Company NameW.H.Day(Builders)Limited
DirectorsAndrew James Day and Christine Ann Day
Company StatusActive
Company Number00939617
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew James Day
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(22 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressW H Day (Builders) Limited Sharps Barn Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LH
Secretary NameMrs Christine Ann Day
NationalityBritish
StatusCurrent
Appointed01 July 1993(24 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharps Barn Sharps Barn Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LH
Director NameMrs Christine Ann Day
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(34 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharps Barn Sharps Barn Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LH
Director NameMrs Kathleen Anne Day
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(22 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 May 2000)
RoleRetired
Correspondence AddressWood View Back Lane
Appley Bridge
Wigan
Lancs
WN6 9LH
Secretary NameMrs Ann Elizabeth Perry
NationalityBritish
StatusResigned
Appointed15 January 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address195 Pepper Lane
Standish
Wigan
Lancashire
WN6 0PN

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£185,749
Cash£139,769
Current Liabilities£73,642

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

16 August 1978Delivered on: 24 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: A charge dated 8.6.78 as confirmed & ratified by a resolution passed at a meeting of the members of the company on 16.8.78 for securing all monies due or to become due from the company and/or bridgeman homes (wigan) LTD to the chargee on any account whatsoever.
Particulars: Rent charges issuing out of land at millbank in the parishes of shevington and wrightington wigan greater manchester title nos la 352459 gm 7750.
Outstanding
16 August 1978Delivered on: 24 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: A charge dated 8.6.78 as comprised & ratified by a resolution passed at a meeting of the members of the company on 16.8.78 for securing all monies due or to become due from the company and/or bridgeman homes (wigan) LTD to the chargee on any account whatsoever.
Particulars: Land at barnsley st, wigan, greater manchester.
Outstanding
8 June 1978Delivered on: 14 June 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or bridgeman homes (wigan) LTD to the chargee on any account whatsoever.
Particulars: Rent charges out of land at millbank, shavington & wrightington wigan, great manchester. La 352459 & gm 7750.
Outstanding
5 October 1972Delivered on: 6 October 1972
Persons entitled: Northern Commercial Trust LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fairhust lane and grove lane standish with langtree wigan, lancs.
Outstanding
10 January 1992Delivered on: 15 January 1992
Persons entitled: Kathlen Anne Day

Classification: Legal charge
Secured details: £100,000.
Particulars: Land adjacent to ashfield house ashfield park drive standish wigan lancs.
Outstanding
27 June 1988Delivered on: 8 July 1988
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: Land at lee lane abram lancashire.
Outstanding
4 January 1982Delivered on: 13 January 1982
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: Yearly rent charge £1087 charged upon plot nos 1-34 inclusive 39, 47-51 inclusive, 61-70 inclusive blainscough hall estate, coppull, chorley lancashire.
Outstanding
25 April 1981Delivered on: 15 May 1981
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: F/H land at miry lane, westhoughton, bolton, greater manchester gm 221702.
Outstanding
15 April 1981Delivered on: 1 May 1981
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: F/H old vicarage estate, westhoughton, greater manchester.
Outstanding
15 April 1981Delivered on: 29 April 1981
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: F/H land lying to the west of west leigh lane, leigh, together with rights of way over such parts of taunton drive and harben drive leading into west leigh lane, leigh, greater manchester T.N. la 312036.
Outstanding
8 June 1978Delivered on: 14 June 1978
Satisfied on: 30 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bridgeman homes (wigan) LTD to the chargee on any account whatsoever.
Particulars: Land at barnsley st, wigan greater manchester.
Fully Satisfied
17 April 1975Delivered on: 30 April 1975
Satisfied on: 30 July 1998
Persons entitled: Northern Commercial Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at platt lane, wigan, lancs.
Fully Satisfied
5 March 1973Delivered on: 12 March 1973
Satisfied on: 3 August 2002
Persons entitled: Northern Commercial Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at coppull, lancs.
Fully Satisfied
31 October 1972Delivered on: 31 October 1972
Satisfied on: 23 September 1991
Persons entitled: Northern Commercial Trust LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc 28 for details.
Fully Satisfied
15 April 1994Delivered on: 3 May 1994
Satisfied on: 3 August 2002
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: 289 chapel lane, coppull, chorley, lancashire and situated at the rear of 287 and 289 chapel lane, coppull, chorley, lancashire.
Fully Satisfied
8 March 1994Delivered on: 17 March 1994
Satisfied on: 30 July 1998
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: 33 thirlmere avenue standish wigan greater manchester t/n GM413155.
Fully Satisfied
22 January 1993Delivered on: 3 February 1993
Satisfied on: 30 July 1998
Persons entitled: Kathleen Anne Day

Classification: Legal charge
Secured details: £50,000.
Particulars: Land on the north side of wigan lower road standish lower ground wigan.
Fully Satisfied
3 December 1987Delivered on: 11 December 1987
Satisfied on: 2 October 1991
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 glen back lane apply bridge wigan lancashire.
Fully Satisfied
4 January 1982Delivered on: 13 January 1982
Satisfied on: 3 August 2002
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: Yearly rent charge of £850 charged upon nos 50, 52, 54, 56, 58, 60, 62,64, 66, and 68 france street, 171, 169, 167, 165, 163, 161, 159, 157, 155, 153,151, 149, 147, 145, 143, 141, 139, 137, 108, 1068 104, 102, and 100 st georges ave and 2, 4, 6, 8, 10, 12, 14, 16, 18, 20, 22, 24, 25, 29, 31, 33 and 35 pew fist green westhoughton bolton manchester.
Fully Satisfied
3 June 1981Delivered on: 12 June 1981
Satisfied on: 3 August 2002
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: Rent on plot nos 1-12, 71-76, 78-79, 81-86, 88, 98-107, 115-144, 146,157 & 161-182 blainscough hall estate, coppull, chorley, lancs.
Fully Satisfied
13 February 1980Delivered on: 20 February 1980
Persons entitled: Williams & Glyns Bank 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 plots of f/h land 86 dickens road, 21 springfield road, 5 and 12 netherley road, 1 and 31 mountain road, 7 and 11 blainscough road, blainscough hall estate, coppull, chorley, lancashire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 May 1969Delivered on: 30 May 1969
Satisfied on: 3 August 2002
Persons entitled: Swiss Israel Trade Bank

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprised in a conveyance dated 4/3/69.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 January 2019Registered office address changed from 20 Bridgeman Terrace Wigan Lancashire WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 January 2010Director's details changed for Mr Andrew James Day on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Mrs Christine Day on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Mrs Christine Day on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Mr Andrew James Day on 23 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Director and secretary's change of particulars / christine day / 14/03/2009 (1 page)
14 April 2009Director and secretary's change of particulars / christine day / 14/03/2009 (1 page)
27 March 2009Director's change of particulars / andrew day / 26/03/2009 (1 page)
27 March 2009Return made up to 06/01/09; full list of members (4 pages)
27 March 2009Return made up to 06/01/09; full list of members (4 pages)
27 March 2009Director's change of particulars / andrew day / 26/03/2009 (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 06/01/06; full list of members (7 pages)
15 February 2006Return made up to 06/01/06; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 06/01/03; full list of members (6 pages)
13 January 2003Return made up to 06/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Return made up to 06/01/02; full list of members (6 pages)
9 January 2002Return made up to 06/01/02; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000Registered office changed on 19/05/00 from: 21BRIDGEMAN tce wigan greater m'chester WN1 1TJ (1 page)
19 May 2000Registered office changed on 19/05/00 from: 21BRIDGEMAN tce wigan greater m'chester WN1 1TJ (1 page)
18 January 2000Return made up to 06/01/00; full list of members (6 pages)
18 January 2000Return made up to 06/01/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 1999Return made up to 06/01/99; no change of members (4 pages)
11 January 1999Return made up to 06/01/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Return made up to 06/01/98; full list of members (6 pages)
9 January 1998Return made up to 06/01/98; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1997Return made up to 06/01/97; full list of members (6 pages)
16 January 1997Return made up to 06/01/97; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 January 1996Return made up to 06/01/96; no change of members (4 pages)
12 January 1996Return made up to 06/01/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)