Company NameW.L. Coller Limited
Company StatusActive
Company Number00357066
CategoryPrivate Limited Company
Incorporation Date6 October 1939(83 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAlan Hulbert Merry
Date of BirthNovember 1930 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(51 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressPetersgate Mill Unit 1-4 Holloway Drive
Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Director NameStuart David Hulbert Merry
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(51 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressPetersgate Mill Unit 1-4 Holloway Drive
Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Secretary NameCaroline Mary Merry
NationalityBritish
StatusCurrent
Appointed22 July 2002(62 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleVeterinary Surgeon
Correspondence AddressPetersgate Mill Unit 1-4 Holloway Drive
Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Director NameMr David Scott Hulbert Merry
Date of BirthMay 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(70 years, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleFactory Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersgate Mill Unit 1-4 Holloway Drive
Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Director NameMr Paul Hulbert Merry
Date of BirthNovember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(70 years, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersgate Mill Unit 1-4 Holloway Drive
Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Director NameHarold Hulbert Merry
Date of BirthMarch 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 1994)
RolePaper Merchant
Correspondence Address45 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NN
Director NameJessie Rita Merry
Date of BirthApril 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 June 2002)
RoleSecretary
Correspondence AddressFlat 11 Sandhurst Court
3-5 South Promenade
Lytham St. Annes
Lancashire
FY8 1LS
Director NameAlan Hulbert Merry
Date of BirthNovember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 20 May 2021)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressPetersgate Mill Unit 1-4 Holloway Drive
Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Secretary NameJessie Rita Merry
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressFlat 11 Sandhurst Court
3-5 South Promenade
Lytham St. Annes
Lancashire
FY8 1LS

Contact

Websitewww.wlcoller.co.uk
Telephone0161 7995353
Telephone regionManchester

Location

Registered AddressPetersgate Mill Unit 1-4 Holloway Drive
Wardley Industrial Estate, Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,743,993
Cash£922,951
Current Liabilities£646,901

Accounts

Latest Accounts31 August 2021 (1 year, 6 months ago)
Next Accounts Due31 May 2023 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2022 (2 months, 3 weeks ago)
Next Return Due14 January 2024 (9 months, 3 weeks from now)

Charges

16 December 2018Delivered on: 31 July 2020
Persons entitled: W.L. Coller LTD. Directors and Executives Retirment Benefits Scheme

Classification: A registered charge
Outstanding
20 February 2019Delivered on: 12 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
20 February 2019Delivered on: 12 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit c, penrhyn court, knowsley business park, liverpool, L34 9AB registered at hm land registry under title number MS591266.
Outstanding
27 May 2014Delivered on: 3 June 2014
Persons entitled: W L Coller LTD Directors and Executives Retirement Benefits Scheme

Classification: A registered charge
Outstanding
16 April 2009Delivered on: 30 April 2009
Satisfied on: 26 January 2010
Persons entitled: The Trustees of the W L Coller Limited Directors and Executives Retirement Benefit Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertakings.
Fully Satisfied

Filing History

7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Alan Hulbert Merry as a director on 20 May 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
16 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 July 2020Registration of a charge with Charles court order to extend. Charge code 003570660005, created on 16 December 2018 (16 pages)
20 July 2020Satisfaction of charge 003570660003 in full (1 page)
20 July 2020Satisfaction of charge 003570660004 in full (1 page)
22 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 March 2019Registration of charge 003570660003, created on 20 February 2019 (16 pages)
12 March 2019Registration of charge 003570660004, created on 20 February 2019 (18 pages)
31 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
11 January 2019Statement of capital following an allotment of shares on 15 November 2018
  • GBP 151,502
(8 pages)
23 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 June 2018Total exemption full accounts made up to 31 August 2017 (17 pages)
21 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2018Register inspection address has been changed from 164 Walkden Road Walkden Worsley Manchester M28 7DP England to 41 Knowsley Street Bury BL9 0st (1 page)
20 September 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
20 September 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
25 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150,000
(6 pages)
22 January 2016Register(s) moved to registered office address Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA (1 page)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150,000
(6 pages)
22 January 2016Register(s) moved to registered office address Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA (1 page)
19 August 2015Register(s) moved to registered inspection location 164 Walkden Road Walkden Worsley Manchester M28 7DP (1 page)
19 August 2015Register(s) moved to registered inspection location 164 Walkden Road Walkden Worsley Manchester M28 7DP (1 page)
19 August 2015Register(s) moved to registered inspection location 164 Walkden Road Walkden Worsley Manchester M28 7DP (1 page)
19 August 2015Register(s) moved to registered inspection location 164 Walkden Road Walkden Worsley Manchester M28 7DP (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150,000
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150,000
(6 pages)
8 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
8 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
3 June 2014Registration of charge 003570660002 (16 pages)
3 June 2014Registration of charge 003570660002 (16 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 150,000
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 150,000
(6 pages)
5 December 2013Accounts for a small company made up to 30 June 2013 (8 pages)
5 December 2013Accounts for a small company made up to 30 June 2013 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Register(s) moved to registered office address (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Register(s) moved to registered office address (1 page)
21 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
21 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
31 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
31 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Stuart David Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Paul Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Director's details changed for Alan Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Secretary's details changed for Caroline Mary Merry on 31 December 2011 (1 page)
5 January 2012Director's details changed for Stuart David Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Paul Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Secretary's details changed for Caroline Mary Merry on 31 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Stuart David Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Paul Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Director's details changed for Alan Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Secretary's details changed for Caroline Mary Merry on 31 December 2011 (1 page)
5 January 2012Director's details changed for Stuart David Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Paul Hulbert Merry on 31 December 2011 (2 pages)
5 January 2012Secretary's details changed for Caroline Mary Merry on 31 December 2011 (2 pages)
28 December 2011Registered office address changed from Petersgate Mill Moss Lane Walkden Worsley Manchester M28 3NN on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Petersgate Mill Moss Lane Walkden Worsley Manchester M28 3NN on 28 December 2011 (1 page)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 April 2010Appointment of Mr David Scott Hulbert Merry as a director (2 pages)
30 April 2010Appointment of Mr Paul Hulbert Merry as a director (2 pages)
30 April 2010Appointment of Mr David Scott Hulbert Merry as a director (2 pages)
30 April 2010Appointment of Mr Paul Hulbert Merry as a director (2 pages)
12 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
12 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Alan Hulbert Merry on 28 January 2010 (2 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Alan Hulbert Merry on 28 January 2010 (2 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Full accounts made up to 30 June 2008 (22 pages)
30 March 2009Full accounts made up to 30 June 2008 (22 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
21 April 2008Full accounts made up to 30 June 2007 (17 pages)
21 April 2008Full accounts made up to 30 June 2007 (17 pages)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 January 2008Location of register of members (1 page)
21 April 2007Full accounts made up to 30 June 2006 (17 pages)
21 April 2007Full accounts made up to 30 June 2006 (17 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 March 2006Return made up to 31/12/05; full list of members (11 pages)
7 March 2006Return made up to 31/12/05; full list of members (11 pages)
1 March 2006Full accounts made up to 30 June 2005 (17 pages)
1 March 2006Full accounts made up to 30 June 2005 (17 pages)
5 May 2005Full accounts made up to 30 June 2004 (17 pages)
5 May 2005Full accounts made up to 30 June 2004 (17 pages)
8 February 2005Return made up to 31/12/04; full list of members (11 pages)
8 February 2005Return made up to 31/12/04; full list of members (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 31/12/03; full list of members (11 pages)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 31/12/03; full list of members (11 pages)
10 April 2003Full accounts made up to 30 June 2002 (18 pages)
10 April 2003Full accounts made up to 30 June 2002 (18 pages)
13 January 2003Return made up to 31/12/02; full list of members (11 pages)
13 January 2003Return made up to 31/12/02; full list of members (11 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
29 April 2002Full accounts made up to 30 June 2001 (19 pages)
29 April 2002Full accounts made up to 30 June 2001 (19 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
30 January 2001Return made up to 31/12/00; full list of members (11 pages)
30 January 2001Return made up to 31/12/00; full list of members (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (17 pages)
28 April 2000Full accounts made up to 30 June 1999 (17 pages)
30 January 2000Return made up to 31/12/99; full list of members (11 pages)
30 January 2000Return made up to 31/12/99; full list of members (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (17 pages)
4 May 1999Full accounts made up to 30 June 1998 (17 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
23 March 1998Full accounts made up to 30 June 1997 (17 pages)
23 March 1998Full accounts made up to 30 June 1997 (17 pages)
9 March 1998Return made up to 31/12/97; full list of members (6 pages)
9 March 1998Return made up to 31/12/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (17 pages)
6 May 1996Full accounts made up to 30 June 1995 (17 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (21 pages)
27 April 1995Full accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
3 May 1973Memorandum and Articles of Association (18 pages)
3 May 1973Memorandum and Articles of Association (18 pages)