Background WavePink WaveYellow Wave

JOHN WILDE & CO.(METALS)LIMITED (00664767)

JOHN WILDE & CO.(METALS)LIMITED (00664767) is an active UK company. incorporated on 11 July 1960. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JOHN WILDE & CO.(METALS)LIMITED has been registered for 65 years. Current directors include BUTLER, Christopher, MCWILLIAMS, Paul.

Company Number
00664767
Status
active
Type
ltd
Incorporated
11 July 1960
Age
65 years
Address
66/69 Devon St, Birmingham, B7 4SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BUTLER, Christopher, MCWILLIAMS, Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN WILDE & CO.(METALS)LIMITED

JOHN WILDE & CO.(METALS)LIMITED is an active company incorporated on 11 July 1960 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JOHN WILDE & CO.(METALS)LIMITED was registered 65 years ago.(SIC: 32990)

Status

active

Active since 65 years ago

Company No

00664767

LTD Company

Age

65 Years

Incorporated 11 July 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

66/69 Devon St Nechells Birmingham, B7 4SL,

Timeline

8 key events • 1960 - 2023

Funding Officers Ownership
Company Founded
Jul 60
Director Left
Apr 15
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Aug 23
Director Left
Aug 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUTLER, Christopher

Active
66/69 Devon St, BirminghamB7 4SL
Born January 1976
Director
Appointed 03 Sept 2018

MCWILLIAMS, Paul

Active
66/69 Devon St, BirminghamB7 4SL
Born June 1959
Director
Appointed 03 Sept 2018

ROSE, Tamsin Vashti

Resigned
66/69 Devon St, BirminghamB7 4SL
Secretary
Appointed 18 Oct 2005
Resigned 03 Sept 2018

WILDE, Minnie Elsie

Resigned
Olde Tiles Poolhead Lane, SolihullB94 5EH
Secretary
Appointed N/A
Resigned 18 Oct 2005

WILDE, Brian John Dearden

Resigned
66/69 Devon St, BirminghamB7 4SL
Born January 1947
Director
Appointed N/A
Resigned 01 Sept 2023

WILDE, John Robert Dearden

Resigned
Olde Tiles Poolhead Lane, SolihullB94 5EH
Born August 1920
Director
Appointed N/A
Resigned 26 Jul 1999

WILDE, Minnie Elsie

Resigned
66/69 Devon St, BirminghamB7 4SL
Born August 1918
Director
Appointed N/A
Resigned 11 Nov 2014

WILDE, Roy Shelley

Resigned
66/69 Devon St, BirminghamB7 4SL
Born October 1949
Director
Appointed N/A
Resigned 01 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Nechells, BirminghamB7 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2020

Mr Brian John Dearden Wilde

Ceased
Nechells, BirminghamB7 4SL
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2020

Mr Roy Shelley Wilde

Ceased
Nechells, BirminghamB7 4SL
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
353353
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2002
AAAnnual Accounts
Legacy
15 January 2002
88(2)R88(2)R
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
88(2)R88(2)R
Legacy
20 November 2001
123Notice of Increase in Nominal Capital
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
31 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 December 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
123Notice of Increase in Nominal Capital
Resolution
8 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363aAnnual Return
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Legacy
14 November 1983
395Particulars of Mortgage or Charge
Incorporation Company
11 July 1960
NEWINCIncorporation