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 13
  • 1
    Bates, John Malcolm
    Non-Executive Director born in August 1943
    Individual (5 offsprings)
    Officer
    2007-12-19 ~ 2024-04-30
    OF - Director → CIF 0
    Bates, John Malcolm
    Director
    Individual (5 offsprings)
    Officer
    2007-12-19 ~ 2015-07-20
    OF - Secretary → CIF 0
  • 2
    Shaw, Marilyn Sandra
    Non-Executive Director born in September 1943
    Individual (6 offsprings)
    Officer
    2021-05-27 ~ 2023-03-01
    OF - Director → CIF 0
  • 3
    Ward, Darren Keith
    Manager born in July 1961
    Individual (2 offsprings)
    Officer
    2017-07-06 ~ 2021-07-28
    OF - Director → CIF 0
  • 4
    Shaw, Samantha Barbara Jayne
    Deputy Managing Director born in November 1985
    Individual (7 offsprings)
    Officer
    2021-05-27 ~ 2025-10-10
    OF - Director → CIF 0
  • 5
    Sykes, Natalie Patricia
    Managing Director born in May 1976
    Individual (14 offsprings)
    Officer
    2021-05-27 ~ 2025-10-10
    OF - Director → CIF 0
  • 6
    Shaw, David Keith
    Non-Executive Chair born in March 1939
    Individual (4 offsprings)
    Officer
    2007-12-19 ~ 2025-02-20
    OF - Director → CIF 0
  • 7
    Gee, Jacqueline
    Born in April 1976
    Individual (3 offsprings)
    Officer
    2025-11-01 ~ now
    OF - Director → CIF 0
  • 8
    Richardson, Diana Charlotte
    Non-Executive Director born in April 1970
    Individual (2 offsprings)
    Officer
    2021-05-27 ~ 2023-03-06
    OF - Director → CIF 0
  • 9
    Baker, Iulia-viviana
    Born in July 1987
    Individual (4 offsprings)
    Officer
    2025-10-10 ~ now
    OF - Director → CIF 0
  • 10
    JAMES WILBY GROUP LIMITED
    16584182
    C/o James Wilby Limited, Walkley Lane, Heckmondwike, West Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2025-10-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72047 offsprings)
    Officer
    2007-12-19 ~ 2007-12-19
    OF - Nominee Director → CIF 0
  • 12
    JAMES WILBY HOLDINGS LIMITED
    - now 01295773 13272330
    JAMES WILBY PROPERTIES LIMITED - 2022-12-19 01295773 06457285
    JAMES WILBY LIMITED - 2008-02-01
    JAMES WILBY (SUCCESSORS) LIMITED - 1980-12-31
    James Wilby Ltd, Walkley Lane, Heckmondwikde, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    43,007 GBP2024-02-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-10-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76161 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-12-19 ~ 2007-12-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

JAMES WILBY LIMITED

Linked company numbers found in government register: 06457285, 01295773
Previous name
JAMES WILBY PROPERTIES LIMITED - 2008-02-01 01295773
Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Property, Plant & Equipment
661,639 GBP2024-12-31
797,079 GBP2024-01-31
Debtors
883,832 GBP2024-12-31
661,963 GBP2024-01-31
Cash at bank and in hand
98,640 GBP2024-12-31
401,333 GBP2024-01-31
Current Assets
1,025,235 GBP2024-12-31
1,104,185 GBP2024-01-31
Creditors
Current, Amounts falling due within one year
-321,703 GBP2024-12-31
-400,543 GBP2024-01-31
Net Current Assets/Liabilities
703,532 GBP2024-12-31
703,642 GBP2024-01-31
Total Assets Less Current Liabilities
1,365,171 GBP2024-12-31
1,500,721 GBP2024-01-31
Net Assets/Liabilities
1,232,707 GBP2024-12-31
1,310,431 GBP2024-01-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2024-01-31
100 GBP2023-01-31
Retained earnings (accumulated losses)
1,232,607 GBP2024-12-31
1,310,331 GBP2024-01-31
1,217,881 GBP2023-01-31
Equity
1,232,707 GBP2024-12-31
1,310,431 GBP2024-01-31
1,217,981 GBP2023-01-31
Profit/Loss
-77,724 GBP2024-02-01 ~ 2024-12-31
92,450 GBP2023-02-01 ~ 2024-01-31
Average Number of Employees
212024-02-01 ~ 2024-12-31
352023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Other
2,916,373 GBP2024-12-31
2,985,514 GBP2024-01-31
Property, Plant & Equipment - Other Disposals
Other
-165,022 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,254,734 GBP2024-12-31
2,188,435 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
202,730 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-136,431 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment
Other
661,639 GBP2024-12-31
797,079 GBP2024-01-31
Trade Debtors/Trade Receivables
Current
426,404 GBP2024-12-31
330,606 GBP2024-01-31
Amounts Owed By Related Parties
413,655 GBP2024-12-31
Current
303,116 GBP2024-01-31
Other Debtors
Amounts falling due within one year
43,773 GBP2024-12-31
28,241 GBP2024-01-31
Debtors
Current, Amounts falling due within one year
883,832 GBP2024-12-31
661,963 GBP2024-01-31
Bank Borrowings/Overdrafts
Current
21,000 GBP2024-12-31
21,000 GBP2024-01-31
Trade Creditors/Trade Payables
Current
160,877 GBP2024-12-31
170,592 GBP2024-01-31
Corporation Tax Payable
Current
0 GBP2024-12-31
422 GBP2024-01-31
Other Taxation & Social Security Payable
Current
65,807 GBP2024-12-31
85,727 GBP2024-01-31
Other Creditors
Current
74,019 GBP2024-12-31
122,802 GBP2024-01-31
Creditors
Current
321,703 GBP2024-12-31
Bank Borrowings/Overdrafts
Non-current
5,665 GBP2024-12-31
24,022 GBP2024-01-31
Other Creditors
Non-current
17,243 GBP2024-12-31
36,209 GBP2024-01-31

Related profiles found in government register
  • JAMES WILBY LIMITED
    Info
    JAMES WILBY PROPERTIES LIMITED - 2008-02-01
    Registered number 06457285
    C/o James Wilby Ltd, Walkley, Lane, Heckmondwike, West Yorkshire WF16 0PG
    PRIVATE LIMITED COMPANY incorporated on 2007-12-19 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    CIF 0
  • JAMES WILBY LIMITED
    S
    Registered number 06457285
    C/o James Wilby Limited, Walkley Lane, Heckmondwike, England, WF16 0PG
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • JAMES WILBY LOGISTICS LIMITED
    - now 14550112
    JAMES WILBY INTERNATIONAL LIMITED - 2023-02-03
    C/o James Wilby Holdings Limited, Walkley Lane, Heckmondwike, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -174,599 GBP2024-12-31
    Person with significant control
    2025-10-11 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.