Company NameW.B. Green Limited
DirectorBruce Alexander Wyllie
Company StatusActive
Company Number00398609
CategoryPrivate Limited Company
Incorporation Date15 September 1945(78 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce Alexander Wyllie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(67 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Craven Road
London
W5 2UA
Director NameMrs Betty Alexander Wyllie
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 12 months after company formation)
Appointment Duration16 years (resigned 03 September 2007)
RoleSecretary
Correspondence AddressBrambletye Burrows Lane
Gomshall
Guildford
Surrey
GU5 9QE
Director NameMr Bruce Alexander Wyllie
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 12 months after company formation)
Appointment Duration21 years, 4 months (resigned 09 January 2013)
RoleRetail Salesman/Company Direct
Country of ResidenceUnited Kingdom
Correspondence AddressFirethorn Farm Cottage
Plough Lane Ewhurst Green
Cranleigh
Surrey
GU6 7SG
Director NameMr William Bruce Wyllie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 February 2008)
RoleRetail Salesman/Company Direct
Correspondence AddressBrambletye Burrows Lane
Gomshall
Guildford
Surrey
GU5 9QE
Secretary NameMrs Tessa Margaret Oliver
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address9 Hartland Close
New Haw
Addlestone
Surrey
KT15 3AD
Secretary NameDorothy Farrant
NationalityBritish
StatusResigned
Appointed23 July 1996(50 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 September 2014)
RoleCompany Director
Correspondence Address4 Coombe Way
Byfleet
West Byfleet
Surrey
KT14 7DP

Contact

Websitewyllieandmar.co.uk
Telephone01483 224455
Telephone regionGuildford

Location

Registered AddressC/O Moorhurst Partners Llp Suite 39 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£434,743
Cash£23,122
Current Liabilities£233,098

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

5 January 2001Delivered on: 19 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of high street ripley surrey heath surrey t/no: SY75644. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled:
Rowanmoor Trustees Limited as Trustee of the Long Lake Pension Scheme
Bruce Alexander Wyllie as Trustee of the Long Lake Pension Scheme
Lady Susan Helen of Mar as Trustee of the Long Lake Pension Scheme

Classification: A registered charge
Particulars: All that freehold property situate at and known as land on the south side of high street, ripley and registered at the land registry with title absolute under title number SY416401.. All that freehold property situate at and known as land and buildings on the south side of high street, ripley and registered at the land registry with title absolute under title number SY75644.
Outstanding
13 July 2012Delivered on: 24 July 2012
Persons entitled: Bruce Alexander Wylie, Lady Susan Helen of Mar and Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the trustees of the long lake pensions scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1, 2 and 3 cobham cottages high street ripley t/n SY416401 and f/h land property k/a land and buildings on the south side of high street ripley t/n SY75644, all its rights in each insurance policy and the benefit of all other contracts, guarantees, appointments and warranties see image for full details.
Outstanding
13 December 2000Delivered on: 23 December 2000
Satisfied on: 31 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1992Delivered on: 10 July 1992
Satisfied on: 24 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 September 1986Delivered on: 2 October 1986
Satisfied on: 11 January 1993
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: 603 oxford road, reading, berkshire, title no: bk 11855.
Fully Satisfied
22 March 1978Delivered on: 30 March 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 603 oxford rd, reading berks bk 11855. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1972Delivered on: 10 April 1972
Satisfied on: 18 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2 & 3, cobham cottages high street ripley surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1972Delivered on: 28 January 1972
Satisfied on: 11 January 1993
Persons entitled: Lloyds & Scottish Trust LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts due to the co. From customers.
Fully Satisfied
2 June 1964Delivered on: 17 June 1964
Satisfied on: 18 June 2010
Persons entitled: Westminister Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 35 & 37 the broadway talworth surrey.
Fully Satisfied
17 May 1952Delivered on: 7 June 1952
Satisfied on: 18 June 2010
Persons entitled: Westminister Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Freehold property in high street, ripley surrey.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
16 October 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
25 October 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
10 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 September 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 4 September 2018 (1 page)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
22 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
8 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 October 2015Registered office address changed from 109 Uxbridge Road London W5 5TL to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 109 Uxbridge Road London W5 5TL to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 24,588.327
(5 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 24,588.327
(5 pages)
9 October 2015Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW England to 109 Uxbridge Road London W5 5TL on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW England to 109 Uxbridge Road London W5 5TL on 9 October 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 24,588.327
(5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 24,588.327
(5 pages)
12 September 2014Termination of appointment of Dorothy Farrant as a secretary on 11 September 2014 (1 page)
12 September 2014Registered office address changed from High Street, Ripley, Surrey GU23 6AY to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Dorothy Farrant as a secretary on 11 September 2014 (1 page)
12 September 2014Registered office address changed from High Street, Ripley, Surrey GU23 6AY to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 12 September 2014 (1 page)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 24,588.327
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 24,588.327
(5 pages)
9 January 2013Appointment of Mr Bruce Alexander Wyllie as a director (2 pages)
9 January 2013Termination of appointment of Bruce Wyllie as a director (1 page)
9 January 2013Appointment of Mr Bruce Alexander Wyllie as a director (2 pages)
9 January 2013Termination of appointment of Bruce Wyllie as a director (1 page)
3 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2010Director's details changed for Mr Bruce Alexander Wyllie on 31 August 2010 (2 pages)
12 November 2010Director's details changed for Mr Bruce Alexander Wyllie on 31 August 2010 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
17 September 2008Return made up to 31/08/08; full list of members (8 pages)
17 September 2008Return made up to 31/08/08; full list of members (8 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 September 2007Return made up to 31/08/07; full list of members (5 pages)
24 September 2007Return made up to 31/08/07; full list of members (5 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 February 2007Return made up to 31/08/06; full list of members (5 pages)
21 February 2007Return made up to 31/08/06; full list of members (5 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
2 March 2006Return made up to 31/08/05; full list of members (6 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Return made up to 31/08/05; full list of members (6 pages)
2 March 2006Location of register of members (1 page)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 October 2004Return made up to 31/08/04; full list of members (9 pages)
1 October 2004Return made up to 31/08/04; full list of members (9 pages)
13 August 2004Accounts for a small company made up to 28 February 2004 (8 pages)
13 August 2004Accounts for a small company made up to 28 February 2004 (8 pages)
11 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
11 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
17 September 2003Return made up to 31/08/03; full list of members (9 pages)
17 September 2003Return made up to 31/08/03; full list of members (9 pages)
10 September 2002Return made up to 31/08/02; full list of members (9 pages)
10 September 2002Return made up to 31/08/02; full list of members (9 pages)
29 August 2002Accounts for a small company made up to 28 February 2002 (8 pages)
29 August 2002Accounts for a small company made up to 28 February 2002 (8 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
11 September 2001Return made up to 31/08/01; full list of members (9 pages)
11 September 2001Return made up to 31/08/01; full list of members (9 pages)
7 March 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
7 March 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 31/08/00; full list of members (9 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
19 September 2000Return made up to 31/08/00; full list of members (9 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
1 September 1999Return made up to 31/08/99; full list of members (7 pages)
1 September 1999Return made up to 31/08/99; full list of members (7 pages)
10 February 1999Ad 24/06/98--------- £ si [email protected] (2 pages)
10 February 1999Ad 24/06/98--------- £ si [email protected] (2 pages)
20 October 1998Return made up to 31/08/98; full list of members (6 pages)
20 October 1998Return made up to 31/08/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
28 October 1997Return made up to 31/08/97; full list of members (6 pages)
28 October 1997Return made up to 31/08/97; full list of members (6 pages)
18 February 1997Return made up to 31/08/96; full list of members (6 pages)
18 February 1997Return made up to 31/08/96; full list of members (6 pages)
11 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
19 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
24 August 1994Accounts for a small company made up to 31 January 1994 (6 pages)
24 August 1994Accounts for a small company made up to 31 January 1994 (6 pages)
15 November 1993Accounts for a small company made up to 31 January 1993 (6 pages)
15 November 1993Accounts for a small company made up to 31 January 1993 (6 pages)
2 September 1992Accounts for a small company made up to 31 January 1992 (5 pages)
2 September 1992Accounts for a small company made up to 31 January 1992 (5 pages)
20 November 1991Full group accounts made up to 31 January 1991 (16 pages)
20 November 1991Full group accounts made up to 31 January 1991 (16 pages)
14 September 1990Full group accounts made up to 31 January 1990 (18 pages)
14 September 1990Full group accounts made up to 31 January 1990 (18 pages)
24 November 1989Full group accounts made up to 31 January 1989 (17 pages)
24 November 1989Full group accounts made up to 31 January 1989 (17 pages)
18 November 1988Full accounts made up to 31 January 1988 (18 pages)
18 November 1988Full accounts made up to 31 January 1988 (18 pages)
18 January 1988Full group accounts made up to 31 January 1987 (17 pages)
18 January 1988Full group accounts made up to 31 January 1987 (17 pages)
11 April 1987Group of companies' accounts made up to 31 January 1986 (18 pages)
11 April 1987Group of companies' accounts made up to 31 January 1986 (18 pages)
4 February 1987Group of companies' accounts made up to 31 January 1985 (6 pages)
4 February 1987Group of companies' accounts made up to 31 January 1985 (6 pages)
26 March 1985Accounts made up to 31 January 1984 (4 pages)
26 March 1985Accounts made up to 31 January 1984 (4 pages)
16 May 1984Accounts made up to 31 January 1983 (10 pages)
16 May 1984Accounts made up to 31 January 1983 (10 pages)
18 February 1984Memorandum and Articles of Association (10 pages)
18 February 1984Memorandum and Articles of Association (10 pages)
17 March 1983Accounts made up to 31 January 1982 (10 pages)
17 March 1983Accounts made up to 31 January 1982 (10 pages)
28 June 1979Accounts made up to 31 January 1978 (11 pages)
28 June 1979Accounts made up to 31 January 1978 (11 pages)
15 September 1945Incorporation (16 pages)
15 September 1945Incorporation (16 pages)