WILDEAGLE BRAND CO LTD

WILDEAGLE BRAND CO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILDEAGLE BRAND CO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09689292
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILDEAGLE BRAND CO LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WILDEAGLE BRAND CO LTD located?

    Registered Office Address
    Unit 2 Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WILDEAGLE BRAND CO LTD?

    Previous Company Names
    Company NameFromUntil
    LOVE SAVING GROUP LIMITEDNov 03, 2015Nov 03, 2015
    SHOO 612 LIMITEDJul 16, 2015Jul 16, 2015

    What are the latest accounts for WILDEAGLE BRAND CO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WILDEAGLE BRAND CO LTD?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for WILDEAGLE BRAND CO LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Talha Ahmed as a director on Sep 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Appointment of Ms Clair Marie Scott as a director on Jun 21, 2023

    2 pagesAP01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven Philip Evans as a director on Dec 31, 2021

    1 pagesTM01

    Certificate of change of name

    Company name changed love saving group LIMITED\certificate issued on 09/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2021

    RES15

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    33 pagesAA

    Appointment of Mr Steven Philip Evans as a director on Aug 10, 2019

    2 pagesAP01

    Termination of appointment of Christopher Todd as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Mar 15, 2019 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Charles King as a director on Aug 20, 2018

    1 pagesTM01

    Cessation of Ldc (Managers) Limited as a person with significant control on Aug 20, 2018

    1 pagesPSC07

    Notification of Ldc (Managers) Limited as a person with significant control on Aug 20, 2018

    2 pagesPSC02

    Consolidation of shares on Aug 20, 2018

    5 pagesSH02

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WILDEAGLE BRAND CO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Talha
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    EnglandBritish340192960001
    FOSTER, Phil
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    United KingdomBritish147991090002
    SCOTT, Clair Marie
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    United KingdomBritish310435810001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3206137
    76282680012
    EVANS, Steven Philip
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    EnglandBritish197658990001
    FORD, Anthony John
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    United KingdomBritish8421090009
    GARNETT, Christopher John
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish170882100001
    KING, Jonathan Charles
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    United KingdomBritish152489340002
    LEACH, Andrew William
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    United KingdomBritish61575540001
    MAY, Liam Steven
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    United KingdomBritish210346230001
    TODD, Christopher
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Director
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    EnglandBritish201327760001

    Who are the persons with significant control of WILDEAGLE BRAND CO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vine Street
    W1J 0AH London
    One
    England
    Aug 20, 2018
    Vine Street
    W1J 0AH London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02495714
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Aug 20, 2018
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11486076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Philip Foster
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Apr 06, 2016
    Springfield Court
    Summerfield Road
    BL3 2NT Bolton
    Unit 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Nvm Private Equity Llp
    Gallowgate
    NE1 4SN Newcastle Upon Tyne
    32
    England
    Apr 06, 2016
    Gallowgate
    NE1 4SN Newcastle Upon Tyne
    32
    England
    Yes
    Legal FormLlp
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0