About

Registered Number: 00848755
Date of Incorporation: 12/05/1965 (59 years ago)
Company Status: Active
Registered Address: 1 Park View Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

 

Having been setup in 1965, Wilbest Engineering Company Ltd are based in Shipley in West Yorkshire, it has a status of "Active". There are 7 directors listed as Mcgregor, Colin, Laycock, Andrea Elizabeth, Mcgregor, Beverley Anne, Laycock, Edward Vivian, Laycock, Mary, Laycock, Peter, Shaw, Michael Leonard for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Colin 29 May 2007 - 1
LAYCOCK, Edward Vivian N/A 29 May 2007 1
LAYCOCK, Mary N/A 29 May 2007 1
LAYCOCK, Peter N/A 29 May 2007 1
SHAW, Michael Leonard 06 April 2014 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
LAYCOCK, Andrea Elizabeth 30 May 2001 29 May 2007 1
MCGREGOR, Beverley Anne 29 May 2007 01 October 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 August 2020
AA01 - Change of accounting reference date 26 May 2020
AA01 - Change of accounting reference date 25 May 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 23 August 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 16 April 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 10 July 2016
AA - Annual Accounts 28 May 2016
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 26 August 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA01 - Change of accounting reference date 27 May 2015
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 August 2013
AA01 - Change of accounting reference date 17 May 2013
AR01 - Annual Return 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 02 December 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 13 November 2008
RESOLUTIONS - N/A 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
123 - Notice of increase in nominal capital 26 June 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 14 December 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 01 November 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 29 December 1995
395 - Particulars of a mortgage or charge 04 August 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 07 December 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 15 January 1993
AA - Annual Accounts 21 November 1991
363b - Annual Return 22 October 1991
363(287) - N/A 22 October 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 19 January 1988
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
363 - Annual Return 11 March 1986
PUC 2 - N/A 07 March 1985
363 - Annual Return 13 April 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1968
NEWINC - New incorporation documents 12 May 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2007 Outstanding

N/A

Debenture 31 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.