Willerby Stocking Plan Limited HULL


Willerby Stocking Plan started in year 2000 as Private Limited Company with registration number 04045264. The Willerby Stocking Plan company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hull at Imperial House. Postal code: HU9 5NA. Since 14th March 2015 Willerby Stocking Plan Limited is no longer carrying the name Factory Homes.

At the moment there are 2 directors in the the firm, namely Peter M. and Susan A.. In addition one secretary - Susan A. - 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.

Willerby Stocking Plan Limited Address / Contact

Office Address Imperial House
Office Address2 1251 Hedon Road
Town Hull
Post code HU9 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04045264
Date of Incorporation Wed, 2nd Aug 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Peter M.

Position: Director

Appointed: 01 December 2016

Susan A.

Position: Secretary

Appointed: 02 June 2016

Susan A.

Position: Director

Appointed: 24 May 2016

Julian C.

Position: Director

Appointed: 27 February 2016

Resigned: 14 June 2017

James M.

Position: Director

Appointed: 07 December 2011

Resigned: 21 July 2014

Bernard M.

Position: Director

Appointed: 01 July 2004

Resigned: 14 June 2017

Bernard M.

Position: Secretary

Appointed: 01 July 2004

Resigned: 02 June 2016

Ivan A.

Position: Director

Appointed: 30 April 2004

Resigned: 31 October 2005

Soraya H.

Position: Director

Appointed: 07 April 2003

Resigned: 15 May 2012

David L.

Position: Director

Appointed: 02 August 2000

Resigned: 27 February 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2000

Resigned: 02 August 2000

Leonard W.

Position: Director

Appointed: 02 August 2000

Resigned: 02 October 2003

David C.

Position: Director

Appointed: 02 August 2000

Resigned: 10 March 2004

Ian B.

Position: Secretary

Appointed: 02 August 2000

Resigned: 01 July 2004

Ian B.

Position: Director

Appointed: 02 August 2000

Resigned: 31 January 2012

Colin J.

Position: Director

Appointed: 02 August 2000

Resigned: 31 December 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 August 2000

Resigned: 02 August 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Burndene Investments Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Burndene Investments Limited

Finance House Orchard Brae, Edinburgh, EH4 1WQ, PO Box PO BOX 284, Scotland

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc015613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Factory Homes March 14, 2015
Greatfield Windows July 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-012022-10-01
Balance Sheet
Cash Bank On Hand5 00050 000
Current Assets6 767216 108
Debtors1 767166 108
Net Assets Liabilities-86 297-96 431
Other Debtors1 76722 158
Other
Accrued Liabilities Deferred Income2 0004 000
Amounts Owed To Group Undertakings91 064308 539
Creditors93 064312 539
Net Current Assets Liabilities-86 297-96 431
Number Shares Issued Fully Paid993 546993 546
Par Value Share 1
Total Assets Less Current Liabilities-86 297-96 431
Trade Debtors Trade Receivables 143 950

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 1st October 2022
filed on: 5th, April 2023
Free Download (9 pages)

Company search

Advertisements