You are here: bizstats.co.uk > a-z index > R list

R.g. Wilbrey (consultants) Limited WOLVERHAMPTON


Founded in 1964, R.g. Wilbrey (consultants), classified under reg no. 00797081 is an active company. Currently registered at Aspen House WV3 0PT, Wolverhampton the company has been in the business for sixty years. Its financial year was closed on Thu, 28th Mar and its latest financial statement was filed on Tuesday 29th March 2022.

Currently there are 2 directors in the the company, namely Derrol P. and Peter W.. In addition one secretary - Peter W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.g. Wilbrey (consultants) Limited Address / Contact

Office Address Aspen House
Office Address2 Great Brickkiln Street
Town Wolverhampton
Post code WV3 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797081
Date of Incorporation Thu, 19th Mar 1964
Industry Other business support service activities not elsewhere classified
End of financial Year 28th March
Company age 60 years old
Account next due date Thu, 28th Dec 2023 (134 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Derrol P.

Position: Director

Appointed: 30 January 2024

Peter W.

Position: Secretary

Appointed: 20 January 2022

Peter W.

Position: Director

Appointed: 19 October 1998

Louise F.

Position: Director

Appointed: 21 January 2023

Resigned: 14 March 2023

Louise F.

Position: Secretary

Appointed: 21 January 2023

Resigned: 24 January 2023

Louise F.

Position: Secretary

Appointed: 21 September 2021

Resigned: 20 January 2022

Derrol P.

Position: Director

Appointed: 19 August 2021

Resigned: 27 March 2023

Louise F.

Position: Director

Appointed: 01 May 2021

Resigned: 20 January 2022

Peter W.

Position: Secretary

Appointed: 19 October 1998

Resigned: 21 September 2021

Royston W.

Position: Director

Appointed: 30 June 1991

Resigned: 29 February 2016

Kathleen W.

Position: Director

Appointed: 30 June 1991

Resigned: 17 October 1998

Harold B.

Position: Director

Appointed: 30 June 1991

Resigned: 30 November 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Peter W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Derrol P. This PSC has significiant influence or control over the company,. Then there is Louise F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 6 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derrol P.

Notified on 21 September 2021
Ceased on 27 March 2023
Nature of control: significiant influence or control

Louise F.

Notified on 21 September 2021
Ceased on 22 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-292019-03-282020-03-282021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand82 761105 029166 347283 92855 357136 058
Current Assets844 771733 692703 493823 271431 193529 331
Debtors762 010628 663537 146539 343375 836393 273
Net Assets Liabilities608 317334 292418 802232 281-158 724-229 193
Property Plant Equipment259 865238 982221 749198 122218 910375 576
Other
Accumulated Depreciation Impairment Property Plant Equipment259 903301 727345 047323 559355 735191 471
Additions Other Than Through Business Combinations Property Plant Equipment 20 94126 08716 88152 9646 607
Average Number Employees During Period596067446045
Creditors478 280635 475503 665736 469573 365942 584
Depreciation Rate Used For Property Plant Equipment 3325333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   58 588  
Disposals Property Plant Equipment   61 996  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   78 54060 06041 580
Increase From Depreciation Charge For Year Property Plant Equipment 41 82443 32037 10032 17618 008
Net Current Assets Liabilities366 49198 217199 82886 802-142 172-413 253
Other Increase Decrease In Depreciation Impairment Property Plant Equipment     -182 272
Property Plant Equipment Gross Cost519 768540 709566 796521 681574 645567 047
Taxation Including Deferred Taxation Balance Sheet Subtotal15 000     
Total Assets Less Current Liabilities626 356337 199421 577284 92476 738-37 677
Total Increase Decrease From Revaluations Property Plant Equipment     -14 205

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019
filed on: 16th, December 2019
Free Download (1 page)

Company search

Advertisements