Background WavePink WaveYellow Wave

WILDE SPOONER RALEIGH LIMITED (04473379)

WILDE SPOONER RALEIGH LIMITED (04473379) is an active UK company. incorporated on 29 June 2002. with registered office in Buckinghamshire. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WILDE SPOONER RALEIGH LIMITED has been registered for 23 years. Current directors include LE NEVE FOSTER, Richard Clive, MACDONALD, Elena, RALEIGH, David Gordon and 1 others.

Company Number
04473379
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
88 Easton Street, Buckinghamshire, HP11 1LT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LE NEVE FOSTER, Richard Clive, MACDONALD, Elena, RALEIGH, David Gordon, SPOONER, Andrew John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDE SPOONER RALEIGH LIMITED

WILDE SPOONER RALEIGH LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Buckinghamshire. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WILDE SPOONER RALEIGH LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04473379

LTD Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

88 Easton Street High Wycombe Buckinghamshire, HP11 1LT,

Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jun 17
New Owner
Jul 17
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LE NEVE FOSTER, Richard Clive

Active
88 Easton Street, BuckinghamshireHP11 1LT
Born December 1981
Director
Appointed 03 Feb 2023

MACDONALD, Elena

Active
88 Easton Street, BuckinghamshireHP11 1LT
Born October 1989
Director
Appointed 03 Feb 2023

RALEIGH, David Gordon

Active
88 Easton Street, BuckinghamshireHP11 1LT
Born July 1959
Director
Appointed 18 Jul 2002

SPOONER, Andrew John

Active
88 Easton Street, BuckinghamshireHP11 1LT
Born January 1953
Director
Appointed 01 Mar 2023

BINGLE, Timothy Mark

Resigned
22 Gurnells Road, BeaconsfieldHP9 2XJ
Secretary
Appointed 29 Jun 2002
Resigned 18 Jul 2002

RALEIGH, Barbara

Resigned
88 Easton Street, BuckinghamshireHP11 1LT
Secretary
Appointed 18 Jul 2002
Resigned 28 Jun 2014

ADAIR, Graeme Donald

Resigned
33 Eythorpe Road, AylesburyHP17 OPH
Born June 1973
Director
Appointed 14 Aug 2002
Resigned 26 Aug 2005

PUSEY, Glyn Nicholas

Resigned
Spen Cottage, High WycombeHP14 4NX
Born February 1959
Director
Appointed 29 Jun 2002
Resigned 18 Jul 2002

RALEIGH, Barbara

Resigned
88 Easton Street, BuckinghamshireHP11 1LT
Born January 1962
Director
Appointed 21 Jun 2004
Resigned 02 Feb 2023

SPOONER, Andrew John

Resigned
88 Easton Street, BuckinghamshireHP11 1LT
Born January 1953
Director
Appointed 18 Jul 2002
Resigned 02 Feb 2023

SPOONER, Lorraine Claire Maria

Resigned
88 Easton Street, BuckinghamshireHP11 1LT
Born August 1956
Director
Appointed 21 Jun 2004
Resigned 02 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Spooner

Ceased
88 Easton Street, BuckinghamshireHP11 1LT
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2017
Ceased 01 Feb 2023

Mr David Gordon Raleigh

Active
88 Easton Street, BuckinghamshireHP11 1LT
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Resolution
9 March 2023
RESOLUTIONSResolutions
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
1 October 2003
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2002
88(2)R88(2)R
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Incorporation Company
29 June 2002
NEWINCIncorporation