Company NameWillbuck Limited
DirectorsPaul Andrew Buck and Linda Jane Williams
Company StatusActive
Company Number04432224
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Andrew Buck
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Secretary NameMs Linda Jane Williams
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Director NameMs Linda Jane Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2020(17 years, 11 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0151 6383513
Telephone regionLiverpool

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£54,556
Cash£3,365
Current Liabilities£69,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
6 April 2020Appointment of Ms Linda Jane Williams as a director on 5 April 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2019Change of details for Mr Paul Andrew Buck as a person with significant control on 28 October 2019 (2 pages)
1 November 2019Director's details changed for Mr Paul Andrew Buck on 28 October 2019 (2 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
9 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 June 2018Notification of Linda Jane Williams as a person with significant control on 7 May 2017 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Paul Andrew Buck as a person with significant control on 7 May 2017 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
24 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
20 March 2014Secretary's details changed for Linda Jane Williams on 20 March 2014 (1 page)
20 March 2014Director's details changed for Paul Andrew Buck on 20 March 2014 (2 pages)
20 March 2014Secretary's details changed for Linda Jane Williams on 20 March 2014 (1 page)
20 March 2014Director's details changed for Paul Andrew Buck on 20 March 2014 (2 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 January 2011Statement of capital following an allotment of shares on 1 September 2007
  • GBP 2
(2 pages)
18 January 2011Statement of capital following an allotment of shares on 1 September 2007
  • GBP 2
(2 pages)
18 January 2011Statement of capital following an allotment of shares on 1 September 2007
  • GBP 2
(2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 07/05/09; no change of members (4 pages)
7 July 2009Return made up to 07/05/09; no change of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 07/05/08; no change of members (6 pages)
8 October 2008Return made up to 07/05/08; no change of members (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 June 2007Return made up to 07/05/07; full list of members (6 pages)
16 June 2007Return made up to 07/05/07; full list of members (6 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 July 2006Return made up to 07/05/06; full list of members (6 pages)
13 July 2006Return made up to 07/05/06; full list of members (6 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 July 2005Return made up to 07/05/05; full list of members (6 pages)
21 July 2005Return made up to 07/05/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Return made up to 07/05/04; full list of members (6 pages)
6 July 2004Return made up to 07/05/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
25 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 May 2002Registered office changed on 14/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 May 2002Incorporation (12 pages)
7 May 2002Incorporation (12 pages)