Company NameWilbco 1 Limited
DirectorDominic Matthew Willbraham
Company StatusActive
Company Number10000001
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDominic Matthew Willbraham
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
Director NameMr Philip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wiltshire Road
Kingston Upon Hull
HU4 6PD
Director NameMr Chris Davidson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH

Location

Registered Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

30 May 2017Delivered on: 6 June 2017
Persons entitled: Philip Neville Wilbraham

Classification: A registered charge
Outstanding
30 May 2017Delivered on: 6 June 2017
Persons entitled: Wilbraham Securities LLP

Classification: A registered charge
Outstanding

Filing History

8 September 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 September 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
13 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
13 March 2020Cessation of Christopher Davidson as a person with significant control on 9 March 2020 (3 pages)
13 March 2020Notification of 82-35 Holdco Limited as a person with significant control on 9 March 2020 (4 pages)
13 March 2020Cessation of Philip Neville Wilbraham as a person with significant control on 9 March 2020 (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (3 pages)
20 November 2018Termination of appointment of Christopher Davidson as a director on 9 November 2018 (1 page)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Confirmation statement made on 11 July 2018 with no updates (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2018Termination of appointment of Chris Davidson as a director on 5 July 2018 (1 page)
18 July 2017Appointment of Christopher Davidson as a director on 20 June 2017 (3 pages)
18 July 2017Appointment of Christopher Davidson as a director on 20 June 2017 (3 pages)
11 July 2017Change of details for Philip Neville Wilbraham as a person with significant control on 20 June 2017 (2 pages)
11 July 2017Appointment of Mr Christopher Davidson as a director on 20 June 2017 (2 pages)
11 July 2017Notification of Christopher Davidson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Christopher Davidson as a person with significant control on 20 June 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Notification of Christopher Davidson as a person with significant control on 20 June 2017 (2 pages)
11 July 2017Appointment of Mr Christopher Davidson as a director on 20 June 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Change of details for Philip Neville Wilbraham as a person with significant control on 20 June 2017 (2 pages)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 100
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 100
(4 pages)
30 June 2017Appointment of Dominic Matthew Willbraham as a director on 20 June 2017 (3 pages)
30 June 2017Appointment of Dominic Matthew Willbraham as a director on 20 June 2017 (3 pages)
28 June 2017Registered office address changed from 33 Wiltshire Road Kingston upon Hull HU4 6PD United Kingdom to 124 Anlaby Road Hull East Yorkshire HU3 2JH on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 33 Wiltshire Road Kingston upon Hull HU4 6PD United Kingdom to 124 Anlaby Road Hull East Yorkshire HU3 2JH on 28 June 2017 (2 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 June 2017Registration of charge 100000010002, created on 30 May 2017 (54 pages)
6 June 2017Registration of charge 100000010001, created on 30 May 2017 (54 pages)
6 June 2017Registration of charge 100000010001, created on 30 May 2017 (54 pages)
6 June 2017Registration of charge 100000010002, created on 30 May 2017 (54 pages)
5 April 2017Confirmation statement made on 10 February 2017 with updates (11 pages)
5 April 2017Confirmation statement made on 10 February 2017 with updates (11 pages)
22 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
22 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
(26 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
(26 pages)