About

Registered Number: 00761650
Date of Incorporation: 22/05/1963 (60 years and 11 months ago)
Company Status: Active
Registered Address: Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside, WA11 9UX

 

Based in Merseyside, Wilfred Holden (Blackburn) Ltd was setup in 1963, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Michael N/A 13 December 1996 1
HOLDEN, Eric Robert N/A 01 April 1999 1
HOLDEN, James Robert N/A 01 April 1999 1
HOLDEN, Melissa Ann N/A 01 April 1999 1
Secretary Name Appointed Resigned Total Appointments
HACKETT, Carl N/A 31 August 1995 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 17 August 2006
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 24 August 2005
287 - Change in situation or address of Registered Office 05 April 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 17 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1999
287 - Change in situation or address of Registered Office 01 June 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
225 - Change of Accounting Reference Date 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
AUD - Auditor's letter of resignation 16 April 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 17 August 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 28 April 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 14 April 1996
395 - Particulars of a mortgage or charge 20 October 1995
AA - Annual Accounts 13 October 1995
288 - N/A 14 September 1995
363s - Annual Return 08 August 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 09 April 1992
395 - Particulars of a mortgage or charge 27 November 1991
363a - Annual Return 29 July 1991
AA - Annual Accounts 29 April 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 22 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
395 - Particulars of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 18 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1989
288 - N/A 24 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
RESOLUTIONS - N/A 08 June 1988
169 - Return by a company purchasing its own shares 08 June 1988
288 - N/A 27 April 1988
PUC 2 - N/A 21 December 1987
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
363 - Annual Return 03 November 1986
AA - Annual Accounts 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge 19 October 1995 Fully Satisfied

N/A

Fixed and floating charge 26 November 1991 Outstanding

N/A

Legal charge 10 July 1989 Outstanding

N/A

Legal charge 10 July 1989 Outstanding

N/A

Legal charge 20 January 1984 Fully Satisfied

N/A

Legal charge 14 September 1983 Fully Satisfied

N/A

Charge 06 November 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.