Company NameWilde And Betts Agency Limited
DirectorsChristopher Louis Patrick Wilde and Peter Russell Snipe
Company StatusActive
Company Number05144139
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Louis Patrick Wilde
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressFirst Floor Embsay Mill Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameMr Peter Russell Snipe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Embsay Mill Embsay
Skipton
North Yorkshire
BD23 6QF
Secretary NameMr Peter Russell Snipe
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Embsay Mill Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameNicholas Andrew Betts
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RolePartner
Correspondence Address33 Eskdale Terrace
Jesmond
Newcastle Upon Tyne
NE2 4DN
Secretary NameNicholas Andrew Betts
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Eskdale Terrace
Jesmond
Newcastle Upon Tyne
NE2 4DN

Contact

Websitewabalogic.com

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Christopher Wilde
50.00%
Ordinary
500 at £1Peter Russell Snipe
50.00%
Ordinary

Financials

Year2014
Net Worth£37,421
Current Liabilities£170,005

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 July 2023 (10 months, 1 week ago)
Next Return Due20 July 2024 (2 months, 1 week from now)

Filing History

29 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton North Yorkshire BD23 2JD on 2 April 2020 (1 page)
22 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (6 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (6 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Peter Russell Snipe on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Russell Snipe on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Christopher Louis Patrick Wilde on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Christopher Louis Patrick Wilde on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Peter Russell Snipe on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Christopher Louis Patrick Wilde on 6 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 October 2009Registered office address changed from 11 Kirkwood Way, Cookridge Leeds West Yorks LS16 7EU on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 11 Kirkwood Way, Cookridge Leeds West Yorks LS16 7EU on 23 October 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Return made up to 03/06/08; full list of members (4 pages)
11 November 2008Return made up to 03/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 October 2007Return made up to 03/06/07; full list of members (3 pages)
2 October 2007Return made up to 03/06/06; full list of members (3 pages)
2 October 2007Return made up to 03/06/07; full list of members (3 pages)
2 October 2007Return made up to 03/06/06; full list of members (3 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006Secretary resigned;director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
2 November 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
31 August 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Incorporation (19 pages)
3 June 2004Incorporation (19 pages)