logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Shaw, Samantha Barbara Jayne
    Born in November 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
    Miss Samantha Barbara Jayne Shaw
    Born in November 1985
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Sykes, Natalie Patricia
    Born in May 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Shaw, David Keith
    Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 2025-02-20
    OF - Director → CIF 0
    Mr David Keith Shaw
    Born in March 1939
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-20
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Mrs Marilyn Sandra Shaw
    Born in September 1943
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-02-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bates, John Malcolm
    Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2024-04-30
    OF - Director → CIF 0
    Bates, John Malcolm
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-07-20
    OF - Secretary → CIF 0
parent relation
Company in focus

JAMES WILBY HOLDINGS LIMITED

Previous names
JAMES WILBY LIMITED - 2008-02-01
JAMES WILBY (SUCCESSORS) LIMITED - 1980-12-31
JAMES WILBY PROPERTIES LIMITED - 2022-12-19
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate
Brief company account
Property, Plant & Equipment
287,709 GBP2024-12-31
296,400 GBP2024-01-31
Fixed Assets - Investments
4,200 GBP2024-12-31
4,200 GBP2024-01-31
Fixed Assets
291,909 GBP2024-12-31
300,600 GBP2024-01-31
Net Current Assets/Liabilities
-174,812 GBP2024-12-31
-224,701 GBP2024-01-31
Total Assets Less Current Liabilities
117,097 GBP2024-12-31
75,899 GBP2024-01-31
Net Assets/Liabilities
106,581 GBP2024-12-31
63,574 GBP2024-01-31
Equity
Called up share capital
12,500 GBP2024-12-31
12,500 GBP2024-01-31
12,500 GBP2023-01-31
Retained earnings (accumulated losses)
94,081 GBP2024-12-31
51,074 GBP2024-01-31
113,762 GBP2023-01-31
Equity
106,581 GBP2024-12-31
63,574 GBP2024-01-31
Profit/Loss
Retained earnings (accumulated losses)
43,007 GBP2024-02-01 ~ 2024-12-31
-8,688 GBP2023-02-01 ~ 2024-01-31
Profit/Loss
43,007 GBP2024-02-01 ~ 2024-12-31
-8,688 GBP2023-02-01 ~ 2024-01-31
Dividends Paid
Retained earnings (accumulated losses)
-54,000 GBP2023-02-01 ~ 2024-01-31
Average Number of Employees
32024-02-01 ~ 2024-12-31
42023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
503,704 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
215,995 GBP2024-12-31
207,304 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
8,691 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
287,709 GBP2024-12-31
296,400 GBP2024-01-31
Investments in group undertakings and participating interests
4,200 GBP2024-12-31
4,200 GBP2024-01-31
Amounts owed to group undertakings
Current
43,034 GBP2024-12-31
71,924 GBP2024-01-31
Other Creditors
Current
131,778 GBP2024-12-31
152,777 GBP2024-01-31
Creditors
Current
174,812 GBP2024-12-31
224,701 GBP2024-01-31

Related profiles found in government register
  • JAMES WILBY HOLDINGS LIMITED
    Info
    JAMES WILBY LIMITED - 2008-02-01
    JAMES WILBY (SUCCESSORS) LIMITED - 2008-02-01
    JAMES WILBY PROPERTIES LIMITED - 2008-02-01
    Registered number 01295773
    icon of addressWalkley Lane, Heckmondwike, West Yorkshire WF16 0PG
    PRIVATE LIMITED COMPANY incorporated on 1977-01-26 (49 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • JAMES WILBY HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressJames Wilby Ltd, Walkley Lane, Heckmondwikde, West Yorkshire, England, WF16 0PG
    Limited Company
    CIF 1
  • JAMES WILBY HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnits 8-9 Springfield Farm Business Park, Cold Cotes Road, Harrogate, North Yorkshire, England, HG3 2SG
    Limited Company
    CIF 2
  • JAMES WILBY HOLDINGS LIMITED
    S
    Registered number 01295773
    icon of addressC/o James Wilby Holdings Limited, Walkley Lane, Heckmondwike, West Yorkshire, United Kingdom, WF16 0PG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • GEO.BENNETT & SON (OSSETT) LIMITED - 2025-07-10
    icon of addressWalkley Lane, Heckmondwike, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    27,182 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    JAMES WILBY PROPERTIES LIMITED - 2008-02-01
    icon of addressC/o James Wilby Ltd, Walkley, Lane, Heckmondwike, West Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -77,724 GBP2024-02-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-10
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    JAMES WILBY INTERNATIONAL LIMITED - 2023-02-03
    icon of addressC/o James Wilby Holdings Limited, Walkley Lane, Heckmondwike, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,599 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-20 ~ 2025-10-10
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.