WILDEAGLE BRAND CO LTD - BOLTON
Company Profile | Company Filings |
Overview
WILDEAGLE BRAND CO LTD is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
WILDEAGLE BRAND CO LTD was incorporated 8 years ago on 16/07/2015 and has the registered number: 09689292. The accounts status is FULL and accounts are next due on 30/09/2024.
WILDEAGLE BRAND CO LTD was incorporated 8 years ago on 16/07/2015 and has the registered number: 09689292. The accounts status is FULL and accounts are next due on 30/09/2024.
WILDEAGLE BRAND CO LTD - BOLTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2 SPRINGFIELD COURT
BOLTON
BL3 2NT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LOVE SAVING GROUP LIMITED (until 09/11/2021)
LOVE SAVING GROUP LIMITED (until 09/11/2021)
SHOO 612 LIMITED (until 03/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHIL FOSTER | Jan 1973 | British | Director | 2015-09-10 | CURRENT |
MS CLAIR MARIE SCOTT | May 1986 | British | Director | 2023-06-21 | CURRENT |
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2015-07-16 UNTIL 2015-09-10 | RESIGNED | ||
MR CHRISTOPHER TODD | Aug 1986 | British | Director | 2015-09-10 UNTIL 2019-06-30 | RESIGNED |
MR LIAM MAY | Nov 1985 | British | Director | 2017-03-30 UNTIL 2018-08-20 | RESIGNED |
MR ANDREW WILLIAM LEACH | Jul 1957 | British | Director | 2015-09-10 UNTIL 2017-03-30 | RESIGNED |
MR JONATHAN CHARLES KING | Aug 1960 | British | Director | 2015-09-10 UNTIL 2018-08-20 | RESIGNED |
MR STEVEN PHILIP EVANS | Feb 1975 | British | Director | 2019-08-10 UNTIL 2021-12-31 | RESIGNED |
MR ANTHONY JOHN FORD | Feb 1959 | British | Director | 2015-09-10 UNTIL 2018-08-20 | RESIGNED |
CHRISTOPHER JOHN GARNETT | Sep 1961 | British | Director | 2015-07-16 UNTIL 2015-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ldc (Managers) Limited | 2018-08-20 - 2018-08-20 | London | Significant influence or control | |
Seahawk Bidco Limited | 2018-08-20 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Philip Foster | 2016-04-06 - 2018-08-20 | 1/1973 | Bolton | Ownership of shares 25 to 50 percent |
Nvm Private Equity Llp | 2016-04-06 - 2018-08-20 | Newcastle Upon Tyne | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-28 | 31-12-2022 | 759,136 equity |
ACCOUNTS - Final Accounts | 2022-12-20 | 31-12-2021 | 759,136 equity |
ACCOUNTS - Final Accounts | 2021-09-28 | 31-12-2020 | 759,136 equity |
ACCOUNTS - Final Accounts | 2020-12-22 | 31-12-2019 | 759,136 equity |