 4978 4968 496
Property Plant Equipment4346140386  192
Total Inventories  78 365    
Net Assets Liabilities   8 3094723551 654
Other
Amount Specific Advance Or Credit Directors21 8549 97677 72720 07026 1416 744411
Amount Specific Advance Or Credit Made In Period Directors876 32 457316 83943 95639 50056 500
Amount Specific Advance Or Credit Repaid In Period Directors 11 878120 160219 04237 88558 89763 655
Accrued Liabilities1 4857 3209 6649 9227 4607 8302 445
Accumulated Depreciation Impairment Property Plant Equipment2 9973 2713 5873 9043 990 95
Average Number Employees During Period2222222
Bank Borrowings Overdrafts18 017   8 33310 00010 000
Corporation Tax Payable5 3166 7103 5067 9243 4015 4776 726
Corporation Tax Recoverable  119    
Creditors26 22416 34190 89721 76941 66732 50022 500
Increase From Depreciation Charge For Year Property Plant Equipment 27431631786 95
Net Current Assets Liabilities500-743 6848 22342 13932 85523 962
Number Shares Issued Fully Paid 2222  
Par Value Share 1111  
Prepayments Accrued Income 1 250   4 9706 389
Property Plant Equipment Gross Cost3 0403 7323 9903 9903 990 287
Recoverable Value-added Tax  716    
Total Additions Including From Business Combinations Property Plant Equipment 692258   287
Total Assets Less Current Liabilities5433874 0878 30942 13932 85524 154
Trade Debtors Trade Receivables189      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 990 
Disposals Property Plant Equipment     3 990 
Other Taxation Social Security Payable    2 630322 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements