Company NameR.H. Wilden & Sons Limited
Company StatusActive
Company Number01570062
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Daniel Wilden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleForestry Worker/Volvo Driver
Country of ResidenceEngland
Correspondence Address15 Lupin Way
Needham Market
Ipswich
Suffolk
IP6 8TA
Director NameMr Robert Henry Wilden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleTimber Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfax Gardens
Needham Market
Ipswich
Suffolk
IP6 8AZ
Director NameMr Robert Wilden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleForestry Worker/HGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Rectory Farm
Barking Tye
Needham Market
Suffolk
IP6 8HP
Director NameMrs Shirley Ann Wilden
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleTimber Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfax Gardens
Needham Market
Ipswich
Suffolk
IP6 8AZ
Secretary NameTracie Wilden
NationalityBritish
StatusCurrent
Appointed29 April 2004(22 years, 10 months after company formation)
Appointment Duration20 years
RoleSecretary
Correspondence Address15 Lupin Way
Needham Market
Ipswich
Suffolk
IP6 8TA
Director NameMr Stephen Wilden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 1999)
RoleForestry Worker/Tree Feller
Correspondence Address8 Coddenham Road
Needham Market
Ipswich
Suffolk
IP6 8AX
Secretary NameMrs Shirley Ann Wilden
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfax Gardens
Needham Market
Ipswich
Suffolk
IP6 8AZ

Contact

Telephone01359 221055
Telephone regionPakenham

Location

Registered Address3 Manor Road
Colchester
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300 at £1Daniel Wilden
30.00%
Ordinary
300 at £1R. Wilden
30.00%
Ordinary
200 at £1R.h. Wilden
20.00%
Ordinary
200 at £1S.a. Wilden
20.00%
Ordinary

Financials

Year2014
Net Worth£72,226
Cash£124
Current Liabilities£154,877

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

5 September 1995Delivered on: 12 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broom barn coney weston bury st edmunds suffolk and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1984Delivered on: 17 September 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
5 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
6 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 March 2019Notification of Daniel Wilden as a person with significant control on 1 September 2016 (2 pages)
25 March 2019Registered office address changed from 3 Fairfax Gardens Neeham Market Ipswich Suffolk IP6 8AZ to 3 Manor Road Colchester CO3 3LU on 25 March 2019 (1 page)
20 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
25 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(7 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(7 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(7 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 March 2010Director's details changed for Mr Robert Henry Wilden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Robert Henry Wilden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Shirley Ann Wilden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Robert Wilden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Daniel Wilden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Robert Wilden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Shirley Ann Wilden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Daniel Wilden on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Return made up to 19/03/09; full list of members (5 pages)
30 March 2009Return made up to 19/03/09; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 April 2007Return made up to 19/03/07; full list of members (9 pages)
17 April 2007Return made up to 19/03/07; full list of members (9 pages)
27 March 2006Return made up to 19/03/06; full list of members (9 pages)
27 March 2006Return made up to 19/03/06; full list of members (9 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
28 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
4 April 2005Return made up to 19/03/05; full list of members (9 pages)
4 April 2005Return made up to 19/03/05; full list of members (9 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
27 March 2004Return made up to 19/03/04; full list of members (9 pages)
27 March 2004Return made up to 19/03/04; full list of members (9 pages)
23 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
23 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
22 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
22 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
26 March 2003Return made up to 19/03/03; full list of members (9 pages)
26 March 2003Return made up to 19/03/03; full list of members (9 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
23 April 2002Return made up to 19/03/02; full list of members (8 pages)
23 April 2002Return made up to 19/03/02; full list of members (8 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 March 2001Return made up to 19/03/01; full list of members (8 pages)
27 March 2001Return made up to 19/03/01; full list of members (8 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 March 2000Return made up to 19/03/00; full list of members (8 pages)
23 March 2000Return made up to 19/03/00; full list of members (8 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 March 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1998Return made up to 19/03/98; full list of members (8 pages)
20 March 1998Return made up to 19/03/98; full list of members (8 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 April 1997Return made up to 19/03/97; full list of members (8 pages)
11 April 1997Return made up to 19/03/97; full list of members (8 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
25 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
30 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
6 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)