Company NameWilbury Metals Limited
DirectorsJohn Edward Sharples and Mary Clare Sharples
Company StatusActive
Company Number02422289
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Edward Sharples
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Director NameMrs Mary Clare Sharples
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(4 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Secretary NameDavid Ian Harper Hunter
StatusCurrent
Appointed22 August 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameAndrew John Babington Blackwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnacre House
Calder Vale
Garstang Nr Preston
Lancashire
PR3 1SH
Director NameMr Simon Alexander Babington Blackwell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolway House 35 Market Place
Longridge
Preston
Lancashire
PR3 3RR
Director NameEllen Patricia Hindley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princes Road
Lytham St Annes
Lancashire
FY8 1AE
Secretary NameEllen Patricia Hindley
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princes Road
Lytham St Annes
Lancashire
FY8 1AE
Secretary NameMrs Mary Clare Sharples
NationalityBritish
StatusResigned
Appointed20 September 1993(4 years after company formation)
Appointment Duration28 years, 11 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales

Contact

Websitewww.wilburymetals.co.uk/
Telephone01244 681415
Telephone regionChester

Location

Registered AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr John Edward Sharples
66.67%
Ordinary
25 at £1Mrs Mary Clare Sharples
33.33%
Ordinary

Financials

Year2014
Net Worth£1,596,459
Cash£1,118,429
Current Liabilities£1,235,368

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

16 September 2010Delivered on: 6 October 2010
Persons entitled: Trustees of the Wilbury Metals Retirement Benefit Scheme Namely John E Sharples and Mary C Sharples and Rowanmoor Trustees Limited

Classification: Debenture
Secured details: 619,000.00 due or to become due from the company to the chargee.
Particulars: All of the present and future book debts of the company.
Outstanding
14 November 1994Delivered on: 18 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
16 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
30 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 78
(3 pages)
30 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 78
(3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
1 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mrs Mary Clare Sharples on 12 September 2019 (2 pages)
25 September 2019Secretary's details changed for Mrs Mary Clare Sharples on 12 September 2019 (1 page)
25 September 2019Director's details changed for Mr John Edward Sharples on 12 September 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 75
(5 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 75
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 75
(5 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 75
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 75
(5 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 75
(5 pages)
12 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
9 October 2012Section 519 (1 page)
9 October 2012Section 519 (1 page)
24 September 2012Accounts for a small company made up to 31 January 2012 (5 pages)
24 September 2012Accounts for a small company made up to 31 January 2012 (5 pages)
9 February 2012Registered office address changed from 30 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PY on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 30 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PY on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 30 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PY on 9 February 2012 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
11 October 2010Director's details changed for Mrs Mary Clare Sharples on 13 September 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mrs Mary Clare Sharples on 13 September 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
25 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
25 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
22 October 2007Return made up to 13/09/07; full list of members (5 pages)
22 October 2007Return made up to 13/09/07; full list of members (5 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
7 November 2006Return made up to 13/09/06; no change of members (6 pages)
7 November 2006Return made up to 13/09/06; no change of members (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
25 October 2005Return made up to 13/09/05; full list of members (7 pages)
25 October 2005Return made up to 13/09/05; full list of members (7 pages)
9 November 2004Return made up to 13/09/04; full list of members (5 pages)
9 November 2004Return made up to 13/09/04; full list of members (5 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 October 2003Accounts for a small company made up to 31 January 2003 (5 pages)
27 October 2003Accounts for a small company made up to 31 January 2003 (5 pages)
1 October 2003Return made up to 13/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2003Return made up to 13/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 October 2002Return made up to 13/09/02; full list of members (7 pages)
23 October 2002Return made up to 13/09/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 November 2001Return made up to 13/09/01; full list of members (6 pages)
1 November 2001Return made up to 13/09/01; full list of members (6 pages)
8 November 2000Return made up to 13/09/00; full list of members (6 pages)
8 November 2000Return made up to 13/09/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 September 1999Return made up to 13/09/99; no change of members (4 pages)
28 September 1999Return made up to 13/09/99; no change of members (4 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 September 1998Return made up to 13/09/98; no change of members (4 pages)
25 September 1998Return made up to 13/09/98; no change of members (4 pages)
28 October 1997Return made up to 13/09/97; full list of members (6 pages)
28 October 1997Return made up to 13/09/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 October 1996Return made up to 13/09/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 1996Return made up to 13/09/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 1996£ ic 100/75 25/07/96 £ sr 25@1=25 (1 page)
9 August 1996£ ic 100/75 25/07/96 £ sr 25@1=25 (1 page)
9 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
9 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
17 April 1996Registered office changed on 17/04/96 from: po box 42 9 lumb lane bramhall stockport cheshire SK7 2RF (1 page)
17 April 1996Registered office changed on 17/04/96 from: po box 42 9 lumb lane bramhall stockport cheshire SK7 2RF (1 page)
5 October 1995Return made up to 13/09/95; no change of members (4 pages)
5 October 1995Return made up to 13/09/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)