Background WavePink WaveYellow Wave

WILDEN SERVICES LIMITED (01146798)

WILDEN SERVICES LIMITED (01146798) is an active UK company. incorporated on 21 November 1973. with registered office in Herts. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. WILDEN SERVICES LIMITED has been registered for 52 years. Current directors include DENMEAD, Barry.

Company Number
01146798
Status
active
Type
ltd
Incorporated
21 November 1973
Age
52 years
Address
131 Belswains Lane, Herts, HP3 9UZ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
DENMEAD, Barry
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDEN SERVICES LIMITED

WILDEN SERVICES LIMITED is an active company incorporated on 21 November 1973 with the registered office located in Herts. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. WILDEN SERVICES LIMITED was registered 52 years ago.(SIC: 43220)

Status

active

Active since 52 years ago

Company No

01146798

LTD Company

Age

52 Years

Incorporated 21 November 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

WILDEN DESIGN SERVICES LIMITED
From: 21 November 1973To: 7 December 1983
Contact
Address

131 Belswains Lane Hemel Hempstead Herts, HP3 9UZ,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Loan Secured
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DENMEAD, Harvey

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Secretary
Appointed 31 Mar 2023

DENMEAD, Barry

Active
131 Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949
Director
Appointed N/A

DENMEAD, Barry

Resigned
131 Belswains Lane, Hemel HempsteadHP3 9UZ
Secretary
Appointed 01 Sept 1998
Resigned 27 May 2000

DENMEAD, Elsie Annie

Resigned
45 Woodcock Court, HarrowHA3 0PN
Secretary
Appointed N/A
Resigned 28 Sept 1992

DENMEAD, Susan

Resigned
9 Longdean Park, Hemel HempsteadHP3 8BZ
Secretary
Appointed 28 Sept 1992
Resigned 01 Sept 1998

KING, Jennifer Kay

Resigned
7 Whittingham Close, LutonLU2 9UR
Secretary
Appointed 27 May 2000
Resigned 08 May 2003

STEELE, Freda

Resigned
The Dell, Little ChalfontHP7 9PX
Secretary
Appointed 08 May 2003
Resigned 31 Mar 2023

LYNCH, Gary

Resigned
The Forge 16a High Street, AylesburyHP18 9AF
Born December 1956
Director
Appointed N/A
Resigned 27 May 2000

Persons with significant control

1

Mr Barry Denmead

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Sail Address Company
14 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Medium
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2005
AAAnnual Accounts
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Memorandum Articles
22 February 2001
MEM/ARTSMEM/ARTS
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
11 February 1993
88(2)R88(2)R
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
288288
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
26 November 1991
363b363b
Legacy
21 February 1991
363aAnnual Return
Legacy
15 November 1989
288288
Legacy
2 November 1989
123Notice of Increase in Nominal Capital
Resolution
2 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
18 May 1988
288288
Accounts With Accounts Type Small
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Accounts With Accounts Type Small
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
395Particulars of Mortgage or Charge