Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ashley Wilde Group LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Gross Profit£18,741,879 +6.14%
Trade Debtors£9,385,256 -33.66%
Employees£126 +10.31%
Operating Profit£3,826,465 +2.84%
Total assets£23,834,546 +5.50%

GILBEY TEXTILES LIMITED

Details

Company type Private Limited Company
Company Number 00477955
Record last updated Friday, August 16, 2024 9:37:53 AM UTC
Postal Code AL9 7LD

Charts

Visits

ASHLEY WILDE GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-102020-12021-32021-92021-112021-122022-122023-72024-62024-72024-92025-12025-22025-30123

Searches

ASHLEY WILDE GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-32022-201

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials Jul 7, 2015 Annual accounts Annual accounts
Registry Jun 2, 2015 Annual return Annual return
Registry May 22, 2015 Change of particulars for director Change of particulars for director
Financials Oct 1, 2014 Annual accounts Annual accounts
Registry May 30, 2014 Annual return Annual return
Financials Sep 24, 2013 Annual accounts Annual accounts
Registry Jul 2, 2013 Annual return Annual return
Registry Jun 6, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Jul 4, 2012 Annual return Annual return
Registry Jul 4, 2012 Change of particulars for director Change of particulars for director
Registry Jul 4, 2012 Change of particulars for director 4779... Change of particulars for director 4779...
Registry Jul 4, 2012 Change of particulars for director Change of particulars for director
Registry Jul 4, 2012 Change of particulars for director 4779... Change of particulars for director 4779...
Registry Jul 4, 2012 Change of particulars for director Change of particulars for director
Registry Jul 4, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge 4779... Statement of satisfaction in full or in part of mortgage or charge 4779...
Financials Sep 20, 2011 Annual accounts Annual accounts
Registry Jun 7, 2011 Annual return Annual return
Registry Jun 7, 2011 Change of particulars for director Change of particulars for director
Registry Nov 11, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 24, 2010 Annual accounts Annual accounts
Registry Jun 22, 2010 Annual return Annual return
Registry Jun 22, 2010 Change of particulars for director Change of particulars for director
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 4779... Statement of satisfaction in full or in part of mortgage or charge 4779...
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 17, 2010 Statement of satisfaction in full or in part of mortgage or charge 4779... Statement of satisfaction in full or in part of mortgage or charge 4779...
Registry May 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 2010 Particulars of a mortgage or charge 4779... Particulars of a mortgage or charge 4779...
Registry May 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 1, 2010 Particulars of a mortgage or charge 4779... Particulars of a mortgage or charge 4779...
Registry May 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Jun 9, 2009 Annual return Annual return
Registry Jun 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 23, 2008 Annual accounts Annual accounts
Registry Jun 4, 2008 Annual return Annual return
Registry Jun 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 14, 2008 Resignation of a director Resignation of a director
Financials Jul 18, 2007 Annual accounts Annual accounts
Registry Jun 12, 2007 Annual return Annual return
Registry May 31, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 31, 2006 Annual accounts Annual accounts
Registry Jul 19, 2006 Annual return Annual return
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry Jun 23, 2005 Appointment of a director Appointment of a director
Registry Jun 9, 2005 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jun 3, 2005 Annual return Annual return
Registry Jan 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4779... Declaration of satisfaction in full or in part of a mortgage or charge 4779...
Registry Jan 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2005 Particulars of a mortgage or charge 4779... Particulars of a mortgage or charge 4779...
Financials Jun 28, 2004 Annual accounts Annual accounts
Registry Jun 9, 2004 Annual return Annual return
Registry Jan 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 2003 Resignation of a director Resignation of a director
Registry Nov 18, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 4779... Declaration of satisfaction in full or in part of a mortgage or charge 4779...
Registry Jun 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 4779... Declaration of satisfaction in full or in part of a mortgage or charge 4779...
Registry Jun 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 4779... Declaration of satisfaction in full or in part of a mortgage or charge 4779...
Registry Jun 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 4779... Declaration of satisfaction in full or in part of a mortgage or charge 4779...
Financials Jun 3, 2003 Annual accounts Annual accounts
Registry May 28, 2003 Annual return Annual return
Registry Dec 16, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 16, 2002 Annual return Annual return
Registry Dec 16, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 23, 2002 Annual accounts Annual accounts
Registry Dec 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 2001 Appointment of a director Appointment of a director
Registry Nov 1, 2001 Appointment of a director 4779... Appointment of a director 4779...
Registry Oct 15, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Sep 25, 2001 Appointment of a director Appointment of a director
Registry Aug 30, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Aug 23, 2001 Annual accounts Annual accounts
Registry Aug 20, 2001 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 17, 2001 Resignation of a director Resignation of a director
Registry Jun 18, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2001 Annual return Annual return
Registry Jun 5, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 6, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 6, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 6, 2001 Alter mem and arts Alter mem and arts
Financials Oct 6, 2000 Annual accounts Annual accounts
Registry Jun 16, 2000 Annual return Annual return
Registry Jan 7, 2000 Company name change Company name change
Registry Jan 6, 2000 Change of name certificate Change of name certificate
Registry Dec 10, 1999 Resignation of a director Resignation of a director
Registry Oct 25, 1999 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Oct 4, 1999 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Registry Mar 16, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)