Company NameFRED Wilby Limited
DirectorsChristopher William Wilby and Janet Wilby
Company StatusActive
Company Number00201400
CategoryPrivate Limited Company
Incorporation Date31 October 1924(99 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher William Wilby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(66 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleDraper
Country of ResidenceEngland
Correspondence Address198 Flanshaw Lane
Flanshaw
Wakefield
West Yorkshire
WF2 9JB
Director NameJanet Wilby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2002(77 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 Flanshaw Lane
Wakefield
West Yorkshire
WF2 9JB
Secretary NameJanet Wilby
NationalityBritish
StatusCurrent
Appointed23 February 2002(77 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 Flanshaw Lane
Wakefield
West Yorkshire
WF2 9JB
Director NameMrs Annie Elizabeth Wilby
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1992)
RoleCompany Director
Correspondence AddressSpringfield Terrace
Halifax Road
Dewsbury
West Yorkshire
WF13 2JW
Director NameMrs Kathleen Joyce Wilby
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 February 2002)
RoleSecretary
Correspondence AddressFlat 12 Manor Croft Gardens
Old Bank Road
Dewsbury
West Yorkshire
WF12 7AH
Director NameWilliam Frederick Wilby
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 February 2002)
RoleCompany Director
Correspondence AddressFlat 12 Manor Croft Gardens
Old Bank Road
Dewsbury
West Yorkshire
WF12 7AH
Secretary NameWilliam Frederick Wilby
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 February 2002)
RoleCompany Director
Correspondence AddressFlat 12 Manor Croft Gardens
Old Bank Road
Dewsbury
West Yorkshire
WF12 7AH

Contact

Telephone01924 377582
Telephone regionWakefield

Location

Registered Address198 Flanshaw Lane
Lupset Wakefield
West Yorkshire
WF2 9JB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

480 at £1Mr Christopher William Wilby
96.00%
Ordinary
20 at £1Janet Wilby
4.00%
Ordinary

Financials

Year2014
Net Worth-£1,848
Cash£3,583
Current Liabilities£6,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500
(5 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(5 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Director's details changed for Janet Wilby on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Janet Wilby on 15 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 15/05/08; no change of members (7 pages)
29 May 2008Return made up to 15/05/08; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 15/05/07; no change of members (7 pages)
14 June 2007Return made up to 15/05/07; no change of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 15/05/06; full list of members (7 pages)
31 May 2006Return made up to 15/05/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 29/05/02; full list of members (7 pages)
11 June 2002Return made up to 29/05/02; full list of members (7 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Director resigned (1 page)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 29/05/01; full list of members (7 pages)
26 June 2001Return made up to 29/05/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Return made up to 29/05/00; full list of members (7 pages)
6 June 2000Return made up to 29/05/00; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 June 1998Return made up to 29/05/98; full list of members (6 pages)
2 June 1998Return made up to 29/05/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 19/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 19/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1997Registered office changed on 16/06/97 from: 129 oxford road dewsbury yorks WF13 4EH (1 page)
16 June 1997Registered office changed on 16/06/97 from: 129 oxford road dewsbury yorks WF13 4EH (1 page)
23 May 1996Return made up to 29/05/96; full list of members (6 pages)
23 May 1996Return made up to 29/05/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Return made up to 29/05/95; full list of members (6 pages)
5 July 1995Return made up to 29/05/95; full list of members (6 pages)