You are here: bizstats.co.uk > a-z index > M list

M.b.wilkes Limited WIMBORNE, MINSTER


M.b.wilkes started in year 1964 as Private Limited Company with registration number 00795269. The M.b.wilkes company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Wimborne, Minster at Old Market Road. Postal code: BH21 3QZ.

Currently there are 5 directors in the the company, namely David F., David W. and Paul W. and others. In addition one secretary - Vivienne W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Vera W. who worked with the the company until 5 March 1992.

This company operates within the BH21 3QZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1101467 . It is located at Henbury Quarry, Old Market Road, Wimborne with a total of 18 cars.

M.b.wilkes Limited Address / Contact

Office Address Old Market Road
Office Address2 Corfe Mullen
Town Wimborne, Minster
Post code BH21 3QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00795269
Date of Incorporation Tue, 10th Mar 1964
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st July
Company age 60 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David F.

Position: Director

Appointed: 27 June 2023

David W.

Position: Director

Appointed: 12 July 2004

Paul W.

Position: Director

Appointed: 26 March 1993

Vivienne W.

Position: Secretary

Appointed: 05 March 1992

Michael W.

Position: Director

Appointed: 20 December 1991

Vivienne W.

Position: Director

Appointed: 20 December 1991

Howard T.

Position: Director

Appointed: 12 July 2004

Resigned: 10 June 2009

Vera W.

Position: Secretary

Appointed: 20 December 1991

Resigned: 05 March 1992

Vera W.

Position: Director

Appointed: 20 December 1991

Resigned: 04 September 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Michael W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 800 1583 021 116    
Balance Sheet
Cash Bank On Hand  1 212 0191 814 1811 562 4951 588 734
Current Assets1 701 0361 759 9232 345 7023 076 4633 142 3723 276 706
Debtors832 181815 066792 960923 4301 081 9741 162 596
Net Assets Liabilities  4 072 5314 595 9354 962 2785 414 060
Property Plant Equipment  3 680 7294 336 8385 080 1755 263 434
Total Inventories  340 723338 852  
Cash Bank In Hand440 115423 830    
Net Assets Liabilities Including Pension Asset Liability2 800 1583 021 116    
Stocks Inventory428 740521 027    
Tangible Fixed Assets1 637 0022 032 014    
Reserves/Capital
Called Up Share Capital5 0005 000    
Profit Loss Account Reserve2 795 1583 016 116    
Shareholder Funds2 800 1583 021 116    
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 910 2493 507 4784 121 6235 055 516
Additions Other Than Through Business Combinations Property Plant Equipment   1 941 088 1 264 152
Average Number Employees During Period  36364143
Creditors  482 443988 0491 054 247541 363
Increase From Depreciation Charge For Year Property Plant Equipment   861 092 989 984
Net Current Assets Liabilities1 219 5681 077 1021 186 2771 799 0471 436 4801 392 735
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   263 863 56 091
Other Disposals Property Plant Equipment   687 750 147 000
Property Plant Equipment Gross Cost  6 590 9787 844 3169 201 79810 318 950
Provisions For Liabilities Balance Sheet Subtotal  312 032551 901500 130700 746
Total Assets Less Current Liabilities2 856 5703 109 1164 867 0066 135 8856 516 6556 656 169
Creditors Due After One Year 88 000    
Creditors Due Within One Year481 468682 821    
Fixed Assets1 637 0022 032 014    
Provisions For Liabilities Charges56 412     
Tangible Fixed Assets Additions 899 378    
Tangible Fixed Assets Cost Or Valuation2 954 5883 352 774    
Tangible Fixed Assets Depreciation1 317 5861 320 760    
Tangible Fixed Assets Depreciation Charged In Period 217 369    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 214 195    
Tangible Fixed Assets Disposals 501 192    

Transport Operator Data

Henbury Quarry
Address Old Market Road , Corfe Mullen
City Wimborne
Post code BH21 3QZ
Vehicles 18

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements