MALCOLM WRISDALE LIMITED

The Laurels The Laurels, Spilspy, PE23 4BA, Lincolnshire
StatusACTIVE
Company No.00784855
CategoryPrivate Limited Company
Incorporated16 Dec 1963
Age60 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

MALCOLM WRISDALE LIMITED is an active private limited company with number 00784855. It was incorporated 60 years, 6 months, 19 days ago, on 16 December 1963. The company address is The Laurels The Laurels, Spilspy, PE23 4BA, Lincolnshire.



Company Fillings

Mortgage satisfy charge full

Date: 02 Jul 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007848550013

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007848550014

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-13

Psc name: Mr Paul Mears Horton

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-13

Psc name: Mr Stephen Malcolm Wrisdale

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007848550016

Charge creation date: 2023-05-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joyce Wrisdale

Cessation date: 2022-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Kenneth Wood

Cessation date: 2022-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mears Horton

Notification date: 2022-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Michael Wrisdale

Notification date: 2022-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007848550015

Charge creation date: 2022-04-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Mr David Kenneth Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jun 2020

Category: Address

Type: AD03

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Mr David Kenneth Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2019

Category: Address

Type: AD03

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2019

Category: Address

Type: AD02

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ernest Malcolm Wrisdale

Cessation date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Stephen Malcolm Wrisdale

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Stephen Malcolm Wrisdale

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Timothy Michael Wrisdale

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mr Timothy Michael Wrisdale

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Malcolm Wrisdale

Termination date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2019

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ernest Malcolm Wrisdale

Termination date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007848550012

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007848550014

Charge creation date: 2016-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007848550013

Charge creation date: 2016-06-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hamish Bichan

Termination date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Wrisdale

Appointment date: 2015-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007848550012

Charge creation date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Mr Ernest Malcolm Wrisdale

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Stephen Malcolm Wrisdale

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Mrs Joyce Wrisdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 29 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AVE IT LTD

10 BREAK SHEAR HOUSE,BARNET,EN5 5XP

Number:10387029
Status:ACTIVE
Category:Private Limited Company

BEATDESK LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11396134
Status:ACTIVE
Category:Private Limited Company

COBBE CONSULTING LIMITED

5 STOCKHOLM WAY,LONDON,E1W 1YQ

Number:11385116
Status:ACTIVE
Category:Private Limited Company
Number:10504737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LDN FOOD SERVICES LTD

SUITE 12,HAVEN HOUSE,HARWICH,CO12 3HL

Number:10579908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LT VEHICLE BODY REPAIRS LTD

UNIT 20, METAL & ORES INDUSTRIAL ESTATE 138 HANBURY ROAD,BROMSGROVE,B60 4JZ

Number:09242742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source