Company NameWilbraham Building Company Limited
DirectorMargaret Mary Florence Collier
Company StatusActive
Company Number00326364
CategoryPrivate Limited Company
Incorporation Date5 April 1937(87 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Margaret Mary Florence Collier
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Jade
Martinsclough Lostock
Bolton
Lancs
BL6 4PF
Secretary NameDr Margaret Mary Florence Collier
NationalityBritish
StatusCurrent
Appointed28 May 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Jade
Martinsclough Lostock
Bolton
Lancs
BL6 4PF
Director NameDr Michael Robert Collier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(54 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2000)
RoleRetired Chemist
Correspondence AddressWhite Jade
Martinsclough Lostock
Bolton
Lancs
BL6 4PF
Director NameMrs Catherine Mary Parmley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(63 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 02 November 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Stair Road
Tonbridge
Kent
TN10 4HB
Director NameMr Christopher Collier
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(76 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Jade, Martinsclough
Lostock
Bolton
Lancs
BL6 4PF

Contact

Telephone01204 491108
Telephone regionBolton

Location

Registered AddressWhite Jade, Martinsclough
Lostock
Bolton
Lancs
BL6 4PF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£8,830
Cash£2,453
Current Liabilities£96,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

24 September 1987Delivered on: 6 October 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
16 May 1946Delivered on: 29 May 1946
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Plot of land situate in baguley,manchester. Together with plant machinery fixtures implements and utensils and things at any time in upon or about said land and buildings and things at any time in upon or about said land and buildings.
Outstanding
1 December 1939Delivered on: 8 December 1939
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Leasehold land & 2-18 (even) french barn lane,blackley,manchester. Together with movable plant machinery fixtures implements and utensils.
Outstanding
27 July 1939Delivered on: 2 August 1939
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2275 sq.yds leasehold land & 1-13 (odd) 34 & 36 fotherby drive,blackley,manchester. Erected thereon together with plant machinery fixtures implements and utensils.
Outstanding
25 February 1939Delivered on: 1 March 1939
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys etc.
Particulars: Land and premises in homewood rd. Princess parkway northenden,manchester.
Outstanding
6 September 1938Delivered on: 15 September 1938
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: L/H premises in yew tree lane,homewood rd. & princess parkway northenden,manchester.
Outstanding
23 June 1938Delivered on: 25 June 1938
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: 1980 & further advances.
Particulars: Plot of land & houses nos.49 To 63 (odd) oakworth st.sendsley manchester.
Outstanding

Filing History

28 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 June 2017Notification of Margaret Mary Florence Collier as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Notification of Margaret Mary Florence Collier as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Margaret Mary Florence Collier as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(5 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
(5 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(5 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(5 pages)
27 March 2014Appointment of Mr Christopher Collier as a director on 19 December 2013 (2 pages)
27 March 2014Appointment of Mr Christopher Collier as a director on 19 December 2013 (2 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Catherine Mary Parmley on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Dr Margaret Mary Florence Collier on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Catherine Mary Parmley on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Dr Margaret Mary Florence Collier on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Dr Margaret Mary Florence Collier on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Catherine Mary Parmley on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2008Return made up to 28/05/08; full list of members (4 pages)
1 October 2008Return made up to 28/05/08; full list of members (4 pages)
1 November 2007Location of debenture register (1 page)
1 November 2007Registered office changed on 01/11/07 from: white jade, martinsclough lostock bolton lancs BL6 4PF (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Location of debenture register (1 page)
1 November 2007Registered office changed on 01/11/07 from: white jade martinsclough lostock boston lancs BL6 4PF (1 page)
1 November 2007Return made up to 28/05/07; full list of members (3 pages)
1 November 2007Location of debenture register (1 page)
1 November 2007Return made up to 28/05/07; full list of members (3 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Location of debenture register (1 page)
1 November 2007Registered office changed on 01/11/07 from: white jade martinsclough lostock boston lancs BL6 4PF (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Registered office changed on 01/11/07 from: white jade, martinsclough lostock bolton lancs BL6 4PF (1 page)
31 October 2007Return made up to 28/05/06; full list of members (3 pages)
31 October 2007Return made up to 28/05/06; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 28/05/05; full list of members (3 pages)
8 June 2005Return made up to 28/05/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 28/05/04; full list of members (7 pages)
9 November 2004Return made up to 28/05/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 September 2002Return made up to 28/05/02; full list of members (7 pages)
4 September 2002Return made up to 28/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 June 2001Return made up to 28/05/01; full list of members (6 pages)
25 June 2001Return made up to 28/05/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
3 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 28/05/99; full list of members (6 pages)
3 June 1999Return made up to 28/05/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Return made up to 28/05/98; no change of members (4 pages)
4 August 1998Return made up to 28/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 28/05/96; full list of members (6 pages)
4 July 1996Return made up to 28/05/95; no change of members (4 pages)
4 July 1996Return made up to 28/05/95; no change of members (4 pages)
4 July 1996Return made up to 28/05/96; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)