St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director Name | Mr Edward Vivian Laycock |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 May 2007) |
Role | Engineer |
Correspondence Address | 34 Goldington Drive Oakes Huddersfield West Yorkshire HD3 3PS |
Director Name | Mrs Mary Laycock |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 May 2007) |
Role | Secretary |
Correspondence Address | 34 Goldington Drive Oakes Huddersfield West Yorkshire HD3 3PS |
Director Name | Mr Peter Laycock |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 May 2007) |
Role | Engineer |
Correspondence Address | 82 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XT |
Secretary Name | Mrs Mary Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 34 Goldington Drive Oakes Huddersfield West Yorkshire HD3 3PS |
Secretary Name | Andrea Elizabeth Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(36 years after company formation) |
Appointment Duration | 6 years (resigned 29 May 2007) |
Role | Secretary |
Correspondence Address | 82 Oakes Road South Oakes Huddersfield Yorkshire HD3 4XT |
Secretary Name | Beverley Anne McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(42 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2011) |
Role | Housewife |
Correspondence Address | 15 School Street Roberttown Liversedge WF15 7LG |
Director Name | Mr Michael Leonard Shaw |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(48 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Website | wilbest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 644234 |
Telephone region | Huddersfield |
Registered Address | 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,694 |
Cash | £176,481 |
Current Liabilities | £462,572 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 28 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
29 May 2007 | Delivered on: 31 May 2007 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 July 1995 | Delivered on: 4 August 1995 Satisfied on: 16 June 2007 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
30 August 2020 | Current accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
26 May 2020 | Previous accounting period shortened from 1 September 2019 to 31 August 2019 (1 page) |
25 May 2020 | Previous accounting period extended from 28 August 2019 to 1 September 2019 (1 page) |
16 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 May 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
24 April 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
24 April 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
10 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Michael Leonard Shaw as a director on 31 March 2015 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Michael Leonard Shaw as a director on 31 March 2015 (1 page) |
27 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
27 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
23 June 2014 | Appointment of Mr Michael Leonard Shaw as a director (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Colin Mcgregor on 6 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Colin Mcgregor on 6 April 2014 (2 pages) |
23 June 2014 | Appointment of Mr Michael Leonard Shaw as a director (2 pages) |
23 June 2014 | Director's details changed for Mr Colin Mcgregor on 6 April 2014 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
3 September 2013 | Total exemption small company accounts made up to 3 September 2012 (17 pages) |
3 September 2013 | Total exemption small company accounts made up to 3 September 2012 (17 pages) |
3 September 2013 | Total exemption small company accounts made up to 3 September 2012 (17 pages) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Previous accounting period shortened from 9 September 2012 to 31 August 2012 (1 page) |
17 May 2013 | Previous accounting period shortened from 9 September 2012 to 31 August 2012 (1 page) |
17 May 2013 | Previous accounting period shortened from 9 September 2012 to 31 August 2012 (1 page) |
13 July 2012 | Termination of appointment of Beverley Mcgregor as a secretary (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Termination of appointment of Beverley Mcgregor as a secretary (1 page) |
23 May 2012 | Total exemption small company accounts made up to 9 September 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 9 September 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 9 September 2011 (6 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 9 September 2010 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 9 September 2010 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 9 September 2010 (8 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Total exemption small company accounts made up to 9 September 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 9 September 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 9 September 2009 (8 pages) |
2 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from oakes mill west new hey road huddersfield HD3 4BY (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from oakes mill west new hey road huddersfield HD3 4BY (1 page) |
26 February 2009 | Total exemption small company accounts made up to 9 September 2008 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 9 September 2008 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 9 September 2008 (8 pages) |
13 November 2008 | Return made up to 10/10/08; full list of members (6 pages) |
13 November 2008 | Return made up to 10/10/08; full list of members (6 pages) |
26 June 2008 | Nc inc already adjusted 09/09/07 (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Nc inc already adjusted 09/09/07 (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Capitals not rolled up (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 9 September 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 9 September 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 9 September 2007 (8 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (6 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (6 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Resolutions
|
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
16 June 2007 | Resolutions
|
16 June 2007 | New director appointed (2 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Partial exemption accounts made up to 9 September 2006 (6 pages) |
21 December 2006 | Partial exemption accounts made up to 9 September 2006 (6 pages) |
21 December 2006 | Partial exemption accounts made up to 9 September 2006 (6 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
6 June 2006 | Partial exemption accounts made up to 9 September 2005 (6 pages) |
6 June 2006 | Partial exemption accounts made up to 9 September 2005 (6 pages) |
6 June 2006 | Partial exemption accounts made up to 9 September 2005 (6 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
25 May 2005 | Partial exemption accounts made up to 9 September 2004 (6 pages) |
25 May 2005 | Partial exemption accounts made up to 9 September 2004 (6 pages) |
25 May 2005 | Partial exemption accounts made up to 9 September 2004 (6 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
5 May 2004 | Partial exemption accounts made up to 9 September 2003 (6 pages) |
5 May 2004 | Partial exemption accounts made up to 9 September 2003 (6 pages) |
5 May 2004 | Partial exemption accounts made up to 9 September 2003 (6 pages) |
19 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
19 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
11 March 2003 | Partial exemption accounts made up to 9 September 2002 (6 pages) |
11 March 2003 | Partial exemption accounts made up to 9 September 2002 (6 pages) |
11 March 2003 | Partial exemption accounts made up to 9 September 2002 (6 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
18 March 2002 | Partial exemption accounts made up to 9 September 2001 (6 pages) |
18 March 2002 | Partial exemption accounts made up to 9 September 2001 (6 pages) |
18 March 2002 | Partial exemption accounts made up to 9 September 2001 (6 pages) |
18 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
18 October 2001 | New secretary appointed (2 pages) |
27 December 2000 | Accounts for a small company made up to 9 September 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 9 September 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 9 September 2000 (6 pages) |
16 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 9 September 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 9 September 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 9 September 1999 (6 pages) |
19 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
20 November 1998 | Accounts for a small company made up to 9 September 1998 (6 pages) |
20 November 1998 | Accounts for a small company made up to 9 September 1998 (6 pages) |
20 November 1998 | Accounts for a small company made up to 9 September 1998 (6 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 9 September 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 9 September 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 9 September 1997 (6 pages) |
5 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 9 September 1996 (6 pages) |
16 December 1996 | Full accounts made up to 9 September 1996 (6 pages) |
16 December 1996 | Full accounts made up to 9 September 1996 (6 pages) |
1 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 9 September 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 9 September 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 9 September 1995 (6 pages) |
29 December 1995 | Return made up to 10/10/95; no change of members (4 pages) |
29 December 1995 | Return made up to 10/10/95; no change of members (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
20 January 1987 | Return made up to 22/12/86; full list of members (4 pages) |
20 January 1987 | Return made up to 22/12/86; full list of members (4 pages) |
11 March 1986 | Annual return made up to 13/12/85 (3 pages) |
11 March 1986 | Annual return made up to 13/12/85 (3 pages) |
7 March 1985 | Allotment of shares (2 pages) |
7 March 1985 | Allotment of shares (2 pages) |
13 April 1976 | Annual return made up to 28/11/75 (4 pages) |
13 April 1976 | Annual return made up to 28/11/75 (4 pages) |
23 January 1968 | Allotment of shares (2 pages) |
23 January 1968 | Allotment of shares (2 pages) |
12 May 1965 | Incorporation (10 pages) |
12 May 1965 | Incorporation (10 pages) |