WILBY LIMITED

Address:
Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, United Kingdom

WILBY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02592184. The registration start date is March 15, 1991. The current status is Active.

Company Overview

Company Number 02592184
Company Name WILBY LIMITED
Registered Address Rossington's Business Park
West Carr Road
Retford
Nottinghamshire
DN22 7SW
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-03-15
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-28
Returns Last Update 2016-02-28
Confirmation Statement Due Date 2021-03-06
Confirmation Statement Last Update 2020-01-23
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66220 Activities of insurance agents and brokers

Office Location

Address ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
Post Town RETFORD
County NOTTINGHAMSHIRE
Post Code DN22 7SW
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ALTO INSURANCE GROUP LTD Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England
PIB (GROUP SERVICES) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
PIB (LEGACY EB) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, , DN22 7SW, England
AQMEN HOLDINGS LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
PIB GROUP LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
ERSKINE MURRAY LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
ENSCO 1069 LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
Q UNDERWRITING SERVICES LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
INTERNET INSURANCE (HOLDINGS) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
CITYNET LONDON HOLDINGS LTD Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GARDINER, Kenneth James Secretary (Active) Gordon House, Charles Street, Halifax, West Yorkshire, HX1 1NA /
21 August 2009
British /
Accountant
BLACKBURN, Richard Douglas Director (Active) 4 Greaves Fold, Holywell Green, Halifax, West Yorkshire, HX4 9DY July 1969 /
1 June 2006
British /
England
Insurance Broker
BURTON, Jennifer Director (Active) Gordon House, Charles Street, Halifax, West Yorkshire, HX1 1NA July 1977 /
26 June 2015
British /
England
Insurance Executive
SHAW, Michael Richard Andrew Director (Active) 17 Rockley Grange Gardens, Garforth, West Yorkshire, LS25 1QJ March 1972 /
6 February 2004
British /
England
Insurance Broker
STUDHOLME, Mark Director (Active) 49 Oakwood Drive, Bingley, West Yorkshire, BD16 4SJ May 1962 /
31 July 2003
British /
England
Manager
WILBY, Peter Melvyn Director (Active) Cedar Croft, Keighley Road, Ogden, Halifax, West Yorkshire, HX2 8XT October 1947 /
15 March 1991
British /
England
Insurance Broker
WILBY, Nora Harriet Margaret Secretary (Resigned) Cedar Croft, Keighley Road, Ogden, Halifax, West Yorkshire, HX2 8XT /
15 March 1991
British /
Administrator
BONFIELD, Steven Charles Director (Resigned) Lower Goosegate Heathy Lane, Holmfield, Halifax, West Yorkshire, HX2 9UN June 1954 /
6 April 2001
British /
United Kingdom
Solicitor
BROWNLEE, Robert Edward Director (Resigned) 14 Manor Farm Close, Copmanthorpe, York, North Yorkshire, YO23 3GE July 1951 /
18 October 1999
British /
Insurance Broker
CLAYTON, Neil Martin Director (Resigned) 21 Hawthorn Villas, Holmes Chapel, Cheshire, CW4 7AR August 1966 /
7 December 2001
British /
Director
GRAEME, Lesley Joyce Nominee Director (Resigned) 61 Fairview Avenue, Gillingham, Kent, ME8 0QP December 1953 /
15 March 1991
British /
HESSELDEN, Ian Terence Director (Resigned) 22 Westcliffe Drive, Halifax, West Yorkshire, HX2 0LP July 1970 /
2 December 1996
British /
Insurance Broker
RAWSON, Andrew Neill Director (Resigned) 5 Timble Drive, Eldwick, Bingley, West Yorkshire, BD16 3PQ July 1961 /
8 April 1991
British /
Insurance Broker
SMITH, Karen Anne Director (Resigned) 7 Stonehouse Drive, Queensbury, Bradford, West Yorkshire, BD13 2FB March 1968 /
1 February 1996
British /
Insurance Broker
SUNTER, Charles Richard Director (Resigned) The Willows, 54 Moor Drive, Oakworth, West Yorkshire, BD22 7RF September 1969 /
15 October 1998
British /
Independent Financial Adviser
WALKER, Ian Michael Director (Resigned) 2 Fairway, Wibsey, Bradford, West Yorkshire, BD7 4JF July 1958 /
8 April 1991
British /
Insurance Broker
WILBY, Nora Harriet Margaret Director (Resigned) Cedar Croft, Keighley Road, Ogden, Halifax, West Yorkshire, HX2 8XT March 1949 /
15 March 1991
British /
England
Administrator

Competitor

Search similar business entities

Post Town RETFORD
Post Code DN22 7SW
SIC Code 66220 - Activities of insurance agents and brokers

Improve Information

Please provide details on WILBY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches