Background WavePink WaveYellow Wave

ADM WILD UK LIMITED (02672448)

ADM WILD UK LIMITED (02672448) is an active UK company. incorporated on 2 January 1992. with registered office in Stretford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. ADM WILD UK LIMITED has been registered for 34 years. Current directors include FREUDENSTEIN, Hendrik, MILLWARD, Mark, POOLE, Christopher Michael.

Company Number
02672448
Status
active
Type
ltd
Incorporated
2 January 1992
Age
34 years
Address
Think Park Trafford Park, Stretford, M17 1FQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
FREUDENSTEIN, Hendrik, MILLWARD, Mark, POOLE, Christopher Michael
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM WILD UK LIMITED

ADM WILD UK LIMITED is an active company incorporated on 2 January 1992 with the registered office located in Stretford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. ADM WILD UK LIMITED was registered 34 years ago.(SIC: 46390)

Status

active

Active since 34 years ago

Company No

02672448

LTD Company

Age

34 Years

Incorporated 2 January 1992

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

RUDOLF WILD LIMITED
From: 25 February 1992To: 7 February 2019
HELPHURRY LIMITED
From: 2 January 1992To: 25 February 1992
Contact
Address

Think Park Trafford Park Mosley Road Stretford, M17 1FQ,

Previous Addresses

Unit 900 Capability Green Business Park Luton LU1 3LU
From: 2 January 1992To: 8 February 2019
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 19 Feb 2021

FREUDENSTEIN, Hendrik

Active
Trafford Park, StretfordM17 1FQ
Born March 1984
Director
Appointed 01 Apr 2020

MILLWARD, Mark

Active
Trafford Park, StretfordM17 1FQ
Born May 1971
Director
Appointed 19 Jun 2024

POOLE, Christopher Michael

Active
Trafford Park, StretfordM17 1FQ
Born April 1972
Director
Appointed 02 Jul 2012

CLARKE, Robert David Farnham

Resigned
44 The Burlings, AscotSL5 8BY
Secretary
Appointed 06 Sept 1995
Resigned 31 Jan 1997

HOUSE, David

Resigned
Standen Cottage, ThetfordIP25 7EB
Secretary
Appointed 13 Apr 2001
Resigned 31 Mar 2003

NAYLOR, Peter Francis John

Resigned
High Tree Cottage High Tree Bank, LeintwardineSY7 0LU
Secretary
Appointed 01 Jun 2005
Resigned 02 Jul 2012

ROBINSON, David

Resigned
Trafford Park, StretfordM17 1FQ
Secretary
Appointed 02 Jul 2012
Resigned 31 Dec 2018

WOOD, Trevor George

Resigned
9 Rockleigh Close, WellingboroughNN9 5DJ
Secretary
Appointed 03 Mar 1997
Resigned 13 Apr 2001

ZELLER, Eugen, Doctor

Resigned
Humboldstrasse 21, Nussloch
Secretary
Appointed 31 Mar 2003
Resigned 01 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1992
Resigned 24 Jan 1992

TG REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 24 Jan 1992
Resigned 06 Sept 1995

AISTHORPE, David Edward

Resigned
Trafford Park, StretfordM17 1FQ
Born November 1971
Director
Appointed 01 Dec 2018
Resigned 19 Jun 2024

BUSSIEN, Horst

Resigned
In Der Bildwiese 9, Gaiberg
Born September 1943
Director
Appointed 05 May 1999
Resigned 01 Jun 2005

CLARKE, Robert David Farnham

Resigned
44 The Burlings, AscotSL5 8BY
Born December 1954
Director
Appointed 01 Jan 1997
Resigned 28 Feb 1997

HOUSE, David

Resigned
Standen Cottage, ThetfordIP25 7EB
Born July 1944
Director
Appointed 01 Jan 1998
Resigned 31 Mar 2003

HUELLMANN, Sandra

Resigned
Bahnofstrasse 23, Baden Wurttemberg
Born February 1976
Director
Appointed 01 Sept 2009
Resigned 02 Jul 2012

LOTSCH, Markus

Resigned
Trafford Park, StretfordM17 1FQ
Born September 1971
Director
Appointed 02 Jul 2012
Resigned 01 Apr 2020

NAYLOR, Peter Francis John

Resigned
High Tree Cottage High Tree Bank, LeintwardineSY7 0LU
Born December 1965
Director
Appointed 07 Jun 2004
Resigned 02 Jul 2012

NINIAN, Alexander

Resigned
8 Canonbury Square, LondonN1 2AU
Born February 1933
Director
Appointed 10 Aug 1992
Resigned 01 Sept 1995

ROBINSON, David

Resigned
Trafford Park, StretfordM17 1FQ
Born August 1968
Director
Appointed 02 Jul 2012
Resigned 31 Dec 2018

SIEVERS, Heinrich

Resigned
Mondring 9, Montabaur
Born March 1950
Director
Appointed 01 Jun 2005
Resigned 02 Jul 2012

WILD, Hans Peter, Dr

Resigned
Rudolf Wild Strasse 4-6, Eppelheim
Born June 1941
Director
Appointed 24 Jan 1992
Resigned 01 Jun 2005

WILD, Rainer Rudolf, Dr

Resigned
Steigerweg 57b, Heidelberg 6900
Born May 1943
Director
Appointed 24 Jan 1992
Resigned 31 Jan 1998

ZELLER, Eugen, Doctor

Resigned
Humboldstrasse 21, Nussloch
Born January 1940
Director
Appointed 05 May 1999
Resigned 01 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1992
Resigned 24 Jan 1992

Persons with significant control

1

Faries Parkway, Decatur

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 January 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
27 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Resolution
7 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Auditors Resignation Company
29 December 2015
AUDAUD
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Miscellaneous
8 March 2010
MISCMISC
Auditors Resignation Company
18 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
12 March 2004
287Change of Registered Office
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1994
AAAnnual Accounts
Resolution
9 November 1993
RESOLUTIONSResolutions
Legacy
8 April 1993
363sAnnual Return (shuttle)
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
28 February 1993
88(2)R88(2)R
Legacy
28 February 1993
287Change of Registered Office
Legacy
28 February 1993
123Notice of Increase in Nominal Capital
Legacy
19 November 1992
288288
Legacy
11 June 1992
287Change of Registered Office
Legacy
11 June 1992
288288
Legacy
30 March 1992
224224
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Memorandum Articles
3 March 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 1992
RESOLUTIONSResolutions
Incorporation Company
2 January 1992
NEWINCIncorporation