WILBY LIMITED
HALIFAX WILBY INSURANCE BROKERS LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 1NA
Company number 02592184
Status Active
Incorporation Date 15 March 1991
Company Type Private Limited Company
Address GORDON HOUSE, CHARLES STREET, HALIFAX, WEST YORKSHIRE, HX1 1NA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 August 2016; Secretary's details changed for Kenneth James Gardiner on 12 December 2016. The most likely internet sites of WILBY LIMITED are www.wilby.co.uk, and www.wilby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Wilby Limited is a Private Limited Company. The company registration number is 02592184. Wilby Limited has been working since 15 March 1991. The present status of the company is Active. The registered address of Wilby Limited is Gordon House Charles Street Halifax West Yorkshire Hx1 1na. . GARDINER, Kenneth James is a Secretary of the company. BLACKBURN, Richard Douglas is a Director of the company. BURTON, Jennifer is a Director of the company. SHAW, Michael Richard Andrew is a Director of the company. STUDHOLME, Mark is a Director of the company. WILBY, Peter Melvyn is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WILBY, Nora Harriet Margaret has been resigned. Director BONFIELD, Steven Charles has been resigned. Director BROWNLEE, Robert Edward has been resigned. Director CLAYTON, Neil Martin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HESSELDEN, Ian Terence has been resigned. Director RAWSON, Andrew Neill has been resigned. Director SMITH, Karen Anne has been resigned. Director SUNTER, Charles Richard has been resigned. Director WALKER, Ian Michael has been resigned. Director WILBY, Nora Harriet Margaret has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
GARDINER, Kenneth James
Appointed Date: 21 August 2009

Director
BLACKBURN, Richard Douglas
Appointed Date: 01 June 2006
56 years old

Director
BURTON, Jennifer
Appointed Date: 26 June 2015
48 years old

Director
SHAW, Michael Richard Andrew
Appointed Date: 06 February 2004
53 years old

Director
STUDHOLME, Mark
Appointed Date: 31 July 2003
63 years old

Director
WILBY, Peter Melvyn
Appointed Date: 15 March 1991
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 March 1991
Appointed Date: 15 March 1991

Secretary
WILBY, Nora Harriet Margaret
Resigned: 21 August 2009
Appointed Date: 15 March 1991

Director
BONFIELD, Steven Charles
Resigned: 31 October 2004
Appointed Date: 06 April 2001
71 years old

Director
BROWNLEE, Robert Edward
Resigned: 16 June 2000
Appointed Date: 18 October 1999
74 years old

Director
CLAYTON, Neil Martin
Resigned: 30 October 2002
Appointed Date: 07 December 2001
59 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 March 1991
Appointed Date: 15 March 1991
72 years old

Director
HESSELDEN, Ian Terence
Resigned: 03 January 2003
Appointed Date: 02 December 1996
55 years old

Director
RAWSON, Andrew Neill
Resigned: 21 August 1992
Appointed Date: 08 April 1991
64 years old

Director
SMITH, Karen Anne
Resigned: 11 September 2001
Appointed Date: 01 February 1996
57 years old

Director
SUNTER, Charles Richard
Resigned: 11 December 2001
Appointed Date: 15 October 1998
56 years old

Director
WALKER, Ian Michael
Resigned: 31 July 2003
Appointed Date: 08 April 1991
67 years old

Director
WILBY, Nora Harriet Margaret
Resigned: 21 August 2009
Appointed Date: 15 March 1991
76 years old

Persons With Significant Control

Wilby Holdings Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

WILBY LIMITED Events

04 Apr 2017
Confirmation statement made on 28 February 2017 with updates
12 Jan 2017
Full accounts made up to 31 August 2016
20 Dec 2016
Secretary's details changed for Kenneth James Gardiner on 12 December 2016
20 Sep 2016
Satisfaction of charge 025921840002 in full
20 Sep 2016
Satisfaction of charge 025921840003 in full
...
... and 107 more events
19 Apr 1991
New director appointed

03 Apr 1991
Director resigned;new director appointed

03 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

03 Apr 1991
Registered office changed on 03/04/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

15 Mar 1991
Incorporation

WILBY LIMITED Charges

26 July 2016
Charge code 0259 2184 0004
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
29 May 2015
Charge code 0259 2184 0003
Delivered: 10 June 2015
Status: Satisfied on 20 September 2016
Persons entitled: Zpc Capital Limited
Description: Contains fixed charge…
7 February 2014
Charge code 0259 2184 0002
Delivered: 18 February 2014
Status: Satisfied on 20 September 2016
Persons entitled: Zpc Capital Limited
Description: Notification of addition to or amendment of charge…
21 August 2009
A security debenture
Delivered: 3 September 2009
Status: Satisfied on 11 February 2014
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…