Company NameWigborough Properties Limited
DirectorJohn Arthur Coulson
Company StatusActive
Company Number03271777
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Arthur Coulson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeal Cottage
Abberton Road
Fingeringhoe
Essex
CO5 7AR
Secretary NameMr Regula Coulson
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeal Cottage
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1A.r. Coulson
9.00%
Ordinary
9 at £1Nominee Of A.l. Coulson
9.00%
Ordinary
9 at £1Nominee Of B.a. Coulson
9.00%
Ordinary
9 at £1S.m. Coulson
9.00%
Ordinary
9 at £1T.k. Coulson
9.00%
Ordinary
32 at £1John Arthur Coulson
32.00%
Ordinary
23 at £1Regula Coulson
23.00%
Ordinary

Financials

Year2014
Net Worth£129,831
Cash£65,443
Current Liabilities£290,792

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

29 February 2008Delivered on: 1 March 2008
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 -unit C2 crockatt road hadleigh suffolk with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 December 2003Delivered on: 13 December 2003
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: The f/h property k/a unit 8 grange way business park whitehall industrial estate colchester. 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
6 May 1998Delivered on: 8 May 1998
Persons entitled: Midland 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: The f/h property being land to the rear of 48 school lane lawford essex. 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
6 May 1998Delivered on: 9 May 1998
Persons entitled: Midland 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.
Outstanding

Filing History

18 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(5 pages)
2 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2009Director's details changed for John Arthur Coulson on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for John Arthur Coulson on 12 November 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 November 2008Return made up to 31/10/08; full list of members (5 pages)
28 November 2008Return made up to 31/10/08; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 November 2007Return made up to 31/10/07; no change of members (6 pages)
22 November 2007Return made up to 31/10/07; no change of members (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 31/10/06; full list of members (8 pages)
15 November 2006Return made up to 31/10/06; full list of members (8 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2005Return made up to 31/10/05; full list of members (8 pages)
22 November 2005Return made up to 31/10/05; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 November 2004Return made up to 31/10/04; full list of members (8 pages)
12 November 2004Return made up to 31/10/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 November 2002Return made up to 31/10/02; full list of members (6 pages)
21 November 2002Return made up to 31/10/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
9 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 November 1996Ad 01/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 November 1996Ad 01/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 October 1996Incorporation (13 pages)
31 October 1996Incorporation (13 pages)