Company NameWilrob Properties Limited
DirectorsIan William Scott and Jacqueline Scott
Company StatusActive
Company Number04435752
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian William Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address87 Norbreck Close
Great Sankey
Warrington
WA5 2SJ
Secretary NameJacqueline Scott
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleStaff Nurse
Correspondence Address87 Norbreck Close
Great Sankey
Warrington
WA5 2SJ
Director NameMrs Jacqueline Scott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleNurse
Country of ResidenceEngland
Correspondence Address87 Norbreck Close
Great Sankey
Warrington
WA5 2SJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address87 Norbreck Close
Great Sankey
Warrington
WA5 2SJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey South
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£310,063
Cash£57,073
Current Liabilities£119,182

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

15 January 2013Delivered on: 17 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 and 37A london road stockton heath warrington fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
15 January 2013Delivered on: 17 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 397 abergele road old colwyn colwyn bay fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
15 January 2013Delivered on: 17 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 london road stockton heath warrington fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
15 January 2013Delivered on: 17 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55/57 deardengate haslingden fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
15 January 2013Delivered on: 17 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 wilson patten street warrington fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
15 January 2013Delivered on: 17 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all plant & machinery see image for full details.
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 November 2021Appointment of Mrs Jacqueline Scott as a director on 10 November 2021 (2 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 May 2020Confirmation statement made on 10 May 2020 with updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 May 2018Secretary's details changed for Jacqueline Eales on 10 May 2018 (1 page)
24 May 2018Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to 87 Norbreck Close Great Sankey Warrington WA5 2SJ on 24 May 2018 (1 page)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 97
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 97
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 97
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Register(s) moved to registered office address (1 page)
12 May 2011Register(s) moved to registered office address (1 page)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
15 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 10/05/08; no change of members (6 pages)
16 June 2008Return made up to 10/05/08; no change of members (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 10/05/07; full list of members (6 pages)
4 June 2007Return made up to 10/05/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 10/05/06; full list of members (6 pages)
31 May 2006Return made up to 10/05/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 10/05/05; full list of members (6 pages)
16 May 2005Return made up to 10/05/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 10/05/04; full list of members (6 pages)
14 May 2004Return made up to 10/05/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 10/05/03; full list of members (6 pages)
13 May 2003Return made up to 10/05/03; full list of members (6 pages)
28 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 May 2002Registered office changed on 21/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR w (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR w (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
10 May 2002Incorporation (11 pages)
10 May 2002Incorporation (11 pages)