Company NameC. Wylde & Son Limited
DirectorsRobert Charles Wylde and Caroline Elizabeth Wylde
Company StatusActive
Company Number00881251
CategoryPrivate Limited Company
Incorporation Date10 June 1966(57 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Robert Charles Wylde
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address4 Hodgson Avenue
Leeds
West Yorkshire
LS17 8PQ
Secretary NameMargaret Bessie Wylde
NationalityBritish
StatusCurrent
Appointed04 July 2002(36 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address4 Hodgson Avenue
Shadwell
Leeds
West Yorkshire
LS17 8PQ
Director NameMrs Caroline Elizabeth Wylde
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(50 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Aire Place Mills 143 Kirkstall Road
Leeds
LS3 1JL
Director NameMr George Fenton Parker
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(25 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 July 2012)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Upland Crescent
Leeds
West Yorkshire
LS8 2TB
Director NameMrs Gertrude Helen Robson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(25 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 July 2002)
RoleSecretary
Correspondence Address592 King Lane
Leeds
West Yorkshire
LS17 7AN
Secretary NameMrs Gertrude Helen Robson
NationalityBritish
StatusResigned
Appointed30 October 1991(25 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address592 King Lane
Leeds
West Yorkshire
LS17 7AN

Contact

Websitewww.cwylde.co.uk/
Telephone0113 2468888
Telephone regionLeeds

Location

Registered Address1c Aire Place Mills
143 Kirkstall Road
Leeds
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9.1k at £1Mr Robert Charles Wylde
100.00%
Ordinary

Financials

Year2014
Net Worth£26,494
Cash£6,235
Current Liabilities£8,552

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

24 March 2001Delivered on: 3 April 2001
Persons entitled: Yorkshire 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 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
12 June 2018Satisfaction of charge 1 in full (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
14 July 2016Appointment of Mrs Caroline Elizabeth Wylde as a director on 7 July 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Appointment of Mrs Caroline Elizabeth Wylde as a director on 7 July 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 July 2015Registered office address changed from The Weighbridge Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL to 1C Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL on 14 July 2015 (1 page)
14 July 2015Registered office address changed from The Weighbridge Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL to 1C Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL on 14 July 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,052
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,052
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,052
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,052
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Termination of appointment of George Parker as a director (1 page)
1 July 2013Termination of appointment of George Parker as a director (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr George Fenton Parker on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr George Fenton Parker on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Robert Charles Wylde on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Robert Charles Wylde on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr George Fenton Parker on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Robert Charles Wylde on 1 October 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 July 2008Registered office changed on 04/07/2008 from 101- 103 roundhay road leeds yorkshire LS8 5AJ (1 page)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from 101- 103 roundhay road leeds yorkshire LS8 5AJ (1 page)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 November 2006Return made up to 30/10/06; full list of members (3 pages)
1 November 2006Return made up to 30/10/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 November 2005Return made up to 30/10/05; full list of members (7 pages)
22 November 2005Return made up to 30/10/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 November 2004Return made up to 30/10/04; full list of members (7 pages)
25 November 2004Return made up to 30/10/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 January 2003Return made up to 30/10/02; full list of members (7 pages)
3 January 2003Return made up to 30/10/02; full list of members (7 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 February 2002Registered office changed on 13/02/02 from: 103 roundhay road leeds LS8 5AJ (1 page)
13 February 2002Registered office changed on 13/02/02 from: 103 roundhay road leeds LS8 5AJ (1 page)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
21 November 2000Return made up to 30/10/00; full list of members (7 pages)
21 November 2000Return made up to 30/10/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 November 1999Return made up to 30/10/99; full list of members (7 pages)
26 November 1999Return made up to 30/10/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 January 1999Return made up to 30/10/98; full list of members (6 pages)
15 January 1999Return made up to 30/10/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 September 1997 (9 pages)
3 March 1998Full accounts made up to 30 September 1997 (9 pages)
21 November 1997Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 21/11/97
(4 pages)
21 November 1997Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 21/11/97
(4 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 November 1996Return made up to 30/10/96; no change of members (4 pages)
22 November 1996Return made up to 30/10/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 November 1995Return made up to 30/10/95; full list of members (6 pages)
13 November 1995Return made up to 30/10/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 June 1995Auditor's resignation (2 pages)
1 June 1995Auditor's resignation (2 pages)
2 May 1995Memorandum and Articles of Association (8 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1995Memorandum and Articles of Association (8 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)