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

M. & W. BUILDERS LIMITED

13-14 ORCHARD STREET BUSINESS CENTRE, BRISTOL, BS1 5EH,
Company Registration Number
02796523
Private Limited Company
Liquidation

Company Overview

About M. & W. Builders Ltd
M. & W. BUILDERS LIMITED was founded on 1993-03-05 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". M. & W. Builders 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
M. & W. BUILDERS LIMITED
 
Legal Registered Office
13-14 ORCHARD STREET BUSINESS CENTRE
BRISTOL
BS1 5EH
Other companies in NP26
 
Filing Information
Company Number 02796523
Company ID Number 02796523
Date formed 1993-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 08:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. & W. BUILDERS 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 M. & W. BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ELIZABETH FULLER
Company Secretary 1993-03-05
PAULINE ELIZABETH FULLER
Director 1993-03-05
WYNDHAM KEITH FULLER
Director 1994-03-31
CHRISTINE SANDRA JONES
Director 1993-03-05
MICHAEL JOHN JONES
Director 1994-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1993-03-05 1993-03-05
LESLEY JOYCE GRAEME
Nominated Director 1993-03-05 1993-03-05

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
2023-12-04Final Gazette dissolved via compulsory strike-off
2023-09-04Voluntary liquidation. Notice of members return of final meeting
2023-06-19Voluntary liquidation Statement of receipts and payments to 2021-05-17
2023-06-19Voluntary liquidation Statement of receipts and payments to 2022-05-17
2023-06-19Voluntary liquidation Statement of receipts and payments to 2023-05-17
2022-06-21Voluntary liquidation. Death of a liquidator
2022-06-21LIQ09Voluntary liquidation. Death of a liquidator
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-17
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-17
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Philosophe Hose 108 Chepstow Road Caldicot Monmouthshire NP26 4JA Wales
2018-06-29LIQ01Voluntary liquidation declaration of solvency
2018-06-29600Appointment of a voluntary liquidator
2018-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-18
2018-06-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/17 FROM 108 Chepstow Road Caldicot Monmouthshire NP26 4JA United Kingdom
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH FULLER / 04/03/2016
2016-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE ELIZABETH FULLER on 2016-03-04
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WYNDHAM KEITH FULLER / 04/03/2016
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM 4 Dancarga Drive Caldicot Monmouthshire NP26 4QN
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0105/03/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0105/03/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0105/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AR0105/03/11 FULL LIST
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AR0105/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JONES / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SANDRA JONES / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WYNDHAM KEITH FULLER / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH FULLER / 19/03/2010
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15363sRETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/06
2006-05-30363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-25363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-19363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-27363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-14288cDIRECTOR'S PARTICULARS CHANGED
2000-06-14288cDIRECTOR'S PARTICULARS CHANGED
2000-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-09363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-24288cDIRECTOR'S PARTICULARS CHANGED
2000-01-24288cDIRECTOR'S PARTICULARS CHANGED
1999-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-07363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-12288cDIRECTOR'S PARTICULARS CHANGED
1998-11-12288cDIRECTOR'S PARTICULARS CHANGED
1998-04-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-04-20363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-08363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-14395PARTICULARS OF MORTGAGE/CHARGE
1996-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-09363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1995-11-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-31287REGISTERED OFFICE CHANGED ON 31/03/95 FROM: 4 DANCARGA DRIVE CALDICOT NEWPORT GWENT NP6 4QN
1995-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/95
1995-03-28363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1995-01-24395PARTICULARS OF MORTGAGE/CHARGE
1994-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-29CERTNMCOMPANY NAME CHANGED THE ROOM AT THE TOP BUILDERS LIM ITED CERTIFICATE ISSUED ON 03/05/94
1994-04-29CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/94
1994-04-25363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1994-04-13288NEW DIRECTOR APPOINTED
1993-06-18288NEW DIRECTOR APPOINTED
1993-06-10287REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 6 HESTON CLOSE PORTSKEWETT NEWPORT GWENT NP6 4RU
1993-04-08287REGISTERED OFFICE CHANGED ON 08/04/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to M. & W. BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-06-14
Appointmen2018-06-14
Resolution2018-06-14
Fines / Sanctions
No fines or sanctions have been issued against M. & W. BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-06-14 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1995-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 272,008
Creditors Due Within One Year 2012-03-31 £ 309,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 M. & W. BUILDERS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 294,474
Current Assets 2012-03-31 £ 317,368
Debtors 2013-03-31 £ 4,417
Debtors 2012-03-31 £ 22,250
Shareholder Funds 2013-03-31 £ 22,466
Shareholder Funds 2012-03-31 £ 7,769
Stocks Inventory 2013-03-31 £ 290,000
Stocks Inventory 2012-03-31 £ 295,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M. & W. BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. & W. BUILDERS LIMITED
Trademarks
We have not found any records of M. & W. BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. & W. BUILDERS 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 (41202 - Construction of domestic buildings) as M. & W. BUILDERS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where M. & W. BUILDERS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyM. & W. BUILDERS LIMITEDEvent Date2018-06-14
 
Initiating party Event TypeAppointmen
Defending partyM. & W. BUILDERS LIMITEDEvent Date2018-06-14
Name of Company: M. & W. BUILDERS LIMITED Company Number: 02796523 Nature of Business: Construction of domestic buildings Registered office: Philosophe House, 108 Chepstow Road, Caldicot, Monmouthshir…
 
Initiating party Event TypeResolution
Defending partyM. & W. BUILDERS LIMITEDEvent Date2018-06-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. & W. BUILDERS 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 M. & W. BUILDERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4