London
W5 2UA
Director Name | Mrs Betty Alexander Wyllie |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 03 September 2007) |
Role | Secretary |
Correspondence Address | Brambletye Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Director Name | Mr Bruce Alexander Wyllie |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 12 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 09 January 2013) |
Role | Retail Salesman/Company Direct |
Country of Residence | United Kingdom |
Correspondence Address | Firethorn Farm Cottage Plough Lane Ewhurst Green Cranleigh Surrey GU6 7SG |
Director Name | Mr William Bruce Wyllie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 February 2008) |
Role | Retail Salesman/Company Direct |
Correspondence Address | Brambletye Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Secretary Name | Mrs Tessa Margaret Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 9 Hartland Close New Haw Addlestone Surrey KT15 3AD |
Secretary Name | Dorothy Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 4 Coombe Way Byfleet West Byfleet Surrey KT14 7DP |
Website | wyllieandmar.co.uk |
---|---|
Telephone | 01483 224455 |
Telephone region | Guildford |
Registered Address | C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £434,743 |
Cash | £23,122 |
Current Liabilities | £233,098 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
5 January 2001 | Delivered 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 2022 | Delivered 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 2012 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1978 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1964 | Delivered 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 1952 | Delivered 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 |
10 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
25 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
4 September 2018 | Registered 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 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Termination of appointment of Dorothy Farrant as a secretary on 11 September 2014 (1 page) |
12 September 2014 | Registered 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 2014 | Termination of appointment of Dorothy Farrant as a secretary on 11 September 2014 (1 page) |
12 September 2014 | Registered 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 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 January 2013 | Appointment of Mr Bruce Alexander Wyllie as a director (2 pages) |
9 January 2013 | Termination of appointment of Bruce Wyllie as a director (1 page) |
9 January 2013 | Appointment of Mr Bruce Alexander Wyllie as a director (2 pages) |
9 January 2013 | Termination of appointment of Bruce Wyllie as a director (1 page) |
3 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Director's details changed for Mr Bruce Alexander Wyllie on 31 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Bruce Alexander Wyllie on 31 August 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 31/08/06; full list of members (5 pages) |
21 February 2007 | Return made up to 31/08/06; full list of members (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
2 March 2006 | Return made up to 31/08/05; full list of members (6 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Return made up to 31/08/05; full list of members (6 pages) |
2 March 2006 | Location of register of members (1 page) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
13 August 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
13 August 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
11 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
11 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
17 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
17 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
29 August 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
29 August 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
7 March 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
7 March 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
10 February 1999 | Ad 24/06/98--------- £ si [email protected] (2 pages) |
10 February 1999 | Ad 24/06/98--------- £ si [email protected] (2 pages) |
20 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
20 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
28 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
18 February 1997 | Return made up to 31/08/96; full list of members (6 pages) |
18 February 1997 | Return made up to 31/08/96; full list of members (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
24 August 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
24 August 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
15 November 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
15 November 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
2 September 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
2 September 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
20 November 1991 | Full group accounts made up to 31 January 1991 (16 pages) |
20 November 1991 | Full group accounts made up to 31 January 1991 (16 pages) |
14 September 1990 | Full group accounts made up to 31 January 1990 (18 pages) |
14 September 1990 | Full group accounts made up to 31 January 1990 (18 pages) |
24 November 1989 | Full group accounts made up to 31 January 1989 (17 pages) |
24 November 1989 | Full group accounts made up to 31 January 1989 (17 pages) |
18 November 1988 | Full accounts made up to 31 January 1988 (18 pages) |
18 November 1988 | Full accounts made up to 31 January 1988 (18 pages) |
18 January 1988 | Full group accounts made up to 31 January 1987 (17 pages) |
18 January 1988 | Full group accounts made up to 31 January 1987 (17 pages) |
11 April 1987 | Group of companies' accounts made up to 31 January 1986 (18 pages) |
11 April 1987 | Group of companies' accounts made up to 31 January 1986 (18 pages) |
4 February 1987 | Group of companies' accounts made up to 31 January 1985 (6 pages) |
4 February 1987 | Group of companies' accounts made up to 31 January 1985 (6 pages) |
26 March 1985 | Accounts made up to 31 January 1984 (4 pages) |
26 March 1985 | Accounts made up to 31 January 1984 (4 pages) |
16 May 1984 | Accounts made up to 31 January 1983 (10 pages) |
16 May 1984 | Accounts made up to 31 January 1983 (10 pages) |
18 February 1984 | Memorandum and Articles of Association (10 pages) |
18 February 1984 | Memorandum and Articles of Association (10 pages) |
17 March 1983 | Accounts made up to 31 January 1982 (10 pages) |
17 March 1983 | Accounts made up to 31 January 1982 (10 pages) |
28 June 1979 | Accounts made up to 31 January 1978 (11 pages) |
28 June 1979 | Accounts made up to 31 January 1978 (11 pages) |
15 September 1945 | Incorporation (16 pages) |
15 September 1945 | Incorporation (16 pages) |