ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wildcat Group Limited

Wildcat Group Limited is an active company incorporated on 19 November 1999 with the registered office located in Kidderminster, Worcestershire. Wildcat Group Limited was registered 25 years ago.
Status
Active
Active since 23 years ago
Company No
03880280
Private limited company
Age
25 years
Incorporated 19 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 August 2025
Due by 30 May 2026 (7 months remaining)
Address
Unit 286 Hartlebury Trading Estate
Hartlebury
Kidderminster
DY10 4JB
England
Address changed on 13 Aug 2024 (1 year 2 months ago)
Previous address was Estate House Evesham Street Redditch Worcestershire B97 4HP
Telephone
01905797060
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1954
Director • British • Lives in England • Born in Feb 1990
Director • British • Lives in England • Born in Jan 1993
Mrs Carole Anne Banner
PSC • British • Lives in England • Born in Mar 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wildcat Custom Rifles Limited
Carole Anne Banner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£119.65K
Increased by £80.57K (+206%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£570.01K
Increased by £31.79K (+6%)
Total Liabilities
-£159.37K
Decreased by £23.76K (-13%)
Net Assets
£410.65K
Increased by £55.55K (+16%)
Debt Ratio (%)
28%
Decreased by 6.07% (-18%)
Latest Activity
Abridged Accounts Submitted
8 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Mr Samuel Lee Banner Details Changed
1 Year 2 Months Ago on 9 Aug 2024
Mrs Carole Anne Banner Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Mrs Carole Anne Banner (PSC) Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Mr Samuel Banner Details Changed
1 Year 4 Months Ago on 13 Jun 2024
Mr Samual Banner Details Changed
1 Year 4 Months Ago on 12 Jun 2024
Mr Samual Banner Appointed
1 Year 4 Months Ago on 12 Jun 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 12 Mar 2024
Get Credit Report
Discover Wildcat Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 August 2024
Submitted on 6 Feb 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 17 Dec 2024
Change of details for Mrs Carole Anne Banner as a person with significant control on 25 July 2024
Submitted on 3 Sep 2024
Director's details changed for Mrs Carole Anne Banner on 25 July 2024
Submitted on 3 Sep 2024
Director's details changed for Mr Samuel Lee Banner on 9 August 2024
Submitted on 15 Aug 2024
Registered office address changed from Estate House Evesham Street Redditch Worcestershire B97 4HP to Unit 286 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 13 August 2024
Submitted on 13 Aug 2024
Certificate of change of name
Submitted on 13 Aug 2024
Director's details changed for Mr Samuel Banner on 13 June 2024
Submitted on 13 Jun 2024
Appointment of Mr Samual Banner as a director on 12 June 2024
Submitted on 12 Jun 2024
Director's details changed for Mr Samual Banner on 12 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year