Company NameB. R. Wise Ltd.
DirectorsKeith Douglas Nicholls and Margaret Anne Nicholls
Company StatusActive
Company Number02760908
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Keith Douglas Nicholls
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressNooky The Paddock
Stock
Ingatestone
Essex
CM4 9BG
Secretary NameMrs Margaret Anne Nicholls
NationalityBritish
StatusCurrent
Appointed31 May 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nooky
The Paddock, Stock
Ingatestone
Essex
CM4 9BG
Director NameMrs Margaret Anne Nicholls
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(10 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nooky
The Paddock, Stock
Ingatestone
Essex
CM4 9BG
Director NameEllen Patricia Franklin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleSecretary
Correspondence Address36 Melbourne Quay
West Street
Gravesend
Kent
DA11 0BX
Secretary NameEllen Patricia Franklin
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Melbourne Quay
West Street
Gravesend
Kent
DA11 0BX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewisebedrooms.co.uk

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Keith Douglas Nicholls
50.00%
Ordinary
50 at £1Margaret Anne Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£797,001
Cash£39,647
Current Liabilities£354,777

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

6 December 2002Delivered on: 14 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 63-65 central road,worcester park KT4 8EB; sgl 353214. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 April 2001Delivered on: 2 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 323 broadway bexleyheath kent t/no sgl 543470. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 May 1997Delivered on: 7 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 or being 325 broadway bexleyheath kent with all buildings and fixtures present and future book and other debts by way of assignment the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1996Delivered on: 14 May 1996
Persons entitled: Lloyds Bank PLC

Classification: 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 333, 335 and 337 broadway bexleyheath kent with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1996Delivered on: 12 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

25 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
1 May 2016Registered office address changed from 333-337 Broadway Bexleyheath Kent DA6 8DT to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 1 May 2016 (1 page)
1 May 2016Registered office address changed from 333-337 Broadway Bexleyheath Kent DA6 8DT to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 1 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 November 2012Annual return made up to 2 November 2012 (5 pages)
27 November 2012Annual return made up to 2 November 2012 (5 pages)
27 November 2012Annual return made up to 2 November 2012 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 November 2009Director's details changed for Margaret Anne Nicholls on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Keith Douglas Nicholls on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Margaret Anne Nicholls on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Keith Douglas Nicholls on 17 November 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 January 2009Return made up to 02/11/08; full list of members (3 pages)
23 January 2009Return made up to 02/11/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 November 2007Return made up to 02/11/07; full list of members (2 pages)
21 November 2007Return made up to 02/11/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Return made up to 02/11/06; full list of members (2 pages)
17 January 2007Return made up to 02/11/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 December 2005Return made up to 02/11/05; full list of members (7 pages)
14 December 2005Return made up to 02/11/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 October 2004Return made up to 02/11/04; full list of members (7 pages)
28 October 2004Return made up to 02/11/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 November 2003Return made up to 02/11/03; full list of members (7 pages)
12 November 2003Return made up to 02/11/03; full list of members (7 pages)
25 July 2003New director appointed (1 page)
25 July 2003New director appointed (1 page)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
11 November 2002Return made up to 02/11/02; full list of members (6 pages)
11 November 2002Return made up to 02/11/02; full list of members (6 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 October 2001Return made up to 02/11/01; full list of members (6 pages)
31 October 2001Return made up to 02/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Particulars of mortgage/charge (5 pages)
2 May 2001Particulars of mortgage/charge (5 pages)
26 October 2000Return made up to 02/11/00; full list of members (6 pages)
26 October 2000Return made up to 02/11/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 November 1999Return made up to 02/11/99; full list of members (6 pages)
22 November 1999Return made up to 02/11/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Return made up to 02/11/98; no change of members (4 pages)
15 December 1998Return made up to 02/11/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 November 1997Return made up to 02/11/97; no change of members (4 pages)
11 November 1997Return made up to 02/11/97; no change of members (4 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 November 1996Return made up to 02/11/96; full list of members (6 pages)
19 November 1996Return made up to 02/11/96; full list of members (6 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
12 March 1996Particulars of mortgage/charge (4 pages)
12 March 1996Particulars of mortgage/charge (4 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
19 December 1995Return made up to 02/11/95; no change of members (4 pages)
19 December 1995Return made up to 02/11/95; no change of members (4 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995Return made up to 02/11/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995Return made up to 02/11/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 November 1992Incorporation (20 pages)
2 November 1992Incorporation (20 pages)