Wilbraham Limited WIGSTON


Wilbraham started in year 2001 as Private Limited Company with registration number 04274535. The Wilbraham company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wigston at Moat House. Postal code: LE18 2GE. Since Tue, 2nd Oct 2001 Wilbraham Limited is no longer carrying the name Sunnyside Services.

The firm has 3 directors, namely Talwinder D., Harninder K. and Pargan D.. Of them, Harninder K., Pargan D. have been with the company the longest, being appointed on 1 October 2001 and Talwinder D. has been with the company for the least time - from 12 September 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sukhvinder K. who worked with the the firm until 13 September 2017.

Wilbraham Limited Address / Contact

Office Address Moat House
Office Address2 107 Moat Street
Town Wigston
Post code LE18 2GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04274535
Date of Incorporation Tue, 21st Aug 2001
Industry Residential care activities for the elderly and disabled
End of financial Year 30th March
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (138 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Talwinder D.

Position: Director

Appointed: 12 September 2013

Harninder K.

Position: Director

Appointed: 01 October 2001

Pargan D.

Position: Director

Appointed: 01 October 2001

Satwinder K.

Position: Director

Appointed: 01 October 2001

Resigned: 31 August 2010

Sukhvinder K.

Position: Secretary

Appointed: 01 October 2001

Resigned: 13 September 2017

Sukhvinder K.

Position: Director

Appointed: 01 October 2001

Resigned: 13 September 2017

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 21 August 2001

Resigned: 01 October 2001

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2001

Resigned: 01 October 2001

People with significant control

The register of persons with significant control who own or control the company includes 8 names. As BizStats identified, there is Trentside Investments Ltd from Wigston, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Hsk Investments Limited that put Stoke-On-Trent, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is S H K Investments Ltd, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Trentside Investments Ltd

Moat House 107 Moat Street, Wigston, Leicestershire, LE18 2GE, England

Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06753903
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Hsk Investments Limited

23 Kingsfield Oval, Stoke-On-Trent, Staffordshire, ST4 6HN, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 11222465
Notified on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

S H K Investments Ltd

570-572 Etruria Road Basford, Newcastle, Staffordshire, ST5 0SU, England

Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05978440
Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harninder K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Pargan D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Trentside Manor Care Limited

Endon Road Norton Green, Stoke On Trent, Staffordshire, ST6 8PA, England

Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06097419
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Talwinder D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Sukhvinder K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sunnyside Services October 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312013-03-312014-03-312015-03-302016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth962 4951 059 7791 077 6081 117 0151 110 534       
Balance Sheet
Cash Bank In Hand5 7606 831 59 461       
Cash Bank On Hand    9 4611 3892055725220128 02316 444
Current Assets396 222399 029403 788424 924401 09580 04421 46537 95733 166166 379189 793193 734
Debtors388 477390 198402 538424 669405 75377 40520 00936 65031 664174 528160 520176 040
Net Assets Liabilities    1 098 830787 803776 187753 016746 275723 490799 669781 229
Net Assets Liabilities Including Pension Asset Liability962 4951 059 7791 077 6081 117 0151 110 534       
Other Debtors    26 55327 11416 649 4 3725 6488 3488 454
Property Plant Equipment    1 194 8051 167 9841 143 4401 118 8771 093 3551 104 4531 078 4631 052 145
Stocks Inventory1 9852 0001 2501 2501 250       
Tangible Fixed Assets1 238 4251 230 6201 226 0271 222 1231 218 805       
Total Inventories    1 2501 2501 2501 2501 2501 2501 2501 250
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve240 187337 471355 300394 707388 226       
Shareholder Funds962 4951 059 7791 077 6081 117 0151 110 534       
Other
Accumulated Depreciation Impairment Property Plant Equipment    129 759156 580183 198209 824236 180263 255290 105316 673
Amounts Owed By Group Undertakings    379 20050 2913 36015 99914 369131 93079 91179 911
Amounts Owed To Group Undertakings       17 53918 0399 600  
Average Number Employees During Period     30423632353335
Bank Borrowings     327 636261 033235 982210 728   
Bank Borrowings Overdrafts    336 918260 438193 847205 982180 728250 862203 988157 656
Bank Overdrafts      17 47928 85620 97711 056  
Creditors    336 918260 438193 847205 982180 728250 862203 988157 656
Creditors Due After One Year595 941498 134497 087383 738336 918       
Creditors Due Within One Year71 57971 73655 120146 294172 448       
Increase From Depreciation Charge For Year Property Plant Equipment     26 82126 61826 62626 35627 07526 85026 568
Net Current Assets Liabilities324 643327 293348 668278 630228 647-119 743-173 406-159 879-166 352-128 198-72 780-110 634
Number Shares Allotted 100 100100       
Other Creditors    48 34233 68646 52368 51770 008111 74585 07983 190
Other Taxation Social Security Payable    74 98198 90363 68250 43346 964108 253120 672164 022
Par Value Share 1 11       
Property Plant Equipment Gross Cost    1 324 5641 324 5641 326 6381 328 7011 329 5351 367 7081 368 5681 368 818
Revaluation Reserve722 208722 208722 208722 208722 208       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation1 324 5641 324 5641 324 5641 324 564        
Tangible Fixed Assets Depreciation86 13993 94498 537102 441105 759       
Tangible Fixed Assets Depreciation Charged In Period 7 805 3 9043 318       
Total Additions Including From Business Combinations Property Plant Equipment      2 0742 06383438 173860250
Total Assets Less Current Liabilities1 563 0681 557 9131 574 6951 500 7531 447 4521 048 241970 034958 998927 003976 2551 005 683941 511
Total Borrowings     327 636278 512264 838231 705208 584170 654 
Trade Creditors Trade Payables       2 49113 53016 8566 8227 156
Trade Debtors Trade Receivables       20 65112 92336 95030 75741 212
Amounts Owed By Associates         4 76941 50446 463
Provisions For Liabilities Balance Sheet Subtotal         1 9032 0262 626
Fixed Assets1 238 4251 230 620          
Other Debtors Due After One Year370 000           
Provisions For Liabilities Charges4 632           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search