Company NameW.J. Lewis (Builders Merchants) Limited
DirectorsDavid Charles Moore and Gillian Elizabeth Moore
Company StatusActive
Company Number00470930
CategoryPrivate Limited Company
Incorporation Date16 July 1949(73 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David Charles Moore
Date of BirthJuly 1953 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 1991(42 years after company formation)
Appointment Duration31 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressW J Lewis Bm Ltd Mills Hill Road
Middleton
Manchester
M24 2FB
Secretary NameMr David Charles Moore
NationalityEnglish
StatusCurrent
Appointed01 August 1991(42 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW J Lewis Bm Ltd Mills Hill Road
Middleton
Manchester
M24 2FB
Director NameGillian Elizabeth Moore
Date of BirthAugust 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(42 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW J Lewis Bm Ltd Mills Hill Road
Middleton
Manchester
M24 2FB
Director NameMr Jack Hirst
Date of BirthJune 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(42 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleBuilders Merchant
Correspondence Address31 Haigh Lane
Chadderton
Oldham
Lancs
OL1 2TQ
Director NameMr Andrew Lewis Wood
Date of BirthMay 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(42 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleBuilders Merchant
Correspondence Address106 Mossley Road
Grasscroft
Oldham
Lancashire
OL4 4HA
Director NameMrs Beryl Wood
Date of BirthOctober 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(42 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 1992)
RoleBuilders Merchant
Correspondence Address6 Kiln Hill Close
Chadderton
Oldham
Lancashire
OL1 2RF
Director NameMr Donald Wood
Date of BirthMarch 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(42 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address2 Kiln Hill Close
Chadderton
Oldham
OL1 2RF

Contact

Websitewww.wjlewis.co.uk
Email address[email protected]
Telephone0161 6535094
Telephone regionManchester

Location

Registered AddressW J Lewis Bm Ltd Mills Hill Road
Middleton
Manchester
M24 2FB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£821,683
Cash£113,347
Current Liabilities£702,857

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 May 2022 (10 months, 2 weeks ago)
Next Return Due27 May 2023 (2 months from now)

Charges

2 February 2007Delivered on: 15 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 2007Delivered on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as premises at mills hill road middleton manchester.
Outstanding

Filing History

16 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
20 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
14 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
12 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Notification of Gillian Elizabeth Moore as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Gillian Elizabeth Moore as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Notification of Gillian Elizabeth Moore as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 600
(4 pages)
27 August 2015Register inspection address has been changed to W J Lewis Bm Ltd Mills Hill Road Middleton Manchester M24 2FB (1 page)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 600
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 600
(4 pages)
27 August 2015Register inspection address has been changed to W J Lewis Bm Ltd Mills Hill Road Middleton Manchester M24 2FB (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Registered office address changed from Mills Hill Rd Middleton M24 2FB on 23 August 2013 (1 page)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Registered office address changed from Mills Hill Rd Middleton M24 2FB on 23 August 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Mr David Charles Moore on 1 August 2010 (2 pages)
9 December 2010Director's details changed for Gillian Elizabeth Moore on 1 August 2010 (2 pages)
9 December 2010Secretary's details changed for Mr David Charles Moore on 1 August 2010 (1 page)
9 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Mr David Charles Moore on 1 August 2010 (2 pages)
9 December 2010Director's details changed for Gillian Elizabeth Moore on 1 August 2010 (2 pages)
9 December 2010Secretary's details changed for Mr David Charles Moore on 1 August 2010 (1 page)
9 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Mr David Charles Moore on 1 August 2010 (2 pages)
9 December 2010Director's details changed for Gillian Elizabeth Moore on 1 August 2010 (2 pages)
9 December 2010Secretary's details changed for Mr David Charles Moore on 1 August 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 September 2008Return made up to 01/08/08; full list of members (4 pages)
29 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 October 2007Return made up to 01/08/07; full list of members (2 pages)
4 October 2007Return made up to 01/08/07; full list of members (2 pages)
15 February 2007Particulars of mortgage/charge (9 pages)
15 February 2007Particulars of mortgage/charge (9 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 September 2006Return made up to 01/08/06; full list of members (2 pages)
7 September 2006Return made up to 01/08/06; full list of members (2 pages)
9 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
28 September 2004Return made up to 01/08/04; full list of members (7 pages)
28 September 2004Return made up to 01/08/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
16 September 2003Return made up to 01/08/03; full list of members (7 pages)
16 September 2003Return made up to 01/08/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
19 August 2002Return made up to 01/08/02; full list of members (7 pages)
19 August 2002Return made up to 01/08/02; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 August 2000Return made up to 01/08/00; full list of members (6 pages)
2 August 2000Return made up to 01/08/00; full list of members (6 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
15 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
23 August 1999Return made up to 01/08/99; no change of members (4 pages)
23 August 1999Return made up to 01/08/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1998Return made up to 01/08/98; no change of members (4 pages)
23 September 1998Return made up to 01/08/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 September 1997Return made up to 01/08/97; full list of members (6 pages)
8 September 1997Return made up to 01/08/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Return made up to 01/08/96; full list of members (8 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Return made up to 01/08/96; full list of members (8 pages)
16 February 1996£ ic 1000/635 12/01/96 £ sr [email protected]=365 (1 page)
16 February 1996£ ic 1000/635 12/01/96 £ sr [email protected]=365 (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 October 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 July 1949Certificate of incorporation (1 page)
16 July 1949Certificate of incorporation (1 page)