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

M.B.WILKES LIMITED

OLD MARKET ROAD, CORFE MULLEN, WIMBORNE, MINSTER, DORSET, BH21 3QZ,
Company Registration Number
00795269
Private Limited Company
Active

Company Overview

About M.b.wilkes Ltd
M.B.WILKES LIMITED was founded on 1964-03-10 and has its registered office in Wimborne, Minster. The organisation's status is listed as "Active". M.b.wilkes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.B.WILKES LIMITED
 
Legal Registered Office
OLD MARKET ROAD
CORFE MULLEN
WIMBORNE, MINSTER
DORSET
BH21 3QZ
Other companies in BH21
 
Filing Information
Company Number 00795269
Company ID Number 00795269
Date formed 1964-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 20:22:47
Primary Source:Companies House
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 M.B.WILKES LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE ANNE WILKES
Company Secretary 1992-03-05
DAVID MICHAEL WILKES
Director 2004-07-12
MICHAEL BRUCE WILKES
Director 1991-12-20
PAUL AUSTIN WILKES
Director 1993-03-26
VIVIENNE ANNE WILKES
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD TURTON
Director 2004-07-12 2009-06-10
VERA AMELIA WILKES
Director 1991-12-20 2001-09-04
VERA AMELIA WILKES
Company Secretary 1991-12-20 1992-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRUCE WILKES SITE DEVELOPMENTS (FERNDOWN) LIMITED Director 1991-10-24 CURRENT 1966-05-13 Active
MICHAEL BRUCE WILKES BEACON HILL BRICK COMPANY LIMITED(THE) Director 1991-07-26 CURRENT 1937-02-17 Active
MICHAEL BRUCE WILKES BIRCH LAND COMPANY LIMITED Director 1991-07-08 CURRENT 1960-05-20 Active
VIVIENNE ANNE WILKES SITE DEVELOPMENTS (FERNDOWN) LIMITED Director 1991-10-24 CURRENT 1966-05-13 Active

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
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-27DIRECTOR APPOINTED MR DAVID PETER FLETCHER
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-2231/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-04-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ANNE WILKES / 07/03/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN WILKES / 07/03/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE WILKES / 07/03/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILKES / 07/03/2016
2016-03-07CH03SECRETARY'S DETAILS CHNAGED FOR VIVIENNE ANNE WILKES on 2016-03-07
2016-02-20LATEST SOC20/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-20AR0111/01/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-09AR0111/01/15 ANNUAL RETURN FULL LIST
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-27AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0111/01/13 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN WILKES / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILKES / 19/01/2012
2011-01-28AR0111/01/11 ANNUAL RETURN FULL LIST
2011-01-13AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0120/12/09 FULL LIST
2010-01-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR HOWARD TURTON
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-02-01363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-02-02363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-30363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-04288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-15363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-04-23363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-06363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-17363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1998-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-21363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-01-27363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-24363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-01-17363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-01-09363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-22363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1993-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-21288NEW DIRECTOR APPOINTED
1993-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-21SRES01ALTER MEM AND ARTS 02/04/92
1993-04-21SRES13REDES SHARES 02/04/92
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-12-21363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1992-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-01-28363bRETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS
1991-02-18363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
We could not find any licences issued to M.B.WILKES 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 M.B.WILKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2004-07-31
Annual Accounts
2015-07-31
Annual Accounts
2021-07-31

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 M.B.WILKES LIMITED

Intangible Assets
Patents
We have not found any records of M.B.WILKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.B.WILKES LIMITED
Trademarks
We have not found any records of M.B.WILKES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M.B.WILKES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-12 GBP £591
Borough of Poole 2013-10 GBP £3,219
Borough of Poole 2013-9 GBP £7,961
Borough of Poole 2013-8 GBP £5,423
Borough of Poole 2013-7 GBP £9,585
Borough of Poole 2013-6 GBP £7,772
Borough of Poole 2013-5 GBP £4,724
Borough of Poole 2013-4 GBP £639
Borough of Poole 2013-3 GBP £2,208
Borough of Poole 2012-12 GBP £1,251
Borough of Poole 2012-10 GBP £9,388
Borough of Poole 2012-9 GBP £2,009
Borough of Poole 2012-8 GBP £1,452
Borough of Poole 2012-7 GBP £3,517
Borough of Poole 2012-6 GBP £4,777
Borough of Poole 2012-5 GBP £10,412
Borough of Poole 2012-3 GBP £578
Borough of Poole 2012-2 GBP £7,886
Borough of Poole 2012-1 GBP £4,646
Borough of Poole 2011-12 GBP £629
Borough of Poole 2011-11 GBP £619
Borough of Poole 2011-10 GBP £3,968
Borough of Poole 2011-9 GBP £4,664
Borough of Poole 2011-8 GBP £1,773
Borough of Poole 2011-7 GBP £4,197
Borough of Poole 2011-6 GBP £3,245
Borough of Poole 2011-5 GBP £7,324
Borough of Poole 2011-4 GBP £2,018
Borough of Poole 2011-2 GBP £5,341
Dorset County Council 2011-1 GBP £2,354
Borough of Poole 2011-1 GBP £0
Dorset County Council 2010-12 GBP £4,968

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M.B.WILKES 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 M.B.WILKES 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 M.B.WILKES 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.
    Other companies at postcode BH21 3QZ