Company NameWilbest Engineering Company Limited
DirectorColin McGregor
Company StatusActive
Company Number00848755
CategoryPrivate Limited Company
Incorporation Date12 May 1965(59 years ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Colin McGregor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(42 years after company formation)
Appointment Duration16 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Park View Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMr Edward Vivian Laycock
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 May 2007)
RoleEngineer
Correspondence Address34 Goldington Drive
Oakes
Huddersfield
West Yorkshire
HD3 3PS
Director NameMrs Mary Laycock
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 May 2007)
RoleSecretary
Correspondence Address34 Goldington Drive
Oakes
Huddersfield
West Yorkshire
HD3 3PS
Director NameMr Peter Laycock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 May 2007)
RoleEngineer
Correspondence Address82 Oakes Road South
Oakes
Huddersfield
West Yorkshire
HD3 4XT
Secretary NameMrs Mary Laycock
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address34 Goldington Drive
Oakes
Huddersfield
West Yorkshire
HD3 3PS
Secretary NameAndrea Elizabeth Laycock
NationalityBritish
StatusResigned
Appointed30 May 2001(36 years after company formation)
Appointment Duration6 years (resigned 29 May 2007)
RoleSecretary
Correspondence Address82 Oakes Road South
Oakes
Huddersfield
Yorkshire
HD3 4XT
Secretary NameBeverley Anne McGregor
NationalityBritish
StatusResigned
Appointed29 May 2007(42 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2011)
RoleHousewife
Correspondence Address15 School Street
Roberttown
Liversedge
WF15 7LG
Director NameMr Michael Leonard Shaw
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(48 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Park View Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ

Contact

Websitewilbest.co.uk
Email address[email protected]
Telephone01484 644234
Telephone regionHuddersfield

Location

Registered Address1 Park View Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£33,694
Cash£176,481
Current Liabilities£462,572

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due28 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

29 May 2007Delivered 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 1995Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
30 August 2020Current accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
26 May 2020Previous accounting period shortened from 1 September 2019 to 31 August 2019 (1 page)
25 May 2020Previous accounting period extended from 28 August 2019 to 1 September 2019 (1 page)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 April 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
24 April 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
10 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1,100
(6 pages)
10 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1,100
(6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
26 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,100
(4 pages)
19 June 2015Termination of appointment of Michael Leonard Shaw as a director on 31 March 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,100
(4 pages)
19 June 2015Termination of appointment of Michael Leonard Shaw as a director on 31 March 2015 (1 page)
27 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
27 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
23 June 2014Appointment of Mr Michael Leonard Shaw as a director (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,100
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,100
(4 pages)
23 June 2014Director's details changed for Mr Colin Mcgregor on 6 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Colin Mcgregor on 6 April 2014 (2 pages)
23 June 2014Appointment of Mr Michael Leonard Shaw as a director (2 pages)
23 June 2014Director's details changed for Mr Colin Mcgregor on 6 April 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
3 September 2013Total exemption small company accounts made up to 3 September 2012 (17 pages)
3 September 2013Total exemption small company accounts made up to 3 September 2012 (17 pages)
3 September 2013Total exemption small company accounts made up to 3 September 2012 (17 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
17 May 2013Previous accounting period shortened from 9 September 2012 to 31 August 2012 (1 page)
17 May 2013Previous accounting period shortened from 9 September 2012 to 31 August 2012 (1 page)
17 May 2013Previous accounting period shortened from 9 September 2012 to 31 August 2012 (1 page)
13 July 2012Termination of appointment of Beverley Mcgregor as a secretary (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Termination of appointment of Beverley Mcgregor as a secretary (1 page)
23 May 2012Total exemption small company accounts made up to 9 September 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 9 September 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 9 September 2011 (6 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 9 September 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 9 September 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 9 September 2010 (8 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
10 June 2010Total exemption small company accounts made up to 9 September 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 9 September 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 9 September 2009 (8 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
22 September 2009Registered office changed on 22/09/2009 from oakes mill west new hey road huddersfield HD3 4BY (1 page)
22 September 2009Registered office changed on 22/09/2009 from oakes mill west new hey road huddersfield HD3 4BY (1 page)
26 February 2009Total exemption small company accounts made up to 9 September 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 9 September 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 9 September 2008 (8 pages)
13 November 2008Return made up to 10/10/08; full list of members (6 pages)
13 November 2008Return made up to 10/10/08; full list of members (6 pages)
26 June 2008Nc inc already adjusted 09/09/07 (1 page)
26 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2008Capitals not rolled up (2 pages)
26 June 2008Nc inc already adjusted 09/09/07 (1 page)
26 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2008Capitals not rolled up (2 pages)
24 June 2008Total exemption small company accounts made up to 9 September 2007 (8 pages)
24 June 2008Total exemption small company accounts made up to 9 September 2007 (8 pages)
24 June 2008Total exemption small company accounts made up to 9 September 2007 (8 pages)
14 December 2007Return made up to 10/10/07; full list of members (6 pages)
14 December 2007Return made up to 10/10/07; full list of members (6 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Declaration of assistance for shares acquisition (7 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Declaration of assistance for shares acquisition (7 pages)
16 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
16 June 2007New director appointed (2 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
21 December 2006Partial exemption accounts made up to 9 September 2006 (6 pages)
21 December 2006Partial exemption accounts made up to 9 September 2006 (6 pages)
21 December 2006Partial exemption accounts made up to 9 September 2006 (6 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
6 June 2006Partial exemption accounts made up to 9 September 2005 (6 pages)
6 June 2006Partial exemption accounts made up to 9 September 2005 (6 pages)
6 June 2006Partial exemption accounts made up to 9 September 2005 (6 pages)
24 October 2005Return made up to 10/10/05; full list of members (8 pages)
24 October 2005Return made up to 10/10/05; full list of members (8 pages)
25 May 2005Partial exemption accounts made up to 9 September 2004 (6 pages)
25 May 2005Partial exemption accounts made up to 9 September 2004 (6 pages)
25 May 2005Partial exemption accounts made up to 9 September 2004 (6 pages)
22 October 2004Return made up to 10/10/04; full list of members (8 pages)
22 October 2004Return made up to 10/10/04; full list of members (8 pages)
5 May 2004Partial exemption accounts made up to 9 September 2003 (6 pages)
5 May 2004Partial exemption accounts made up to 9 September 2003 (6 pages)
5 May 2004Partial exemption accounts made up to 9 September 2003 (6 pages)
19 October 2003Return made up to 10/10/03; full list of members (8 pages)
19 October 2003Return made up to 10/10/03; full list of members (8 pages)
11 March 2003Partial exemption accounts made up to 9 September 2002 (6 pages)
11 March 2003Partial exemption accounts made up to 9 September 2002 (6 pages)
11 March 2003Partial exemption accounts made up to 9 September 2002 (6 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
18 March 2002Partial exemption accounts made up to 9 September 2001 (6 pages)
18 March 2002Partial exemption accounts made up to 9 September 2001 (6 pages)
18 March 2002Partial exemption accounts made up to 9 September 2001 (6 pages)
18 October 2001Return made up to 10/10/01; full list of members (7 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Return made up to 10/10/01; full list of members (7 pages)
18 October 2001New secretary appointed (2 pages)
27 December 2000Accounts for a small company made up to 9 September 2000 (6 pages)
27 December 2000Accounts for a small company made up to 9 September 2000 (6 pages)
27 December 2000Accounts for a small company made up to 9 September 2000 (6 pages)
16 November 2000Return made up to 10/10/00; full list of members (7 pages)
16 November 2000Return made up to 10/10/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 9 September 1999 (6 pages)
2 February 2000Accounts for a small company made up to 9 September 1999 (6 pages)
2 February 2000Accounts for a small company made up to 9 September 1999 (6 pages)
19 November 1999Return made up to 10/10/99; full list of members (7 pages)
19 November 1999Return made up to 10/10/99; full list of members (7 pages)
20 November 1998Accounts for a small company made up to 9 September 1998 (6 pages)
20 November 1998Accounts for a small company made up to 9 September 1998 (6 pages)
20 November 1998Accounts for a small company made up to 9 September 1998 (6 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 9 September 1997 (6 pages)
20 February 1998Accounts for a small company made up to 9 September 1997 (6 pages)
20 February 1998Accounts for a small company made up to 9 September 1997 (6 pages)
5 November 1997Return made up to 10/10/97; no change of members (4 pages)
5 November 1997Return made up to 10/10/97; no change of members (4 pages)
16 December 1996Full accounts made up to 9 September 1996 (6 pages)
16 December 1996Full accounts made up to 9 September 1996 (6 pages)
16 December 1996Full accounts made up to 9 September 1996 (6 pages)
1 November 1996Return made up to 10/10/96; full list of members (6 pages)
1 November 1996Return made up to 10/10/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 9 September 1995 (6 pages)
29 February 1996Accounts for a small company made up to 9 September 1995 (6 pages)
29 February 1996Accounts for a small company made up to 9 September 1995 (6 pages)
29 December 1995Return made up to 10/10/95; no change of members (4 pages)
29 December 1995Return made up to 10/10/95; no change of members (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
20 January 1987Return made up to 22/12/86; full list of members (4 pages)
20 January 1987Return made up to 22/12/86; full list of members (4 pages)
11 March 1986Annual return made up to 13/12/85 (3 pages)
11 March 1986Annual return made up to 13/12/85 (3 pages)
7 March 1985Allotment of shares (2 pages)
7 March 1985Allotment of shares (2 pages)
13 April 1976Annual return made up to 28/11/75 (4 pages)
13 April 1976Annual return made up to 28/11/75 (4 pages)
23 January 1968Allotment of shares (2 pages)
23 January 1968Allotment of shares (2 pages)
12 May 1965Incorporation (10 pages)
12 May 1965Incorporation (10 pages)