Wilby Homes Limited WELLINGBOROUGH


Founded in 1998, Wilby Homes, classified under reg no. 03661329 is an active company. Currently registered at Wellingborough Grange NN8 6BW, Wellingborough the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Helen L. and Angus L.. In addition one secretary - Angus L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wilby Homes Limited Address / Contact

Office Address Wellingborough Grange
Office Address2 Hardwick Road
Town Wellingborough
Post code NN8 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03661329
Date of Incorporation Wed, 4th Nov 1998
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Helen L.

Position: Director

Appointed: 01 November 2011

Angus L.

Position: Secretary

Appointed: 04 July 2008

Angus L.

Position: Director

Appointed: 04 November 1998

Jessica C.

Position: Secretary

Appointed: 01 February 2004

Resigned: 04 July 2008

Richard M.

Position: Director

Appointed: 01 February 2004

Resigned: 01 October 2005

John L.

Position: Director

Appointed: 01 January 2001

Resigned: 31 October 2001

Helen L.

Position: Director

Appointed: 04 November 1998

Resigned: 25 June 2008

Angus L.

Position: Secretary

Appointed: 04 November 1998

Resigned: 01 February 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1998

Resigned: 04 November 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Helen L. This PSC and has 25-50% shares. Another one in the PSC register is Angus L. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen L.

Notified on 4 January 2023
Nature of control: 25-50% shares

Angus L.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand222 88325 66810 2229 0027 258
Current Assets569 059762 570599 788571 226772 921
Debtors346 176736 902180 435148 156343 535
Net Assets Liabilities529 639634 053532 671526 064612 448
Property Plant Equipment33 21614 57311 6589 3267 461
Total Inventories  409 131414 068422 128
Other
Accumulated Depreciation Impairment Property Plant Equipment6 0079 65012 56514 89716 762
Average Number Employees During Period44433
Creditors69 175140 32150 00052 716166 516
Disposals Property Plant Equipment 15 000   
Increase From Depreciation Charge For Year Property Plant Equipment 3 6432 9152 3321 865
Net Current Assets Liabilities499 884622 249573 228518 510606 405
Property Plant Equipment Gross Cost39 22324 22324 22324 223 
Provisions For Liabilities Balance Sheet Subtotal3 4612 7692 2151 7721 418
Total Assets Less Current Liabilities533 100636 822584 886527 836613 866

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2017
filed on: 14th, June 2018
Free Download (4 pages)

Company search