Company NameWBW Surveyors Ltd
Company StatusActive
Company Number10056626
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adam Winthrop
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Raikes Road
Skipton
North Yorkshire
BD23 1LN
Director NameMr John Robert Akrigg
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Halton West
Skipton
BD23 4LJ
Director NameMr David Charles Claxton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(2 years after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLane Head Laithe Carleton
Skipton
BD23 3HT
Director NameMr Ian Robert Swain
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(2 years after company formation)
Appointment Duration6 years
RolePlanning Advisor
Country of ResidenceEngland
Correspondence Address45 Windsor Avenue
Skipton
BD23 1HS
Director NameMrs Michelle Denise Winthrop
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(3 years after company formation)
Appointment Duration5 years
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address44 Raikes Road
Skipton
BD23 1LN
Director NameMr Peter Edward Williams
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStump Cross Cottage West Hellified Road
Bolton By Bowland
Clitheroe
Lancashire
BB7 4LX

Location

Registered AddressSkipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

15 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
26 February 2020Appointment of Mrs Michelle Denise Winthrop as a director on 1 April 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Director's details changed for Mr Ian Robert Swain on 10 March 2019 (2 pages)
4 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
4 April 2019Director's details changed for Mr John Robert Akrigg on 10 March 2019 (2 pages)
4 April 2019Director's details changed for Mr David Charles Claxton on 10 March 2019 (2 pages)
19 September 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 104
(7 pages)
17 September 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 104.00
(7 pages)
28 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
23 April 2018Appointment of Mr David Charles Claxton as a director on 1 April 2018 (2 pages)
23 April 2018Appointment of Mr Ian Robert Swain as a director on 1 April 2018 (2 pages)
20 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
12 October 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 October 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
31 August 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
31 August 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
26 April 2016Director's details changed for Mr Adam Winthrop on 12 March 2016 (2 pages)
26 April 2016Director's details changed for Mr Adam Winthrop on 12 March 2016 (2 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 102
(21 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 102
(21 pages)