Company NameWilmarsam Limited
Company StatusActive
Company Number00586321
CategoryPrivate Limited Company
Incorporation Date27 June 1957(66 years, 10 months ago)
Previous NameBrakar Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Shirley Dilys Daws
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(34 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Secretary NameMr William Marcus Daws
NationalityBritish
StatusCurrent
Appointed14 January 1992(34 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Samuel Bran Daws
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(40 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr William Marcus Daws
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(47 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMrs Susan Elinor Wright
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(34 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 January 1998)
RoleCompany Director
Correspondence Address32 Oak Village
Gospel Oak
London
NW5 4QN

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

24 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
31 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
21 May 2021Director's details changed for Mr Samuel Bran Daws on 21 May 2021 (2 pages)
21 May 2021Change of details for Mr Samuel Bran Daws as a person with significant control on 21 May 2021 (2 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
12 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 April 2016Director's details changed for Mr William Marcus Daws on 7 April 2016 (2 pages)
11 April 2016Director's details changed for Mr William Marcus Daws on 7 April 2016 (2 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
(5 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(5 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 July 2014Director's details changed for Mrs Shirley Dilys Daws on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mrs Shirley Dilys Daws on 30 July 2014 (2 pages)
30 July 2014Secretary's details changed for Mr William Marcus Daws on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Mr William Marcus Daws on 30 July 2014 (1 page)
30 July 2014Director's details changed for Mr William Marcus Daws on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr William Marcus Daws on 30 July 2014 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 November 2012Director's details changed for Samuel Bran Daws on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Samuel Bran Daws on 12 November 2012 (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Registered office changed on 17/11/2008 from bank chambers market street huddersfield W.yorkshire. HD1 2EW (1 page)
17 November 2008Registered office changed on 17/11/2008 from bank chambers market street huddersfield W.yorkshire. HD1 2EW (1 page)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 14/01/06; full list of members (3 pages)
23 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
28 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
25 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
16 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 January 1999Return made up to 14/01/99; full list of members (6 pages)
22 January 1999Return made up to 14/01/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
29 January 1998Return made up to 14/01/98; no change of members (4 pages)
29 January 1998Return made up to 14/01/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 January 1997Return made up to 14/01/97; no change of members (4 pages)
24 January 1997Return made up to 14/01/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 February 1996Return made up to 14/01/96; full list of members (6 pages)
11 February 1996Return made up to 14/01/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)