WILD BOAR ESTATES LIMITED
WILD BOAR ESTATES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
South Barn Sudbury Road Castle Hedingham Halstead Essex CO9 3AG
Full company profile for WILD BOAR ESTATES LIMITED (04226300), an active property, infrastructure and construction company based in Halstead, United Kingdom. Incorporated 31 May 2001. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£6.30k
Net Assets
£1.45M
Total Liabilities
N/A
Turnover
N/A
Employees
2
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Peter Temperton | Director | British | England | 31 May 2001 | Active |
| Andrew Peter Temperton | Secretary | British | Unknown | 31 May 2001 | Active |
| Caroline Sarah Temperton | Director | British | England | 31 May 2001 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Caroline Sarah Temperton
British
- Ownership Of Shares 25 To 50 Percent
Andrew Peter Temperton
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 3, 21 Mersea Road, Colchester (CO2 7EU) COLCHESTER | Leasehold | £125,000 | 10 Jun 2022 |
3, Stoke Mews, 31 Stoke Street, Ipswich (IP2 8FL) IPSWICH | Leasehold | - | 12 Jan 2018 |
5, Stoke Mews, 31 Stoke Street, Ipswich (IP2 8FL) IPSWICH | Leasehold | - | 12 Jan 2018 |
1, Stoke Mews, 31 Stoke Street, Ipswich (IP2 8FL) IPSWICH | Leasehold | - | 12 Jan 2018 |
Flat 6, 31 Stoke Street, Ipswich (IP2 8FL) IPSWICH | Leasehold | - | 12 Jan 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Jun 2025 | Confirmation Statement | Confirmation statement made on 15 Jun 2025 with no updates | |
| 30 May 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 18 Jun 2024 | Confirmation Statement | Confirmation statement made on 15 Jun 2024 with no updates | |
| 30 Apr 2024 | Accounts | Annual accounts made up to 30 Sept 2023 | |
| 14 Sept 2023 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 15 Jun 2025 with no updates
Annual accounts made up to 30 Sept 2024
Confirmation statement made on 15 Jun 2024 with no updates
Annual accounts made up to 30 Sept 2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 15 Jun 2025 with no updates
10 months ago on 18 Jun 2025
Annual accounts made up to 30 Sept 2024
11 months ago on 30 May 2025
Confirmation statement made on 15 Jun 2024 with no updates
1 years ago on 18 Jun 2024
Annual accounts made up to 30 Sept 2023
2 years ago on 30 Apr 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
2 years ago on 14 Sept 2023
