Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thos. C. Wild Limited
Thos. C. Wild Limited is an active company incorporated on 22 July 2005 with the registered office located in Sheffield, South Yorkshire. Thos. C. Wild Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05516830
Private limited company
Age
20 years
Incorporated
22 July 2005
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
7 June 2025
(3 months ago)
Next confirmation dated
7 June 2026
Due by
21 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Thos. C. Wild Limited
Contact
Address
Vulcan Works
Tinsley Park Road
Sheffield
South Yorkshire
S9 5DP
Same address for the past
19 years
Companies in S9 5DP
Telephone
01142442471
Email
Available in Endole App
Website
Tc-wild.co.uk
See All Contacts
People
Officers
9
Shareholders
9
Controllers (PSC)
2
Mrs Laura Jane Hetherington
Director • Secretary • English • Lives in England • Born in May 1982
Mr John Hancock
PSC • Director • British • Lives in England • Born in Aug 1955
Martin Roy Justice
Director • British • Lives in UK • Born in Jun 1959
Mrs Rachel Elizabeth Starr
Director • Finance Director • British • Lives in UK • Born in Oct 1990
Mrs Alexandra Margaret Elizabeth Hancock
Director • Non-Executive Director • English • Lives in England • Born in Oct 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fistral House Management Company Limited
John Hancock is a mutual person.
Active
Fistral House Freehold Management Company Limited
John Hancock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£33.66K
Decreased by £37.25K (-53%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 1 (+2%)
Total Assets
£8.01M
Increased by £1.16M (+17%)
Total Liabilities
-£5.12M
Increased by £643.07K (+14%)
Net Assets
£2.88M
Increased by £513.69K (+22%)
Debt Ratio (%)
64%
Decreased by 1.42% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Own Shares Purchased
7 Months Ago on 23 Jan 2025
Shares Cancelled
7 Months Ago on 23 Jan 2025
Martin Roy Justice Resigned
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 12 Feb 2024
New Charge Registered
1 Year 7 Months Ago on 15 Jan 2024
Miss Rachel Elizabeth Hancock Details Changed
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 26 Jul 2023
Get Alerts
Get Credit Report
Discover Thos. C. Wild Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 June 2025 with updates
Submitted on 25 Jun 2025
Termination of appointment of Martin Roy Justice as a director on 20 December 2024
Submitted on 13 Feb 2025
Statement of capital following an allotment of shares on 6 February 2025
Submitted on 10 Feb 2025
Cancellation of shares. Statement of capital on 20 December 2024
Submitted on 23 Jan 2025
Purchase of own shares.
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 Nov 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 20 Jun 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 12 Feb 2024
Registration of charge 055168300017, created on 15 January 2024
Submitted on 16 Jan 2024
Director's details changed for Miss Rachel Elizabeth Hancock on 28 November 2023
Submitted on 28 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs