Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALCOLM WRISDALE LIMITED
Company Information for

MALCOLM WRISDALE LIMITED

THE LAURELS, EAST KEAL, SPILSPY, LINCOLNSHIRE, PE23 4BA,
Company Registration Number
00784855
Private Limited Company
Active

Company Overview

About Malcolm Wrisdale Ltd
MALCOLM WRISDALE LIMITED was founded on 1963-12-16 and has its registered office in Spilspy. The organisation's status is listed as "Active". Malcolm Wrisdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MALCOLM WRISDALE LIMITED
 
Legal Registered Office
THE LAURELS
EAST KEAL
SPILSPY
LINCOLNSHIRE
PE23 4BA
Other companies in PE23
 
Filing Information
Company Number 00784855
Company ID Number 00784855
Date formed 1963-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128753942  
Last Datalog update: 2023-12-05 18:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLM WRISDALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALCOLM WRISDALE LIMITED

Current Directors
Officer Role Date Appointed
ERNEST MALCOLM WRISDALE
Company Secretary 1991-07-29
ERNEST MALCOLM WRISDALE
Director 1991-07-29
JOYCE WRISDALE
Director 1991-07-29
STEPHEN MALCOLM WRISDALE
Director 1991-07-29
TIMOTHY MICHAEL WRISDALE
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HAMISH BICHAN
Director 2002-04-09 2015-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST MALCOLM WRISDALE WRISDALE FARMS LIMITED Director 1991-07-29 CURRENT 1973-09-21 Active - Proposal to Strike off
STEPHEN MALCOLM WRISDALE CRANBERRY COMPOST PRODUCERS LIMITED Director 2001-07-18 CURRENT 2001-07-18 Dissolved 2016-02-02
STEPHEN MALCOLM WRISDALE WATER TRANSFER LIMITED Director 1994-03-22 CURRENT 1990-03-09 Active
STEPHEN MALCOLM WRISDALE WRISDALE FARMS LIMITED Director 1991-07-29 CURRENT 1973-09-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Change of details for Mr Stephen Malcolm Wrisdale as a person with significant control on 2023-10-13
2023-11-23Change of details for Mr Paul Mears Horton as a person with significant control on 2023-10-13
2023-06-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12RP04CS01
2022-12-07PSC07CESSATION OF DAVID KENNETH WOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL WRISDALE
2022-10-27CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29RES12Resolution of varying share rights or name
2022-06-29MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27SH08Change of share class name or designation
2022-06-27SH10Particulars of variation of rights attached to shares
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007848550015
2021-12-17RP04CS01
2021-11-17CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-11-17CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-11-17PSC04Change of details for Mr David Kenneth Wood as a person with significant control on 2021-11-17
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-08-19RP04CS01
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-06-25AD03Registers moved to registered inspection location of 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
2019-10-17PSC04Change of details for Mr David Kenneth Wood as a person with significant control on 2019-07-29
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-06-28AD03Registers moved to registered inspection location of 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
2019-06-28AD02Register inspection address changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
2019-06-20PSC07CESSATION OF ERNEST MALCOLM WRISDALE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-20CH01Director's details changed for Mr Timothy Michael Wrisdale on 2019-04-01
2019-06-20PSC04Change of details for Mr Stephen Malcolm Wrisdale as a person with significant control on 2019-04-01
2019-06-14CH01Director's details changed for Mr Timothy Michael Wrisdale on 2019-06-14
2019-06-14TM02Termination of appointment of Ernest Malcolm Wrisdale on 2018-04-25
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST MALCOLM WRISDALE
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 60000
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 60000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007848550012
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 60000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007848550014
2016-06-29ANNOTATIONOther
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007848550013
2016-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BICHAN
2015-11-11AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL WRISDALE
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007848550012
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 60000
2015-09-23AR0128/07/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-05AR0129/07/14 FULL LIST
2013-11-07AR0129/07/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-15AR0129/07/12 FULL LIST
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-22AR0129/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-26AR0129/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALCOLM WRISDALE / 31/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WRISDALE / 31/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MALCOLM WRISDALE / 31/01/2010
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-20AR0129/07/09 FULL LIST
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 11
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-09363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-01363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-25363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-01-14363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-04-23288aNEW DIRECTOR APPOINTED
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/01
2001-08-17363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-09363sRETURN MADE UP TO 29/07/00; NO CHANGE OF MEMBERS
2000-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-13363sRETURN MADE UP TO 29/07/99; CHANGE OF MEMBERS
1998-08-28363sRETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-15363sRETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-29363sRETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-20363sRETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-10363sRETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS
1994-06-28395PARTICULARS OF MORTGAGE/CHARGE
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-23363sRETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS
1992-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-02363sRETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS
1992-08-08395PARTICULARS OF MORTGAGE/CHARGE
1991-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1963-12-16New incorporation
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers



Licences & Regulatory approval
We could not find any licences issued to MALCOLM WRISDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALCOLM WRISDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding LLOYDS BANK PLC
2016-06-17 Outstanding LLOYDS BANK PLC
2015-11-06 Satisfied HSBC BANK PLC
MORTGAGE 2008-06-14 Outstanding WRISDALE FARMS LIMITED 1984 PENSION SCHEME
DEBENTURE 2007-01-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-06-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1984-06-29 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC.
LEGAL MORTGAGE 1982-08-26 Satisfied ANGLIA BUILDING SOCIETY
MORTGAGE 1974-06-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-07-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-12-23 Satisfied MIDLAND BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE. 1965-11-10 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTLD
Creditors
Creditors Due After One Year 2012-12-31 £ 749,871
Creditors Due After One Year 2011-12-31 £ 124,961
Creditors Due Within One Year 2012-12-31 £ 2,194,350
Creditors Due Within One Year 2011-12-31 £ 2,547,810
Provisions For Liabilities Charges 2012-12-31 £ 117,400
Provisions For Liabilities Charges 2011-12-31 £ 127,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALCOLM WRISDALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 60,000
Called Up Share Capital 2011-12-31 £ 60,000
Cash Bank In Hand 2012-12-31 £ 322,133
Current Assets 2012-12-31 £ 3,302,700
Current Assets 2011-12-31 £ 2,967,296
Debtors 2012-12-31 £ 1,951,050
Debtors 2011-12-31 £ 1,839,662
Fixed Assets 2012-12-31 £ 1,646,084
Fixed Assets 2011-12-31 £ 1,744,341
Secured Debts 2012-12-31 £ 2,209,520
Secured Debts 2011-12-31 £ 1,947,748
Shareholder Funds 2012-12-31 £ 1,887,163
Shareholder Funds 2011-12-31 £ 1,911,585
Stocks Inventory 2012-12-31 £ 1,029,517
Stocks Inventory 2011-12-31 £ 1,127,395
Tangible Fixed Assets 2012-12-31 £ 1,641,788
Tangible Fixed Assets 2011-12-31 £ 1,740,045

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALCOLM WRISDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALCOLM WRISDALE LIMITED
Trademarks
We have not found any records of MALCOLM WRISDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCOLM WRISDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as MALCOLM WRISDALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM WRISDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALCOLM WRISDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALCOLM WRISDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.