ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wibberley & Cox INNS Limited

Wibberley & Cox INNS Limited is an active company incorporated on 19 April 2010 with the registered office located in Ilkeston, Derbyshire. Wibberley & Cox INNS Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07227511
Private limited company
Age
15 years
Incorporated 19 April 2010
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 19 April 2025 (8 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (4 months remaining)
Contact
Address
The Newdigate High Lane East
West Hallam
Ilkeston
DE7 6HW
England
Address changed on 20 Nov 2025 (1 month ago)
Previous address was The Old Manse 29 st Mary Street Ilkeston Derbys DE7 8AB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • English • Lives in England • Born in May 1984
Mr Stephen John Cox
PSC • English • Lives in England • Born in May 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£623.78K
Decreased by £113.84K (-15%)
Turnover
Unreported
Same as previous period
Employees
105
Increased by 4 (+4%)
Total Assets
£1.01M
Decreased by £9.21K (-1%)
Total Liabilities
-£361.14K
Decreased by £50.3K (-12%)
Net Assets
£643.99K
Increased by £41.09K (+7%)
Debt Ratio (%)
36%
Decreased by 4.63% (-11%)
Latest Activity
Own Shares Purchased
12 Days Ago on 17 Dec 2025
Shares Cancelled
13 Days Ago on 16 Dec 2025
Charge Satisfied
1 Month Ago on 26 Nov 2025
Charge Satisfied
1 Month Ago on 21 Nov 2025
Registered Address Changed
1 Month Ago on 20 Nov 2025
Iris Ann Wibberley Resigned
1 Month Ago on 20 Nov 2025
Mr Stephen John Cox (PSC) Details Changed
1 Month Ago on 18 Nov 2025
Iris Ann Wibberley (PSC) Resigned
1 Month Ago on 18 Nov 2025
Confirmation Submitted
8 Months Ago on 28 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 2 Oct 2024
Get Credit Report
Discover Wibberley & Cox INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Purchase of own shares.
Submitted on 17 Dec 2025
Cancellation of shares. Statement of capital on 20 November 2025
Submitted on 16 Dec 2025
Memorandum and Articles of Association
Submitted on 27 Nov 2025
Resolutions
Submitted on 27 Nov 2025
Satisfaction of charge 1 in full
Submitted on 26 Nov 2025
Satisfaction of charge 2 in full
Submitted on 21 Nov 2025
Registered office address changed from The Old Manse 29 st Mary Street Ilkeston Derbys DE7 8AB to The Newdigate High Lane East West Hallam Ilkeston DE7 6HW on 20 November 2025
Submitted on 20 Nov 2025
Cessation of Iris Ann Wibberley as a person with significant control on 18 November 2025
Submitted on 20 Nov 2025
Termination of appointment of Iris Ann Wibberley as a director on 20 November 2025
Submitted on 20 Nov 2025
Change of details for Mr Stephen John Cox as a person with significant control on 18 November 2025
Submitted on 20 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year