M.B.WILKES LIMITED
WIMBORNE, MINSTER

Hellopages » Dorset » East Dorset » BH21 3QZ

Company number 00795269
Status Active
Incorporation Date 10 March 1964
Company Type Private Limited Company
Address OLD MARKET ROAD, CORFE MULLEN, WIMBORNE, MINSTER, DORSET, BH21 3QZ
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of M.B.WILKES LIMITED are www.mbwilkes.co.uk, and www.m-b-wilkes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Holton Heath Rail Station is 4.6 miles; to Poole Rail Station is 4.9 miles; to Wareham Rail Station is 6.4 miles; to Branksome Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M B Wilkes Limited is a Private Limited Company. The company registration number is 00795269. M B Wilkes Limited has been working since 10 March 1964. The present status of the company is Active. The registered address of M B Wilkes Limited is Old Market Road Corfe Mullen Wimborne Minster Dorset Bh21 3qz. . WILKES, Vivienne Anne is a Secretary of the company. WILKES, David Michael is a Director of the company. WILKES, Michael Bruce is a Director of the company. WILKES, Paul Austin is a Director of the company. WILKES, Vivienne Anne is a Director of the company. Secretary WILKES, Vera Amelia has been resigned. Director TURTON, Howard has been resigned. Director WILKES, Vera Amelia has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
WILKES, Vivienne Anne
Appointed Date: 05 March 1992

Director
WILKES, David Michael
Appointed Date: 12 July 2004
48 years old

Director

Director
WILKES, Paul Austin
Appointed Date: 26 March 1993
58 years old

Director

Resigned Directors

Secretary
WILKES, Vera Amelia
Resigned: 05 March 1992

Director
TURTON, Howard
Resigned: 10 June 2009
Appointed Date: 12 July 2004
80 years old

Director
WILKES, Vera Amelia
Resigned: 04 September 2001
117 years old

Persons With Significant Control

Mr Michael Bruce Wilkes
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

M.B.WILKES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Mar 2016
Director's details changed for Vivienne Anne Wilkes on 7 March 2016
07 Mar 2016
Director's details changed for Paul Austin Wilkes on 7 March 2016
...
... and 72 more events
08 Feb 1988
Accounts for a small company made up to 31 July 1987

08 Feb 1988
Return made up to 05/01/88; full list of members

23 Jan 1987
Accounts for a small company made up to 31 July 1986

23 Jan 1987
Return made up to 15/12/86; full list of members

10 Mar 1964
Incorporation

M.B.WILKES LIMITED Charges

31 March 1982
Legal charge
Delivered: 15 April 1982
Status: Satisfied on 5 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H land at woodside farm brickyard lane corfe mullen…
31 March 1982
Legal charge
Delivered: 15 April 1982
Status: Satisfied on 5 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the northeast of the road leading from…
31 March 1982
Legal charge
Delivered: 15 April 1982
Status: Satisfied on 5 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H land at notting hill, sturminster wimborne, dorset…
31 March 1982
Legal charge
Delivered: 15 April 1982
Status: Satisfied on 27 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H lot no 41 on the henbury house estate sturminster…
31 March 1982
Legal charge
Delivered: 15 April 1982
Status: Satisfied on 27 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H lots 31 & 32 on the henbury house estate, sturminster…
31 March 1982
Legal charge
Delivered: 15 April 1982
Status: Satisfied on 27 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H one acre one rood & ten perches approx of land at…