Company NameWhitley Brothers Limited
Company StatusDissolved
Company Number00573278
CategoryPrivate Limited Company
Incorporation Date23 October 1956(67 years, 6 months ago)
Dissolution Date28 February 2024 (1 month, 4 weeks ago)

Business Activity

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

Directors

Director NameMr William Herbert Howard Whitley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 5 months (closed 28 February 2024)
RoleCo Director
Country of ResidenceWales
Correspondence Address9 Willow Court
Bangor Isycoed
Wrexham
LL13 0BT
Wales
Secretary NameMrs Sylvia Gaynor Whitley
NationalityBritish
StatusClosed
Appointed01 October 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 5 months (closed 28 February 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Willow Court
Bangor Isycoed
Wrexham
Clwyd
LL13 0BT
Wales
Director NameMrs Sylvia Gaynor Whitley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1997(40 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 28 February 2024)
RoleSecretary
Country of ResidenceWales
Correspondence Address9 Willow Court
Bangor Isycoed
Wrexham
Clwyd
LL13 0BT
Wales
Director NameMr Jonah Whitley
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 1996)
RoleRetired
Correspondence AddressRavello Westminster Road
Brynteg
Wrexham
Clwyd
LL11 6DG
Wales
Secretary NameMr William Herbert Howard Whitley
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 11 months after company formation)
Appointment Duration1 day (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Willow Court
Bangor Isycoed
Wrexham
LL13 0BT
Wales
Director NameJoan Whitley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1997(40 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 14 January 2018)
RoleRetired
Correspondence AddressRavello Westminster Road
Brynteg
Wrexham
Clwyd
LL11 6DG
Wales

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£542,866
Cash£163,597
Current Liabilities£12,162

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 November 1973Delivered on: 6 December 1973
Satisfied on: 6 April 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8.149 acres approx situate at gwersyllt near wrexham with all fixtures (see doc 22 for details).
Fully Satisfied
18 June 1970Delivered on: 24 June 1970
Satisfied on: 6 April 2004
Persons entitled: Forward Trust (Finance) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8.149 acres approx.situate at gwersyllt near wrexham togehter with all fixtures (see doc. 22 for details).
Fully Satisfied
11 April 1968Delivered on: 23 April 1968
Satisfied on: 6 April 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all assets present and future including uncalled capital & floating charges (see doc. 21 for further details).
Fully Satisfied

Filing History

1 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-15
(1 page)
29 April 2020Appointment of a voluntary liquidator (3 pages)
29 April 2020Declaration of solvency (5 pages)
24 April 2020Registered office address changed from 25, Grosvenor Road Wrexham LL14 1BT to The Copper Room Deva Centre Trnity Way Manchester M3 7BG on 24 April 2020 (2 pages)
18 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 January 2018Termination of appointment of Joan Whitley as a director on 14 January 2018 (1 page)
19 January 2018Termination of appointment of Joan Whitley as a director on 14 January 2018 (1 page)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 60,000
(7 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 60,000
(7 pages)
16 September 2015Registered office address changed from Bromfield Chambers, 25 Grosvenor Road, Wrexham LL11 1DG to 25, Grosvenor Road Wrexham LL14 1BT on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Bromfield Chambers, 25 Grosvenor Road, Wrexham LL11 1DG to 25, Grosvenor Road Wrexham LL14 1BT on 16 September 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60,000
(7 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60,000
(7 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 60,000
(7 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 60,000
(7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2008Return made up to 30/09/08; full list of members (5 pages)
24 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 November 2007Return made up to 30/09/07; full list of members (3 pages)
13 November 2007Return made up to 30/09/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2006Return made up to 30/09/06; full list of members (3 pages)
16 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Return made up to 30/09/05; full list of members (3 pages)
13 October 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Return made up to 30/09/02; full list of members (8 pages)
14 October 2002Return made up to 30/09/02; full list of members (8 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 November 2000Return made up to 30/09/00; full list of members (8 pages)
8 November 2000Return made up to 30/09/00; full list of members (8 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 October 1998Return made up to 30/09/98; change of members (6 pages)
7 October 1998Return made up to 30/09/98; change of members (6 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1997Return made up to 30/09/97; full list of members (6 pages)
28 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1996Return made up to 30/09/96; change of members (6 pages)
21 October 1996Return made up to 30/09/96; change of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 August 1994Accounts for a small company made up to 31 December 1993 (5 pages)
4 August 1994Accounts for a small company made up to 31 December 1993 (5 pages)
5 October 1984Accounts made up to 31 December 1983 (6 pages)
5 October 1984Accounts made up to 31 December 1983 (6 pages)
21 May 1983Accounts made up to 31 December 1981 (6 pages)
10 March 1982Accounts made up to 31 December 1980 (6 pages)
23 October 1956Incorporation (21 pages)
23 October 1956Incorporation (21 pages)