Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILBEST ENGINEERING COMPANY LIMITED
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 Overview

About Wilbest Engineering Company Ltd
WILBEST ENGINEERING COMPANY LIMITED was founded on 1965-05-12 and has its registered office in Shipley. The organisation's status is listed as "Active". Wilbest Engineering Company 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
WILBEST ENGINEERING COMPANY LIMITED
 
Legal Registered Office
1 PARK VIEW COURT
ST. PAULS ROAD
SHIPLEY
WEST YORKSHIRE
BD18 3DZ
Other companies in BD18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILBEST ENGINEERING COMPANY 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 WILBEST ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN MCGREGOR
Director 2007-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEONARD SHAW
Director 2014-04-06 2015-03-31
BEVERLEY ANNE MCGREGOR
Company Secretary 2007-05-29 2011-10-01
ANDREA ELIZABETH LAYCOCK
Company Secretary 2001-05-30 2007-05-29
MARY LAYCOCK
Company Secretary 1991-10-10 2007-05-29
EDWARD VIVIAN LAYCOCK
Director 1991-10-10 2007-05-29
MARY LAYCOCK
Director 1991-10-10 2007-05-29
PETER LAYCOCK
Director 1991-10-10 2007-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MCGREGOR OTHER CALL LIMITED Director 2007-05-02 CURRENT 2007-04-25 Active

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
2024-02-29CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-08-01DIRECTOR APPOINTED MR JAMES DAVIES
2023-06-12DIRECTOR APPOINTED MR JONATHAN HANDFORD
2023-06-12CESSATION OF COLIN MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12APPOINTMENT TERMINATED, DIRECTOR COLIN MCGREGOR
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17Previous accounting period shortened from 29/08/22 TO 28/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AA01Previous accounting period shortened from 30/08/20 TO 29/08/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-12-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-30AA01Current accounting period shortened from 31/08/19 TO 30/08/19
2020-05-26AA01Previous accounting period shortened from 01/09/19 TO 31/08/19
2020-05-25AA01Previous accounting period extended from 28/08/19 TO 01/09/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA01Previous accounting period shortened from 29/08/18 TO 28/08/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 1100
2016-07-10AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AA01Previous accounting period shortened from 30/08/14 TO 29/08/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1100
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD SHAW
2015-05-27AA01Previous accounting period shortened from 31/08/14 TO 30/08/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1100
2014-06-23AR0123/06/14 ANNUAL RETURN FULL LIST
2014-06-23AP01DIRECTOR APPOINTED MR MICHAEL LEONARD SHAW
2014-06-23CH01Director's details changed for Mr Colin Mcgregor on 2014-04-06
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AA03/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0113/07/13 ANNUAL RETURN FULL LIST
2013-05-17AA01Previous accounting period shortened from 09/09/12 TO 31/08/12
2012-07-13AR0113/07/12 ANNUAL RETURN FULL LIST
2012-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY BEVERLEY MCGREGOR
2012-05-23AA09/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0105/09/11 ANNUAL RETURN FULL LIST
2011-03-03AA09/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0110/10/10 FULL LIST
2010-06-10AA09/09/09 TOTAL EXEMPTION SMALL
2009-12-02AR0110/10/09 FULL LIST
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM OAKES MILL WEST NEW HEY ROAD HUDDERSFIELD HD3 4BY
2009-02-26AA09/09/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-06-26RES04GBP NC 1000/2000 09/09/2007
2008-06-26123NC INC ALREADY ADJUSTED 09/09/07
2008-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-2688(2)CAPITALS NOT ROLLED UP
2008-06-24AA09/09/07 TOTAL EXEMPTION SMALL
2007-12-14363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-16288bDIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2007-06-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-16288bSECRETARY RESIGNED
2007-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-16RES13SHR PUR AGREEMENT 29/05/07
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/06
2006-10-31363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/05
2005-10-24363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-05-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/04
2004-10-22363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-05-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/03
2003-10-19363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-03-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/02
2002-10-16363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-03-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/01
2001-10-18363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-18288aNEW SECRETARY APPOINTED
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/00
2000-11-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/99
1999-11-19363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/98
1998-10-22363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/97
1997-11-05363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 09/09/96
1996-11-01363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/95
1995-12-29363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1995-08-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to WILBEST ENGINEERING COMPANY 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 WILBEST ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-31 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 1995-07-31 Satisfied YORKSHIRE BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-03
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 WILBEST ENGINEERING COMPANY LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WILBEST ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILBEST ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of WILBEST ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILBEST ENGINEERING COMPANY 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 (25730 - Manufacture of tools) as WILBEST ENGINEERING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILBEST ENGINEERING COMPANY 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 WILBEST ENGINEERING COMPANY 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 WILBEST ENGINEERING COMPANY 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.