Company NameWibsey Perseverance Mill Company Limited(The)
Company StatusActive
Company Number00005775
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDan Bateman Hemmings
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressWormahay
Thornhill, Bamford
Hope Valley
Derbyshire
S33 0BR
Director NamePeter Jeffrey Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameMr Leo Jonas Daniel Hemmings
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(111 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleComputer Programmer And Software Developer
Country of ResidenceEngland
Correspondence AddressMill Street
Wibsey
Bradford
West Yorkshire
BD6 3HR
Director NameLewis North
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address2 Lucy Hall Drive
Baildon
Shipley
West Yorkshire
BD17 5BB
Director NameMr Ralph Oliver Thomas Povey
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressAcorns
Yate Lane, Oxenhope
Keighley
West Yorkshire
BD22 9HL
Director NameHerbert Procter
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressGreen Edge 4 Appleton Close
Bingley
West Yorkshire
BD16 3LY
Secretary NameFrank Warris Hodgson
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 April 1996)
RoleCompany Director
Correspondence Address12 Fairway
Wibsey
Bradford
West Yorkshire
BD7 4JF
Secretary NameJohn Derek Lister
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2012)
RoleRetired
Correspondence Address7 Oakdale Road
Wrose
Shipley
West Yorkshire
BD18 1PE
Secretary NameMr Gary Soames
StatusResigned
Appointed01 August 2012(110 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressMill Street
Wibsey
Bradford
West Yorkshire
BD6 3HR

Contact

Websitewibsey.com
Email address[email protected]
Telephone01274 673758
Telephone regionBradford

Location

Registered AddressMill Street
Wibsey
Bradford
West Yorkshire
BD6 3HR

Financials

Year2012
Net Worth£224,811
Cash£11,726
Current Liabilities£13,538

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 21 March 2019 with updates (6 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 April 2018Confirmation statement made on 21 March 2018 with updates (7 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,901
(8 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,901
(8 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 June 2015Termination of appointment of Gary Soames as a secretary on 29 May 2015 (1 page)
2 June 2015Termination of appointment of Gary Soames as a secretary on 29 May 2015 (1 page)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,901
(8 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,901
(8 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,901
(8 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,901
(8 pages)
17 February 2014Appointment of Mr Gary Soames as a secretary (2 pages)
17 February 2014Appointment of Mr Leo Jonas Daniel Hemmings as a director (2 pages)
17 February 2014Termination of appointment of John Lister as a secretary (1 page)
17 February 2014Termination of appointment of John Lister as a secretary (1 page)
17 February 2014Appointment of Mr Leo Jonas Daniel Hemmings as a director (2 pages)
17 February 2014Appointment of Mr Gary Soames as a secretary (2 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
15 April 2013Director's details changed for Peter Jeffrey Williams on 21 March 2013 (2 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
15 April 2013Director's details changed for Peter Jeffrey Williams on 21 March 2013 (2 pages)
1 March 2013Auditors resignation (1 page)
1 March 2013Auditors resignation (1 page)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
19 January 2011Termination of appointment of Lewis North as a director (2 pages)
19 January 2011Termination of appointment of Lewis North as a director (2 pages)
6 January 2011Termination of appointment of Lewis North as a director (2 pages)
6 January 2011Termination of appointment of Lewis North as a director (2 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (15 pages)
26 April 2010Director's details changed for Dan Bateman Hemmings on 21 March 2010 (2 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (15 pages)
26 April 2010Director's details changed for Dan Bateman Hemmings on 21 March 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 May 2009Return made up to 21/03/09; full list of members (13 pages)
28 May 2009Return made up to 21/03/09; full list of members (13 pages)
28 May 2009Director's change of particulars / dan hemmings / 05/01/2009 (1 page)
28 May 2009Director's change of particulars / dan hemmings / 05/01/2009 (1 page)
4 May 2009Director's change of particulars / dan hemmings / 01/04/2009 (1 page)
4 May 2009Director's change of particulars / dan hemmings / 01/04/2009 (1 page)
31 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 April 2008Return made up to 21/03/08; change of members (7 pages)
25 April 2008Return made up to 21/03/08; change of members (7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 April 2007Return made up to 21/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007Return made up to 21/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 April 2005Return made up to 21/03/05; change of members (8 pages)
29 April 2005Return made up to 21/03/05; change of members (8 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 April 2004Return made up to 21/03/04; no change of members (8 pages)
23 April 2004Return made up to 21/03/04; no change of members (8 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Return made up to 21/03/03; full list of members (16 pages)
2 April 2003Return made up to 21/03/03; full list of members (16 pages)
16 April 2002Return made up to 21/03/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2002Return made up to 21/03/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 March 2001Return made up to 21/03/01; no change of members (7 pages)
30 March 2001Return made up to 21/03/01; no change of members (7 pages)
19 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 April 1999Return made up to 21/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999Return made up to 21/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1998Return made up to 21/03/98; change of members (6 pages)
24 April 1998Return made up to 21/03/98; change of members (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 April 1997Return made up to 21/03/97; full list of members (6 pages)
23 April 1997Return made up to 21/03/97; full list of members (6 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
17 April 1996Return made up to 21/03/96; change of members (6 pages)
17 April 1996Return made up to 21/03/96; change of members (6 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 May 1995£ ic 15000/10901 05/05/95 £ sr 4099@1=4099 (1 page)
25 May 1995£ ic 15000/10901 05/05/95 £ sr 4099@1=4099 (1 page)
23 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1995Return made up to 21/03/95; no change of members (4 pages)
24 March 1995Return made up to 21/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)