Company NameNorth British Securities Limited
DirectorsAnthony Basil Wilbraham and Sheila Wilbraham
Company StatusActive
Company Number02641733
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Basil Wilbraham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenrock Mill Lane West
Brough
East Yorkshire
HU15 1HG
Director NameMrs Sheila Wilbraham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrock Mill Lane West
Brough
North Humberside
HU15 1HG
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusCurrent
Appointed12 September 1991(2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteco-operative.coop

Location

Registered AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1A.b. Wilbraham
50.00%
Ordinary
25k at £1Mrs S. Wilbraham
50.00%
Ordinary

Financials

Year2014
Net Worth£145,020
Cash£12,448
Current Liabilities£3,401

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

17 June 1994Delivered on: 22 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 beverley road, hull t/no HS203881 together with buildings and fixtures the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 April 1994Delivered on: 20 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 722 holderness road hull north humberside by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 September 1991Delivered on: 2 October 1991
Satisfied on: 29 June 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 beverley road, hull.
Fully Satisfied

Filing History

17 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
22 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000
(5 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(5 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(5 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(5 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Anthony Basil Wilbraham on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mrs Sheila Wilbraham on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mrs Sheila Wilbraham on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Anthony Basil Wilbraham on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mrs Sheila Wilbraham on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Anthony Basil Wilbraham on 1 January 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 November 2009Secretary's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
16 November 2009Secretary's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
20 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 October 2008Return made up to 29/08/08; full list of members (4 pages)
27 October 2008Return made up to 29/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
27 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 September 2005Return made up to 29/08/05; full list of members (7 pages)
9 September 2005Return made up to 29/08/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 September 2003Return made up to 29/08/03; full list of members (7 pages)
7 September 2003Return made up to 29/08/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 September 2001Return made up to 29/08/01; full list of members (6 pages)
13 September 2001Return made up to 29/08/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 September 2000Return made up to 29/08/00; full list of members (6 pages)
7 September 2000Return made up to 29/08/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 April 1999 (10 pages)
21 March 2000Full accounts made up to 30 April 1999 (10 pages)
7 October 1999Return made up to 29/08/99; no change of members (4 pages)
7 October 1999Return made up to 29/08/99; no change of members (4 pages)
15 February 1999Full accounts made up to 30 April 1998 (10 pages)
15 February 1999Full accounts made up to 30 April 1998 (10 pages)
2 October 1998Return made up to 29/08/98; full list of members (6 pages)
2 October 1998Return made up to 29/08/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
10 October 1997Return made up to 29/08/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
10 October 1997Return made up to 29/08/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
8 April 1997Full accounts made up to 30 April 1996 (9 pages)
8 April 1997Full accounts made up to 30 April 1996 (9 pages)
20 October 1996Return made up to 29/08/96; full list of members (6 pages)
20 October 1996Return made up to 29/08/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
10 October 1995Return made up to 29/08/95; no change of members (8 pages)
10 October 1995Return made up to 29/08/95; no change of members (8 pages)
24 August 1995Company name changed librabell LIMITED\certificate issued on 25/08/95 (8 pages)
24 August 1995Company name changed librabell LIMITED\certificate issued on 25/08/95 (8 pages)
29 August 1991Incorporation (17 pages)
29 August 1991Incorporation (17 pages)