Background WavePink WaveYellow Wave

NORTH BRITISH SECURITIES LIMITED (02641733)

NORTH BRITISH SECURITIES LIMITED (02641733) is an active UK company. incorporated on 29 August 1991. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTH BRITISH SECURITIES LIMITED has been registered for 34 years. Current directors include MARCHANT, Davina Sophie Abigail, WILBRAHAM, Sheila.

Company Number
02641733
Status
active
Type
ltd
Incorporated
29 August 1991
Age
34 years
Address
Ferriby Hall, East Yorkshire, HU14 3JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARCHANT, Davina Sophie Abigail, WILBRAHAM, Sheila
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH BRITISH SECURITIES LIMITED

NORTH BRITISH SECURITIES LIMITED is an active company incorporated on 29 August 1991 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTH BRITISH SECURITIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02641733

LTD Company

Age

34 Years

Incorporated 29 August 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

LIBRABELL LIMITED
From: 29 August 1991To: 25 August 1995
Contact
Address

Ferriby Hall North Ferriby East Yorkshire, HU14 3JP,

Timeline

3 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5, Calvia07180
Secretary
Appointed 12 Sept 1991

MARCHANT, Davina Sophie Abigail

Active
Ferriby Hall, East YorkshireHU14 3JP
Born October 1988
Director
Appointed 01 Oct 2025

WILBRAHAM, Sheila

Active
Glenrock Mill Lane West, BroughHU15 1HG
Born October 1944
Director
Appointed 12 Sept 1991

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 29 Aug 1991
Resigned 12 Sept 1991

WILBRAHAM, Anthony Basil

Resigned
Glenrock Mill Lane West, BroughHU15 1HG
Born September 1930
Director
Appointed 12 Sept 1991
Resigned 23 Oct 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 29 Aug 1991
Resigned 12 Sept 1991

Persons with significant control

1

Mr Anthony Basil Wilbraham

Active
Ferriby Hall, East YorkshireHU14 3JP
Born September 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
29 June 1994
403aParticulars of Charge Subject to s859A
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
88(2)R88(2)R
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
5 January 1992
123Notice of Increase in Nominal Capital
Legacy
5 January 1992
224224
Legacy
3 October 1991
288288
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
287Change of Registered Office
Legacy
19 September 1991
288288
Incorporation Company
29 August 1991
NEWINCIncorporation