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

WILLERBY STOCKING PLAN LIMITED

IMPERIAL HOUSE, 1251 HEDON ROAD, HULL, NORTH HUMBERSIDE, HU9 5NA,
Company Registration Number
04045264
Private Limited Company
Active

Company Overview

About Willerby Stocking Plan Ltd
WILLERBY STOCKING PLAN LIMITED was founded on 2000-08-02 and has its registered office in Hull. The organisation's status is listed as "Active". Willerby Stocking Plan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLERBY STOCKING PLAN LIMITED
 
Legal Registered Office
IMPERIAL HOUSE
1251 HEDON ROAD
HULL
NORTH HUMBERSIDE
HU9 5NA
Other companies in HU9
 
Previous Names
FACTORY HOMES LIMITED14/03/2015
GREATFIELD WINDOWS LIMITED29/07/2011
Filing Information
Company Number 04045264
Company ID Number 04045264
Date formed 2000-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB121926432  
Last Datalog update: 2023-08-06 05:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLERBY STOCKING PLAN 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 WILLERBY STOCKING PLAN LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ALLAN
Company Secretary 2016-06-02
SUSAN ALLAN
Director 2016-05-24
PETER MUNK
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN EDWARD PEREGRINE COOPER
Director 2016-02-27 2017-06-14
BERNARD MALCOLM MURPHY
Director 2004-07-01 2017-06-14
BERNARD MALCOLM MURPHY
Company Secretary 2004-07-01 2016-06-02
COLIN DREW JEFFREY
Director 2000-08-02 2015-12-31
JAMES MEREDITH
Director 2011-12-07 2014-07-21
DAVID LITTLE
Director 2000-08-02 2013-02-27
SORAYA AMENA HUTCHINSON
Director 2003-04-07 2012-05-15
IAN JAMES BURVILLE
Director 2000-08-02 2012-01-31
IVAN CHARLES ASTBURY
Director 2004-04-30 2005-10-31
IAN JAMES BURVILLE
Company Secretary 2000-08-02 2004-07-01
DAVID THOMAS CUNNINGHAM CALDOW
Director 2000-08-02 2004-03-10
LEONARD COLIN WAUDBY
Director 2000-08-02 2003-10-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-02 2000-08-02
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-02 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ALLAN WGL HOLDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
SUSAN ALLAN WGL BIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
SUSAN ALLAN WGL MIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
SUSAN ALLAN WILLERBY GROUP LIMITED Director 2016-12-14 CURRENT 2003-06-27 Active
SUSAN ALLAN WILLERBY GROUP PROPERTY LIMITED Director 2016-05-24 CURRENT 1995-04-04 Active
SUSAN ALLAN BURNDENE INVESTMENTS LIMITED Director 2016-05-24 CURRENT 1929-06-24 Active
SUSAN ALLAN WILLERBY LIMITED Director 2016-05-13 CURRENT 1944-05-13 Active
PETER MUNK WGL HOLDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
PETER MUNK WGL HOLDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
PETER MUNK WGL BIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
PETER MUNK WGL MIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-07 Active
PETER MUNK WILLERBY GROUP PROPERTY LIMITED Director 2016-12-01 CURRENT 1995-04-04 Active
PETER MUNK BURNDENE INVESTMENTS LIMITED Director 2016-12-01 CURRENT 1929-06-24 Active
PETER MUNK WILLERBY LIMITED Director 2016-12-01 CURRENT 1944-05-13 Active
PETER MUNK WILLERBY GROUP LIMITED Director 2016-12-01 CURRENT 2003-06-27 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
2023-08-03CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 01/10/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 02/10/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 03/10/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-06-25AAFULL ACCOUNTS MADE UP TO 28/09/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 993546
2017-07-04SH0113/06/17 STATEMENT OF CAPITAL GBP 993546.00
2017-06-26RES12Resolution of varying share rights or name
2017-06-22RES01ADOPT ARTICLES 22/06/17
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COOPER
2017-06-05AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-12-01AP01DIRECTOR APPOINTED MR PETER MUNK
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-27AA03/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AP03Appointment of Mrs Susan Allan as company secretary on 2016-06-02
2016-06-21TM02Termination of appointment of Bernard Malcolm Murphy on 2016-06-02
2016-06-21AP01DIRECTOR APPOINTED MRS SUSAN ALLAN
2016-02-27AP01DIRECTOR APPOINTED MR JULIAN EDWARD PEREGRINE COOPER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DREW JEFFREY
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-03-14RES15CHANGE OF NAME 25/02/2015
2015-03-14CERTNMCompany name changed factory homes LIMITED\certificate issued on 14/03/15
2015-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0102/08/14 FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH
2014-05-13AAFULL ACCOUNTS MADE UP TO 28/09/13
2013-08-28AR0102/08/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DREW JEFFREY / 20/06/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DREW JEFFREY / 23/12/2012
2012-08-17AR0102/08/12 FULL LIST
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SORAYA HUTCHINSON
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURVILLE
2011-12-15AP01DIRECTOR APPOINTED MR JAMES MEREDITH
2011-08-09AR0102/08/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MALCOLM MURPHY / 02/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITTLE / 08/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DREW JEFFREY / 08/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SORAYA AMENA HUTCHINSON / 08/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BURVILLE / 08/08/2011
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD MALCOLM MURPHY / 02/08/2011
2011-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-29CERTNMCOMPANY NAME CHANGED GREATFIELD WINDOWS LIMITED CERTIFICATE ISSUED ON 29/07/11
2011-07-26RES15CHANGE OF NAME 15/07/2011
2011-06-27AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-08-19AR0102/08/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-09-01363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-08-29363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-08-30363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 01/10/05
2005-11-15288bDIRECTOR RESIGNED
2005-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-05363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 02/10/04
2004-09-14RES13SOLE MEMBER OWNS 2 SHRS 31/08/04
2004-09-1488(2)RAD 31/08/04--------- £ SI 1@1=1 £ IC 2/3
2004-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-06-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-07AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-10288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2003-10-10288bDIRECTOR RESIGNED
2003-08-13363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-04-24288aNEW DIRECTOR APPOINTED
2002-08-21363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-08-17363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLERBY STOCKING PLAN 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 WILLERBY STOCKING PLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-19 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED
DEBENTURE DEED 2013-03-09 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-09 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2013-03-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of WILLERBY STOCKING PLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLERBY STOCKING PLAN LIMITED
Trademarks
We have not found any records of WILLERBY STOCKING PLAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLERBY STOCKING PLAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-02-03 GBP £2,500 Economic Development & Regeneration

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLERBY STOCKING PLAN 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 WILLERBY STOCKING PLAN 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 WILLERBY STOCKING PLAN 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.