Active
Company Information for WILBEST ENGINEERING COMPANY LIMITED
1 PARK VIEW COURT, ST. PAULS ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3DZ,
|
Company Registration Number
00848755
Private Limited Company
Active |
Company Name | |
---|---|
WILBEST ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
1 PARK VIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ Other companies in BD18 | |
Company Number | 00848755 | |
---|---|---|
Company ID Number | 00848755 | |
Date formed | 1965-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 28/05/2024 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB170260104 |
Last Datalog update: | 2024-03-05 11:09:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN MCGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LEONARD SHAW |
Director | ||
BEVERLEY ANNE MCGREGOR |
Company Secretary | ||
ANDREA ELIZABETH LAYCOCK |
Company Secretary | ||
MARY LAYCOCK |
Company Secretary | ||
EDWARD VIVIAN LAYCOCK |
Director | ||
MARY LAYCOCK |
Director | ||
PETER LAYCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTHER CALL LIMITED | Director | 2007-05-02 | CURRENT | 2007-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR JAMES DAVIES | ||
DIRECTOR APPOINTED MR JONATHAN HANDFORD | ||
CESSATION OF COLIN MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN MCGREGOR | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 29/08/22 TO 28/08/22 | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/08/20 TO 29/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/08/19 TO 30/08/19 | |
AA01 | Previous accounting period shortened from 01/09/19 TO 31/08/19 | |
AA01 | Previous accounting period extended from 28/08/19 TO 01/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/08/18 TO 28/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/08/14 TO 29/08/14 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD SHAW | |
AA01 | Previous accounting period shortened from 31/08/14 TO 30/08/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LEONARD SHAW | |
CH01 | Director's details changed for Mr Colin Mcgregor on 2014-04-06 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 03/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 09/09/12 TO 31/08/12 | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BEVERLEY MCGREGOR | |
AA | 09/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AA | 09/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 09/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM OAKES MILL WEST NEW HEY ROAD HUDDERSFIELD HD3 4BY | |
AA | 09/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
RES04 | GBP NC 1000/2000 09/09/2007 | |
123 | NC INC ALREADY ADJUSTED 09/09/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 09/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES13 | SHR PUR AGREEMENT 29/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/06 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/05 | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/04 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/02 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/01 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/00 | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/99 | |
363s | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/98 | |
363s | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/97 | |
363s | RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/09/96 | |
363s | RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/95 | |
363s | RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 10,718 |
---|---|---|
Creditors Due After One Year | 2012-09-03 | £ 25,047 |
Creditors Due After One Year | 2012-09-03 | £ 25,047 |
Creditors Due After One Year | 2011-09-09 | £ 40,110 |
Creditors Due Within One Year | 2013-08-31 | £ 462,572 |
Creditors Due Within One Year | 2012-09-03 | £ 377,382 |
Creditors Due Within One Year | 2012-09-03 | £ 377,382 |
Creditors Due Within One Year | 2011-09-09 | £ 391,365 |
Provisions For Liabilities Charges | 2013-08-31 | £ 33,626 |
Provisions For Liabilities Charges | 2012-09-03 | £ 28,696 |
Provisions For Liabilities Charges | 2012-09-03 | £ 28,696 |
Provisions For Liabilities Charges | 2011-09-09 | £ 26,261 |
Creditors and other liabilities
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 WILBEST ENGINEERING COMPANY LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,100 |
---|---|---|
Called Up Share Capital | 2012-09-03 | £ 1,100 |
Called Up Share Capital | 2012-09-03 | £ 1,100 |
Called Up Share Capital | 2011-09-09 | £ 1,100 |
Cash Bank In Hand | 2013-08-31 | £ 176,481 |
Cash Bank In Hand | 2012-09-03 | £ 153,641 |
Cash Bank In Hand | 2012-09-03 | £ 153,641 |
Cash Bank In Hand | 2011-09-09 | £ 147,301 |
Current Assets | 2013-08-31 | £ 350,786 |
Current Assets | 2012-09-03 | £ 474,989 |
Current Assets | 2012-09-03 | £ 474,989 |
Current Assets | 2011-09-09 | £ 480,081 |
Debtors | 2013-08-31 | £ 164,555 |
Debtors | 2012-09-03 | £ 310,848 |
Debtors | 2012-09-03 | £ 310,848 |
Debtors | 2011-09-09 | £ 322,780 |
Fixed Assets | 2013-08-31 | £ 189,826 |
Fixed Assets | 2012-09-03 | £ 169,894 |
Fixed Assets | 2012-09-03 | £ 169,894 |
Fixed Assets | 2011-09-09 | £ 161,146 |
Secured Debts | 2012-09-03 | £ 111,105 |
Secured Debts | 2011-09-09 | £ 152,804 |
Shareholder Funds | 2013-08-31 | £ 33,696 |
Shareholder Funds | 2012-09-03 | £ 213,758 |
Shareholder Funds | 2012-09-03 | £ 213,758 |
Shareholder Funds | 2011-09-09 | £ 183,491 |
Stocks Inventory | 2013-08-31 | £ 9,750 |
Stocks Inventory | 2012-09-03 | £ 10,500 |
Stocks Inventory | 2012-09-03 | £ 10,500 |
Stocks Inventory | 2011-09-09 | £ 10,000 |
Tangible Fixed Assets | 2013-08-31 | £ 189,824 |
Tangible Fixed Assets | 2012-09-03 | £ 169,892 |
Tangible Fixed Assets | 2012-09-03 | £ 169,892 |
Tangible Fixed Assets | 2011-09-09 | £ 161,144 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as WILBEST ENGINEERING COMPANY LIMITED are:
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. |