Wibberley & Cox Inns Limited

General information

Name:

Wibberley & Cox Inns Ltd

Office Address:

The Old Manse 29 St Mary Street DE7 8AB Ilkeston

Number: 07227511

Incorporation date: 2010-04-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wibberley & Cox Inns Limited was set up as Private Limited Company, that is registered in The Old Manse, 29 St Mary Street in Ilkeston. The main office's post code is DE7 8AB. This firm has been prospering fourteen years in the UK. The company's registration number is 07227511. This firm's declared SIC number is 56101, that means Licensed restaurants. The company's most recent filed accounts documents cover the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-04-19.

The knowledge we have that details this enterprise's executives shows us that there are two directors: Stephen C. and Iris W. who assumed their respective positions on 2010-04-19.

Executives who control the firm include: Iris W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 19 April 2010

Latest update: 9 February 2024

Iris W.

Role: Director

Appointed: 19 April 2010

Latest update: 9 February 2024

People with significant control

Iris W.
Notified on 19 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen C.
Notified on 19 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 October 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 3 December 2012
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023-04-19 (CS01)
filed on: 19th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

52 Inglewood Avenue Mickleover

Post code:

DE3 0RU

City / Town:

Derby

HQ address,
2014

Address:

52 Inglewood Avenue Mickleover

Post code:

DE3 0RU

City / Town:

Derby

HQ address,
2015

Address:

52 Inglewood Avenue Mickleover

Post code:

DE3 0RU

City / Town:

Derby

HQ address,
2016

Address:

52 Inglewood Avenue Mickleover

Post code:

DE3 0RU

City / Town:

Derby

Accountant/Auditor,
2013 - 2015

Name:

Mabe Allen Llp

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Mabe Allen Llp

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
14
Company Age

Similar companies nearby

Closest companies