Background WavePink WaveYellow Wave

WILD SPRINGS & WIREFORMS LIMITED (05107360)

WILD SPRINGS & WIREFORMS LIMITED (05107360) is an active UK company. incorporated on 20 April 2004. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). WILD SPRINGS & WIREFORMS LIMITED has been registered for 21 years. Current directors include ADAMS, Grant Walter.

Company Number
05107360
Status
active
Type
ltd
Incorporated
20 April 2004
Age
21 years
Address
Wincaster House Gorsey Lane, Birmingham, B46 1JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
ADAMS, Grant Walter
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD SPRINGS & WIREFORMS LIMITED

WILD SPRINGS & WIREFORMS LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). WILD SPRINGS & WIREFORMS LIMITED was registered 21 years ago.(SIC: 25930)

Status

active

Active since 21 years ago

Company No

05107360

LTD Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SERTEC SPRINGS & WIREFORMS LIMITED
From: 17 January 2017To: 9 June 2025
WILD SPRINGS & WIREFORMS LIMITED
From: 20 April 2004To: 17 January 2017
Contact
Address

Wincaster House Gorsey Lane Coleshill Birmingham, B46 1JU,

Previous Addresses

Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7th
From: 20 April 2004To: 30 September 2016
Timeline

48 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Dec 09
Director Joined
Dec 12
Loan Secured
May 13
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Left
Sept 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

ADAMS, Grant Walter

Active
Gorsey Lane, BirminghamB46 1JU
Born March 1961
Director
Appointed 24 Aug 2016

LAKE, Peter Norman

Resigned
15 Old Farm Drive, WolverhamptonWV8 1GF
Secretary
Appointed 04 Apr 2007
Resigned 30 Apr 2010

PERRINS, Ian Russell

Resigned
Gorsey Lane, BirminghamB46 1JU
Secretary
Appointed 01 Nov 2010
Resigned 31 May 2017

RUDGE, Malcolm Arthur

Resigned
Crossgate Road, RedditchB98 7TH
Secretary
Appointed 30 Apr 2010
Resigned 01 Nov 2010

RUDGE, Malcolm Arthur

Resigned
18 Baldwin Way, DudleyDY3 4PF
Secretary
Appointed 20 Apr 2004
Resigned 29 Mar 2007

STEGGLES, Lorraine Margaret

Resigned
Gorsey Lane, BirminghamB46 1JU
Secretary
Appointed 08 Oct 2018
Resigned 21 Jun 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

COOK, Allan Wallace

Resigned
50 Bagley Wood Road, OxfordOX1 5LY
Born January 1954
Director
Appointed 20 Apr 2004
Resigned 25 Aug 2016

CROWE, Stuart

Resigned
Gorsey Lane, BirminghamB46 1JU
Born March 1966
Director
Appointed 06 Nov 2009
Resigned 10 Oct 2016

DANBY, Tim

Resigned
Gorsey Lane, BirminghamB46 1JU
Born July 1979
Director
Appointed 03 Jul 2023
Resigned 28 Apr 2025

HIGGINS, Benjamin Luke

Resigned
Gorsey Lane, BirminghamB46 1JU
Born March 1983
Director
Appointed 11 Mar 2020
Resigned 28 Apr 2025

HUGHES, Martyn Allan

Resigned
Gorsey Lane, BirminghamB46 1JU
Born March 1961
Director
Appointed 24 Aug 2016
Resigned 30 Jun 2019

LANE, Richard Martin

Resigned
12 Kenneth Vincent Close, RedditchB97 5TZ
Born March 1967
Director
Appointed 11 May 2004
Resigned 21 Sept 2018

MCKENNA, Susan

Resigned
Gorsey Lane, BirminghamB46 1JU
Born March 1965
Director
Appointed 01 Jan 2021
Resigned 14 Mar 2022

PERRINS, Ian Russell

Resigned
Gorsey Lane, BirminghamB46 1JU
Born February 1965
Director
Appointed 01 Dec 2012
Resigned 31 May 2017

PRICE, Paul

Resigned
Gorsey Lane, BirminghamB46 1JU
Born September 1973
Director
Appointed 11 Mar 2020
Resigned 31 Dec 2020

PUGH, Peter Jonathon

Resigned
Gorsey Lane, BirminghamB46 1JU
Born August 1970
Director
Appointed 11 Mar 2020
Resigned 01 Apr 2021

STEGGLES, David Gareth Charles

Resigned
Gorsey Lane, BirminghamB46 1JU
Born March 1971
Director
Appointed 24 Aug 2016
Resigned 28 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Gorsey Lane, BirminghamB46 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Gorsey Lane, BirminghamB46 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Secretary Company With Name
1 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
287Change of Registered Office
Legacy
8 July 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Incorporation Company
20 April 2004
NEWINCIncorporation