WB INDUSTRIAL LTD.
Overview
Company Name | WB INDUSTRIAL LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00554067 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WB INDUSTRIAL LTD.?
Company Name | From | Until |
---|---|---|
DARCHEM LIMITED | Sep 01, 1955 | Sep 01, 1955 |
What are the latest accounts for WB INDUSTRIAL LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2017 |
Next Accounts Due On | Oct 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Jan 30, 2016 |
What is the status of the latest confirmation statement for WB INDUSTRIAL LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 19, 2017 |
Next Confirmation Statement Due | Nov 02, 2017 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2016 |
Overdue | Yes |
What are the latest filings for WB INDUSTRIAL LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Shaun Simon Wills as a director on Feb 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Claire Fogg as a secretary on Feb 16, 2021 | 2 pages | TM02 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 30, 2016 | 25 pages | AA | ||||||||||
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 005540670003, created on Apr 24, 2015 | 40 pages | MR01 | ||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 25, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 26, 2013 | 12 pages | AA | ||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of WB INDUSTRIAL LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALSOP, Patricia Mary | Secretary | 32 Nicosia Road SW18 3RN London | British | Company Secretary | 501920002 | |||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
FOGG, Amanda Claire | Secretary | Scrutton Street EC2A 4RQ London 32-38 England | 181387660001 | |||||||
HEARD, Nicholas James | Secretary | 46 Colebrooke Row London N1 8AF | British | Company Secretary | 132971860002 | |||||
JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
SYKES, Richard John Davies | Secretary | 8 Oughton Close TS15 9SZ Yarm Cleveland | British | 9573440001 | ||||||
WARBURTON, Jenny | Secretary | 46 Colebrooke Row London N1 8AF | 156858460001 | |||||||
WATT, Philip Graham | Secretary | 46 Colebrooke Row London N1 8AF | 164017350001 | |||||||
ALLEN, Paul Christopher | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | Executive Director | 185112730001 | ||||
ALSOP, Patricia Mary | Director | 32 Nicosia Road SW18 3RN London | British | Lawyer | 501920002 | |||||
BENNETT, Joanne Clare | Director | 46 Colebrooke Row London N1 8AF | England | British | Chief Finance Officer | 184759270001 | ||||
BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
CHADWICK, Allan | Director | 32 Chamberlain Way HA5 2AX Pinner Middlesex | England | British | Chartered Accountant | 580310001 | ||||
DAVIES, Tim Morgan | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Retail Director | 197113400001 | ||||
FABIAN, Andrew Mark | Director | 139 Woodwarde Road SE22 8UP London | United Kingdom | British | Accountant | 61022990001 | ||||
FINCH, Russell | Director | 9 Park Place W5 5NQ London | British | Chartered Accountant | 70159860001 | |||||
HANN, James, Sir | Director | Bramley Cottage Bullhouse Lane Wrington BS40 5NY Bristol North Somerset | British | Director | 49051030001 | |||||
HYNES, Brendan | Director | Elm Lodge Stoneyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | England | English | Financial Director | 112309920001 | ||||
JOHNSON, Ian Paul | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Finance Director | 76187110001 | ||||
KEMPSTER, Jonathan | Director | 144 Finchampstead Road RG41 2NU Wokingham Berkshire | British | Accountant | 73764250001 | |||||
MENZIES, John Webster | Director | 12 Church Street Dunnington YO19 5PW York North Yorkshire | British | Managing Director | 73637350001 | |||||
MEREDITH, Malcolm Leslie | Director | 8 Hylton Road TS26 0AG Hartlepool Cleveland | British | Financial Director | 9573500001 | |||||
MILLS-BAKER, Andrew James | Director | 8 The Warren AL5 2NH Harpenden Hertfordshire | United Kingdom | British | Director | 802870002 | ||||
MORRIS, Sarah | Director | 46 Colebrooke Row London N1 8AF | England | British | Director | 174804590001 | ||||
PARR, Thomas Donald | Director | Homestead Homestead Road Disley SK12 2JP Stockport Cheshire | British | Chairman | 501930002 | |||||
PARSONS, John Victor | Director | Whashton Lodge Whashton DL11 7JL Richmond North Yorkshire | British | Chief Executive | 34910720001 | |||||
REID, William | Director | Baykers Lamb Lane Sible Hedingham CO9 3RS Halstead Essex | British | Executive Chairman | 23538370001 | |||||
ROBERTS, Stephen John | Director | 11 Warden Court Cuckfield RH17 5DN Haywards Heath West Sussex | United Kingdom | British | Director | 67757790002 | ||||
TIDEMAN, Teresa Mary | Director | 46 Colebrooke Row London N1 8AF | England | British | Company Director | 150161210001 | ||||
VAUGHAN, Bernard James | Director | 6 Kelsterne Close TS15 9SX Yarm Cleveland | British | Director | 14332130001 | |||||
WILLS, Shaun Simon | Director | Scrutton Street EC2A 4RQ London 32-38 England | England | British | Chief Financial Officer | 185717270001 | ||||
WRIGHT, James Leslie | Director | 3 Village Farm Middleton Tyas DL10 6SQ Richmond North Yorkshire | British | Director | 14149590001 |
Who are the persons with significant control of WB INDUSTRIAL LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Baird Limited | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WB INDUSTRIAL LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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