Wilnor Estates Limited SHREWSBURY


Founded in 1962, Wilnor Estates, classified under reg no. 00744306 is an active company. Currently registered at Ryton Villa Farm Ryton, SY5 7LS, Shrewsbury the company has been in the business for sixty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Hal B., Nigel B. and Holly B. and others. Of them, Michael B., Corinne B. have been with the company the longest, being appointed on 15 August 1991 and Hal B. has been with the company for the least time - from 16 August 2018. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Wilnor Estates Limited Address / Contact

Office Address Ryton Villa Farm Ryton,
Office Address2 Dorrington
Town Shrewsbury
Post code SY5 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00744306
Date of Incorporation Mon, 17th Dec 1962
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 62 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michael B.

Position: Secretary

Resigned:

Hal B.

Position: Director

Appointed: 16 August 2018

Nigel B.

Position: Director

Appointed: 23 January 2014

Holly B.

Position: Director

Appointed: 23 January 2014

Michael B.

Position: Director

Appointed: 15 August 1991

Corinne B.

Position: Director

Appointed: 15 August 1991

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nigel B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel B.

Notified on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 348 812377 303422 635 
Current Assets434 764479 905510 472456 197402 882
Debtors 131 093133 16933 562 
Net Assets Liabilities1 654 3351 686 6751 710 3831 605 4581 726 468
Property Plant Equipment 1 365 2571 365 2571 371 167 
Other
Average Number Employees During Period55255
Creditors50 37063 17170 030126 590104 925
Fixed Assets1 365 2571 365 2571 365 2571 371 1671 570 819
Net Current Assets Liabilities384 394416 734440 442329 607297 957
Property Plant Equipment Gross Cost 1 365 2571 365 2571 371 167 
Provisions For Liabilities Balance Sheet Subtotal95 31695 31695 31695 316142 308
Total Additions Including From Business Combinations Property Plant Equipment   5 910 
Total Assets Less Current Liabilities1 749 6511 781 9911 805 6991 700 7741 868 776

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2020/09/30
filed on: 17th, June 2021
Free Download (3 pages)

Company search