Chill Wbc Limited HULL


Founded in 2016, Chill Wbc, classified under reg no. 10430908 is an active company. Currently registered at 660 Anlaby Road HU3 6UZ, Hull the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 10th Apr 2017 Chill Wbc Limited is no longer carrying the name Chill - Wbc.

The firm has 2 directors, namely Michael B., Sarah J.. Of them, Michael B., Sarah J. have been with the company the longest, being appointed on 31 March 2023. As of 9 May 2024, there were 3 ex directors - Carrie L., Keith W. and others listed below. There were no ex secretaries.

Chill Wbc Limited Address / Contact

Office Address 660 Anlaby Road
Town Hull
Post code HU3 6UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10430908
Date of Incorporation Mon, 17th Oct 2016
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 31 March 2023

Sarah J.

Position: Director

Appointed: 31 March 2023

Carrie L.

Position: Director

Appointed: 29 March 2017

Resigned: 31 March 2023

Keith W.

Position: Director

Appointed: 17 October 2016

Resigned: 29 March 2017

Scott L.

Position: Director

Appointed: 17 October 2016

Resigned: 31 March 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Michael B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Martin Anderson Ltd that entered Mahe, Seychelles as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Scott L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael B.

Notified on 20 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin Anderson Ltd

House Of Francis Room 303, Ill Du Port, Mahe, Seychelles

Legal authority International Business Companies Act 2016
Legal form Limited Company
Country registered Seychelles
Place registered Seychelles
Registration number 234353
Notified on 31 March 2023
Ceased on 20 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scott L.

Notified on 17 October 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chill - Wbc April 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312021-03-312022-03-31
Balance Sheet
Current Assets4 6217088078 4064 744
Cash Bank On Hand3 387708807  
Debtors1 234    
Property Plant Equipment9 1976 9963 531  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 100750750
Average Number Employees During Period44668
Creditors48 98077 44291 26876 66460 180
Fixed Assets  3 53124 88223 602
Net Current Assets Liabilities-44 359-76 734-90 461-68 258-55 436
Total Assets Less Current Liabilities-35 162-69 738-86 930-43 376-31 834
Accumulated Depreciation Impairment Property Plant Equipment4 5417 99111 456  
Increase From Depreciation Charge For Year Property Plant Equipment 3 4503 465  
Number Shares Issued Fully Paid 100100  
Par Value Share 11  
Property Plant Equipment Gross Cost13 73814 987   
Total Additions Including From Business Combinations Property Plant Equipment 1 249   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search