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

WILBRAHAM LIMITED

MOAT HOUSE, 107 MOAT STREET, WIGSTON, LEICESTERSHIRE, LE18 2GE,
Company Registration Number
04274535
Private Limited Company
Active

Company Overview

About Wilbraham Ltd
WILBRAHAM LIMITED was founded on 2001-08-21 and has its registered office in Wigston. The organisation's status is listed as "Active". Wilbraham Limited is a Private Limited Company registered in ENGLAND 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
WILBRAHAM LIMITED
 
Legal Registered Office
MOAT HOUSE
107 MOAT STREET
WIGSTON
LEICESTERSHIRE
LE18 2GE
Other companies in LE1
 
Filing Information
Company Number 04274535
Company ID Number 04274535
Date formed 2001-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILBRAHAM 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.
Companies with same name WILBRAHAM LIMITED
The following companies were found which have the same name as WILBRAHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILBRAHAM ASSOCIATES LTD. 4 ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD MK44 3WH Active Company formed on the 2002-06-25
WILBRAHAM BUILDING COMPANY LIMITED WHITE JADE, MARTINSCLOUGH LOSTOCK BOLTON LANCS BL6 4PF Active Company formed on the 1937-04-05
WILBRAHAM COURT MANAGEMENT COMPANY LIMITED 1ST FLOOR LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE GTR MANCHESTER SK8 7BS Dissolved Company formed on the 2012-09-20
WILBRAHAM HOLISTIC CENTRE LIMITED DALE HOUSE TEWITFIELD CARNFORTH LA6 1JH Active Company formed on the 2006-07-11
WILBRAHAM MANAGEMENT LIMITED FLAT 5 645 WILBRAHAM ROAD CHORLTON MANCHESTER M21 9JT Active Company formed on the 1991-06-05
WILBRAHAM MANSIONS RESIDENTS ASSOCIATION LIMITED SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0FB Active Company formed on the 1982-11-24
WILBRAHAM PLACE (ADMINISTRATION) LIMITED 9A WILBRAHAM PLACE LONDON SW1X 9AB Dissolved Company formed on the 2001-05-04
WILBRAHAM PROPERTIES LIMITED 61 BRIDGE STREET , KINGTON BRIDGE STREET KINGTON HR5 3DJ Active Company formed on the 1986-02-27
WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED 2ND FLOOR, 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2002-09-06
WILBRAHAM SECURITIES LLP Ferriby Hall High Street North Ferriby EAST YORKSHIRE HU14 3JP Active Company formed on the 2008-03-28
WILBRAHAM CONSULTING LTD 4 HIGHLAND CROFT BECKENHAM KENT BR3 1TB Dissolved Company formed on the 2014-08-14
WILBRAHAM ROAD 1962 LIMITED 23 WILBRAHAM ROAD ACTON NANTWICH CHESHIRE CW5 8LQ Active Company formed on the 2015-02-17
WILBRAHAM CORP. 44-48 SOUTH FRONT STREET Columbia HUDSON NY 12534 Active Company formed on the 2012-04-25
WILBRAHAM CAPITAL, INC. 108 MOFFETT BLVD APT C-410 MOUNTAIN VIEW CA 94043 Active Company formed on the 2015-08-06
WILBRAHAM ROAD LIMITED 4 JORDAN STREET MANCHESTER UNITED KINGDOM M15 4PY Dissolved Company formed on the 2015-09-11
WILBRAHAM INVESTMENTS, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2009-03-11
WILBRAHAM GRANGE PTY LTD WA 6010 Active Company formed on the 1993-06-17
WILBRAHAM PTY. LTD. Active Company formed on the 1981-06-17
WILBRAHAM ROAD MANAGEMENT COMPANY LIMITED C/O GORVINS SOLICITORS DALE HOUSE TIVIOT DALE STOCKPORT CHESHIRE SK1 1TA Active Company formed on the 2016-11-14
WILBRAHAM & LAVIS PLUMBING CO INC FL Inactive Company formed on the 1936-05-02

Company Officers of WILBRAHAM LIMITED

Current Directors
Officer Role Date Appointed
PARGAN SINGH DHADDA
Director 2001-10-01
TALWINDER SINGH DHADDA
Director 2013-09-12
HARNINDER SINGH KANDOLA
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHVINDER SINGH KANDOLA
Company Secretary 2001-10-01 2017-09-13
SUKHVINDER SINGH KANDOLA
Director 2001-10-01 2017-09-13
SATWINDER KAUR
Director 2001-10-01 2010-08-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-08-21 2001-10-01
WRF INTERNATIONAL LIMITED
Nominated Director 2001-08-21 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARNINDER SINGH KANDOLA KINGSLEY RESIDENTIAL HOMES (HOLDINGS) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
HARNINDER SINGH KANDOLA KINGSLEY RESIDENTIAL HOMES LIMITED Director 2014-08-08 CURRENT 2014-08-08 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
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-02-0130/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2021-12-2330/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-05-28CH01Director's details changed for Mr Harninder Singh Kandola on 2021-05-27
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM 11 Eton Close Leicester Leicestershire LE2 3TZ England
2021-05-28PSC05Change of details for Trentside Investments Ltd as a person with significant control on 2021-05-27
2020-12-23AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
2019-12-12AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-12-22AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24PSC05Change of details for Trentside Investments Ltd as a person with significant control on 2017-05-27
2018-10-24PSC02Notification of Hsk Investments Limited as a person with significant control on 2018-03-01
2018-10-23PSC07CESSATION OF S H K INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22PSC02Notification of Trentside Investments Ltd as a person with significant control on 2016-04-06
2018-10-22PSC07CESSATION OF PARGAN SINGH DHADDA AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19RP04CS01Second filing of Confirmation Statement dated 21/08/2017
2018-10-18CH01Director's details changed for Mr Talwinder Singh Dhadda on 2018-10-18
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM 570-572 Etruria Road Basford Newcastle Staffordshire ST5 0SU England
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-02-15AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21TM02Termination of appointment of Sukhvinder Singh Kandola on 2017-09-13
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER SINGH KANDOLA
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 102
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-14PSC05Change of details for Trentside Manor Care Limited as a person with significant control on 2017-01-31
2017-06-05SH0126/05/17 STATEMENT OF CAPITAL GBP 102
2016-12-30AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-03-15AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT
2015-12-18AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-10-06AR0121/08/15 FULL LIST
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0121/08/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-19AR0121/08/13 FULL LIST
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER SINGH KANDOLA / 21/08/2013
2013-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUKHVINDER SINGH KANDOLA / 21/08/2013
2013-09-13AP01DIRECTOR APPOINTED MR TALWINDER SINGH DHADDA
2013-03-12MEM/ARTSARTICLES OF ASSOCIATION
2013-03-12RES01ADOPT ARTICLES 12/10/2012
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM THE OLD VICARAGE CHURCH STREET, AUDLEY STAFFORDSHIRE ST7 8DE
2012-12-27AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-09-17AR0121/08/12 FULL LIST
2012-05-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-19AR0121/08/11 FULL LIST
2011-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SATWINDER KAUR
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11AR0121/08/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SATWINDER KAUR / 01/10/2009
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PARGAN SINGH DHADDA / 01/10/2009
2010-12-21GAZ1FIRST GAZETTE
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-06AR0121/08/09 FULL LIST
2009-07-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-19AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-01-16363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2005-10-27363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-09-2288(2)RAD 01/09/04--------- £ SI 9900@.01=99 £ IC 1/100
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2004-05-21225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: THE OLD VICARAGE, CHURCH STREET AUDLEY STAFFORDSHIRE ST7 8DE
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 73 PENZANCE AVENUE WIGSTON LEICESTERSHIRE LE18 2HX
2003-09-07363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-06363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2003-05-06DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-25GAZ1FIRST GAZETTE
2001-12-06288cDIRECTOR'S PARTICULARS CHANGED
2001-12-06288cDIRECTOR'S PARTICULARS CHANGED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-0688(2)RAD 01/10/01--------- £ SI 98@1=98 £ IC 2/100
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05RES04£ NC 100/1000 01/10/0
2001-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2001-10-05123NC INC ALREADY ADJUSTED 01/10/01
2001-10-05288bDIRECTOR RESIGNED
2001-10-02CERTNMCOMPANY NAME CHANGED SUNNYSIDE SERVICES LIMITED CERTIFICATE ISSUED ON 02/10/01
2001-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to WILBRAHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-21
Proposal to Strike Off2003-03-25
Fines / Sanctions
No fines or sanctions have been issued against WILBRAHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 498,134
Creditors Due Within One Year 2011-11-01 £ 71,736
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 WILBRAHAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 6,831
Current Assets 2011-11-01 £ 399,029
Debtors 2011-11-01 £ 390,198
Fixed Assets 2011-11-01 £ 1,230,620
Shareholder Funds 2011-11-01 £ 1,059,779
Stocks Inventory 2011-11-01 £ 2,000
Tangible Fixed Assets 2011-11-01 £ 1,230,620

Debtors and other cash assets

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

Government spend with WILBRAHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-6 GBP £1,507
Cheshire East Council 2014-5 GBP £3,014
Cheshire East Council 2014-4 GBP £3,014
Cheshire East Council 2014-3 GBP £3,014
Cheshire East Council 2014-2 GBP £3,014
Cheshire East Council 2014-1 GBP £3,014
Cheshire East Council 2013-12 GBP £6,028
Cheshire East Council 2013-11 GBP £1,507 Residential Care Homes
Cheshire East Council 2013-10 GBP £3,014
Cheshire East Council 2013-8 GBP £3,014
Cheshire East Council 2013-7 GBP £3,014
Cheshire East Council 2013-6 GBP £3,014
Cheshire East Council 2013-5 GBP £6,028
Cheshire East Council 2013-3 GBP £3,014
Cheshire East Council 2013-2 GBP £3,014
Cheshire East Council 0-0 GBP £46,715 Residential Care Homes

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 WILBRAHAM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWILBRAHAM LIMITEDEvent Date2010-12-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyWILBRAHAM LIMITEDEvent Date2003-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILBRAHAM 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 WILBRAHAM 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.