Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILPSHIRE LANDOWNERS LIMITED
Company Information for

WILPSHIRE LANDOWNERS LIMITED

9 SOMERSET AVENUE, WILPSHIRE, BLACKBURN, BB1 9JD,
Company Registration Number
00672377
Private Limited Company
Active

Company Overview

About Wilpshire Landowners Ltd
WILPSHIRE LANDOWNERS LIMITED was founded on 1960-10-12 and has its registered office in Blackburn. The organisation's status is listed as "Active". Wilpshire Landowners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILPSHIRE LANDOWNERS LIMITED
 
Legal Registered Office
9 SOMERSET AVENUE
WILPSHIRE
BLACKBURN
BB1 9JD
Other companies in BB1
 
Filing Information
Company Number 00672377
Company ID Number 00672377
Date formed 1960-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 05:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILPSHIRE LANDOWNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILPSHIRE LANDOWNERS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN DOROTHY KNOWLES
Company Secretary 2017-09-25
KATHLEEN DOROTHY KNOWLES
Director 2016-07-21
PETER NICHOLSON
Director 2016-07-21
HENRY STANLEY SENIOR
Director 1991-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE YOUNG
Company Secretary 2007-05-24 2017-09-25
GEOFFREY WILLIAM KNOWLES
Director 2002-06-17 2017-09-25
CLIVE YOUNG
Director 1998-09-29 2017-09-25
DAVID JOHN FRANCE
Company Secretary 1998-09-29 2007-05-24
DAVID JOHN FRANCE
Director 1998-09-29 2007-05-24
DAVID COLIN NORRIS
Company Secretary 1991-06-19 1998-09-29
NIGEL STEPHEN BENTLEY
Director 1991-06-19 1998-09-29
DAVID COLIN NORRIS
Director 1991-06-19 1998-09-29
ROBERT THRELFALL HUNT
Director 1991-06-19 1991-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-06-14CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2024-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 21 SOMERSET AVENUE WILPSHIRE BLACKBURN BB1 9JD
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 21 SOMERSET AVENUE WILPSHIRE BLACKBURN BB1 9JD
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE YOUNG
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KNOWLES
2017-09-26TM02Termination of appointment of Clive Young on 2017-09-25
2017-09-26AP03Appointment of Mrs Kathleen Dorothy Knowles as company secretary on 2017-09-25
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 920
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22AP01DIRECTOR APPOINTED MR PETER NICHOLSON
2016-07-22AP01DIRECTOR APPOINTED MRS KATHLEEN DOROTHY KNOWLES
2016-07-22CH01Director's details changed for Geoffrey William Knowles on 2016-07-21
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 920
2016-06-14AR0107/06/16 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 920
2015-06-10AR0107/06/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 920
2014-06-13AR0107/06/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0107/06/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0107/06/12 ANNUAL RETURN FULL LIST
2011-06-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0111/06/11 FULL LIST
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0111/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE YOUNG / 11/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY STANLEY SENIOR / 11/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM KNOWLES / 11/06/2010
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE YOUNG / 01/06/2009
2008-06-20363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-23288aNEW SECRETARY APPOINTED
2007-07-27363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/07
2007-07-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-21363sRETURN MADE UP TO 11/06/06; CHANGE OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-06-25363sRETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-21363sRETURN MADE UP TO 11/06/03; CHANGE OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10363sRETURN MADE UP TO 11/06/01; CHANGE OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 11/06/00; NO CHANGE OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-02363(288)DIRECTOR RESIGNED
1999-07-02363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1998-12-21287REGISTERED OFFICE CHANGED ON 21/12/98 FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN BB1 8BW
1998-10-07288bDIRECTOR RESIGNED
1998-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-07-14363sRETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS
1997-09-05363sRETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS
1996-11-19363sRETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-20363sRETURN MADE UP TO 11/06/95; CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-20363sRETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS
1993-11-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-17363sRETURN MADE UP TO 11/06/93; CHANGE OF MEMBERS
1992-11-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-25363sRETURN MADE UP TO 19/06/92; CHANGE OF MEMBERS
1992-06-25AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WILPSHIRE LANDOWNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILPSHIRE LANDOWNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILPSHIRE LANDOWNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILPSHIRE LANDOWNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 920
Cash Bank In Hand 2012-01-01 £ 265
Current Assets 2012-01-01 £ 265
Fixed Assets 2012-01-01 £ 680
Shareholder Funds 2012-01-01 £ 945
Tangible Fixed Assets 2012-01-01 £ 680

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILPSHIRE LANDOWNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILPSHIRE LANDOWNERS LIMITED
Trademarks
We have not found any records of WILPSHIRE LANDOWNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILPSHIRE LANDOWNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WILPSHIRE LANDOWNERS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WILPSHIRE LANDOWNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILPSHIRE LANDOWNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILPSHIRE LANDOWNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1