Company NameWilcroft Holdings Limited
DirectorTrevor Quentin Leigh
Company StatusActive
Company Number00809752
CategoryPrivate Limited Company
Incorporation Date19 June 1964(59 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1989(25 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameHoward Leigh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address30 Maida Avenue
London
W2 1ST
Director NameMrs Margaret Elizabeth Sturnham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 September 1992)
RoleBook Keeper
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed07 August 1989(25 years, 1 month after company formation)
Appointment Duration24 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY

Location

Registered Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Mr Trevor Quentin Leigh & Howard Darryl Leigh
44.44%
Ordinary
3 at £1Executors Of Simon Wolfman
33.33%
Ordinary
2 at £1Trustees Of John Freeman Charitable Trust
22.22%
Ordinary

Financials

Year2014
Net Worth£219,448
Current Liabilities£7,197

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

1 July 1972Delivered on: 12 October 1972
Persons entitled: National Westminster Bank LTD

Classification: Charge registered under an order of court dated 12TH october, 1972.
Secured details: All monies due etc.
Particulars: 43, tudor road, southall. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1972Delivered on: 11 October 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: F/H 31 richard st. Rochester together with a right of way over the way leading from the back into cossack street. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1972Delivered on: 4 October 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41, upper luton rd. Chatham kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 August 1972Delivered on: 16 August 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 bulmer rd, london borough of barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1972Delivered on: 15 August 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Merlindale" 20, beaumont rise, marlow, buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1972Delivered on: 24 July 1972
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: 12, 14, 24, 26, 28 & 32 arthur rd, st. Albans, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1972Delivered on: 6 July 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 north common redbourn herts; including the sites of nos. 32, 33 & 34 north common, redbourn.
Outstanding
16 May 1972Delivered on: 18 May 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 victoria road, chatham, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1976Delivered on: 27 September 1976
Persons entitled: National Westminster Bank LTD

Classification: Confirmatory charge.
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 4.12.72 and deeds supplemental thereto.
Particulars: Property named in schedule (see doc M41). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1975Delivered on: 20 November 1975
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: 10 ardenham street, aylesbury. Bucks.
Outstanding
16 October 1975Delivered on: 22 October 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99, westbourne park village paddington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1974Delivered on: 15 January 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/46A church road hanwell london W.7. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 1973Delivered on: 8 February 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 39, rectory lane, S.W.17.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1972Delivered on: 13 December 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180, 186, and 200 bellingdon road, chesham buckinhamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1972Delivered on: 10 May 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140,144 & 148 castle road, chatham, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
27 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
26 July 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 July 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 28 July 2017 (2 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9
(3 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9
(3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9
(3 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 9
(4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 9
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Return made up to 17/07/07; no change of members (6 pages)
30 July 2007Return made up to 17/07/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2006Return made up to 17/07/06; full list of members (7 pages)
25 July 2006Return made up to 17/07/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 August 2003Return made up to 17/07/03; full list of members (8 pages)
26 August 2003Return made up to 17/07/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 August 2002Return made up to 17/07/02; full list of members (9 pages)
14 August 2002Return made up to 17/07/02; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
28 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 August 2001Return made up to 17/07/01; full list of members (9 pages)
2 August 2001Return made up to 17/07/01; full list of members (9 pages)
15 June 2001Full accounts made up to 30 September 2000 (10 pages)
15 June 2001Full accounts made up to 30 September 2000 (10 pages)
30 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(7 pages)
30 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
26 August 1999Return made up to 17/07/99; no change of members (5 pages)
26 August 1999Return made up to 17/07/99; no change of members (5 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 October 1998Return made up to 17/07/98; full list of members (7 pages)
2 October 1998Return made up to 17/07/98; full list of members (7 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
12 August 1997Return made up to 17/07/97; no change of members (5 pages)
12 August 1997Return made up to 17/07/97; no change of members (5 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
13 September 1996Return made up to 17/07/96; full list of members (8 pages)
13 September 1996Return made up to 17/07/96; full list of members (8 pages)
12 June 1996Full accounts made up to 30 September 1995 (10 pages)
12 June 1996Full accounts made up to 30 September 1995 (10 pages)
17 August 1995Full accounts made up to 30 September 1994 (9 pages)
17 August 1995Full accounts made up to 30 September 1994 (9 pages)
10 August 1995Return made up to 17/07/95; no change of members (6 pages)
10 August 1995Return made up to 17/07/95; no change of members (6 pages)
13 February 1982Articles of association (5 pages)
13 February 1982Articles of association (5 pages)