WB INDUSTRIAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWB INDUSTRIAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00554067
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WB INDUSTRIAL LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WB INDUSTRIAL LTD. located?

    Registered Office Address
    32-38 Scrutton Street
    EC2A 4RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WB INDUSTRIAL LTD.?

    Previous Company Names
    Company NameFromUntil
    DARCHEM LIMITEDSep 01, 1955Sep 01, 1955

    What are the latest accounts for WB INDUSTRIAL LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2017
    Next Accounts Due OnOct 31, 2017
    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What is the status of the latest confirmation statement for WB INDUSTRIAL LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 19, 2017
    Next Confirmation Statement DueNov 02, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2016
    OverdueYes

    What are the latest filings for WB INDUSTRIAL LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Shaun Simon Wills as a director on Feb 16, 2021

    1 pagesTM01

    Termination of appointment of Amanda Claire Fogg as a secretary on Feb 16, 2021

    2 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jan 30, 2016

    25 pagesAA

    Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016

    1 pagesTM01

    Full accounts made up to Jan 31, 2015

    19 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 7,500,000
    SH01

    Registration of charge 005540670003, created on Apr 24, 2015

    40 pagesMR01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Full accounts made up to Jan 25, 2014

    18 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 7,500,000
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 7,500,000
    SH01

    Full accounts made up to Jan 26, 2013

    12 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Who are the officers of WB INDUSTRIAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    BritishCompany Secretary501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    FOGG, Amanda Claire
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Secretary
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    181387660001
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    BritishCompany Secretary132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    SYKES, Richard John Davies
    8 Oughton Close
    TS15 9SZ Yarm
    Cleveland
    Secretary
    8 Oughton Close
    TS15 9SZ Yarm
    Cleveland
    British9573440001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156858460001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    164017350001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrishExecutive Director185112730001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    BritishLawyer501920002
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Finance Officer184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Director
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    EnglandBritishChartered Accountant580310001
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishRetail Director197113400001
    FABIAN, Andrew Mark
    139 Woodwarde Road
    SE22 8UP London
    Director
    139 Woodwarde Road
    SE22 8UP London
    United KingdomBritishAccountant61022990001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Director
    9 Park Place
    W5 5NQ London
    BritishChartered Accountant70159860001
    HANN, James, Sir
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    Director
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    BritishDirector49051030001
    HYNES, Brendan
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Director
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    EnglandEnglishFinancial Director112309920001
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishFinance Director76187110001
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Director
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    BritishAccountant73764250001
    MENZIES, John Webster
    12 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    Director
    12 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    BritishManaging Director73637350001
    MEREDITH, Malcolm Leslie
    8 Hylton Road
    TS26 0AG Hartlepool
    Cleveland
    Director
    8 Hylton Road
    TS26 0AG Hartlepool
    Cleveland
    BritishFinancial Director9573500001
    MILLS-BAKER, Andrew James
    8 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    8 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    United KingdomBritishDirector802870002
    MORRIS, Sarah
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishDirector174804590001
    PARR, Thomas Donald
    Homestead Homestead Road
    Disley
    SK12 2JP Stockport
    Cheshire
    Director
    Homestead Homestead Road
    Disley
    SK12 2JP Stockport
    Cheshire
    BritishChairman501930002
    PARSONS, John Victor
    Whashton Lodge
    Whashton
    DL11 7JL Richmond
    North Yorkshire
    Director
    Whashton Lodge
    Whashton
    DL11 7JL Richmond
    North Yorkshire
    BritishChief Executive34910720001
    REID, William
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    BritishExecutive Chairman23538370001
    ROBERTS, Stephen John
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    Director
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    United KingdomBritishDirector67757790002
    TIDEMAN, Teresa Mary
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishCompany Director150161210001
    VAUGHAN, Bernard James
    6 Kelsterne Close
    TS15 9SX Yarm
    Cleveland
    Director
    6 Kelsterne Close
    TS15 9SX Yarm
    Cleveland
    BritishDirector14332130001
    WILLS, Shaun Simon
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    EnglandBritishChief Financial Officer185717270001
    WRIGHT, James Leslie
    3 Village Farm
    Middleton Tyas
    DL10 6SQ Richmond
    North Yorkshire
    Director
    3 Village Farm
    Middleton Tyas
    DL10 6SQ Richmond
    North Yorkshire
    BritishDirector14149590001

    Who are the persons with significant control of WB INDUSTRIAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Baird Limited
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormLimited Liability
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Of England & Wales
    Registration NumberSc021118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WB INDUSTRIAL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 27, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jacques Vert Holdings S.a R.L.
    Transactions
    • Apr 27, 2015Registration of a charge (MR01)
    Debenture
    Created On Dec 09, 2009
    Delivered On Dec 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    Fixed and floating security document
    Created On Sep 30, 2002
    Delivered On Oct 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC
    Transactions
    • Oct 04, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0