Background WavePink WaveYellow Wave

WB INDUSTRIAL LTD. (00554067)

WB INDUSTRIAL LTD. (00554067) is an active UK company. incorporated on 1 September 1955. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WB INDUSTRIAL LTD. has been registered for 70 years.

Company Number
00554067
Status
active
Type
ltd
Incorporated
1 September 1955
Age
70 years
Address
32-38 Scrutton Street, London, EC2A 4RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WB INDUSTRIAL LTD.

WB INDUSTRIAL LTD. is an active company incorporated on 1 September 1955 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WB INDUSTRIAL LTD. was registered 70 years ago.(SIC: 70100)

Status

active

Active since 70 years ago

Company No

00554067

LTD Company

Age

70 Years

Incorporated 1 September 1955

Size

N/A

Accounts

ARD: 31/1

Overdue

8 years overdue

Last Filed

Made up to 30 January 2016 (10 years ago)
Submitted on 26 October 2016 (9 years ago)
Period: 1 February 2015 - 30 January 2016(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2017
Period: 31 January 2016 - 31 January 2017

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 19 October 2016 (9 years ago)
Submitted on 1 November 2016 (9 years ago)

Next Due

Due by 2 November 2017
For period ending 19 October 2017

Previous Company Names

DARCHEM LIMITED
From: 1 September 1955To: 18 July 1994
Contact
Address

32-38 Scrutton Street London, EC2A 4RQ,

Previous Addresses

46 Colebrooke Row London N1 8AF
From: 1 September 1955To: 17 May 2016
Timeline

14 key events • 1955 - 2021

Funding Officers Ownership
Company Founded
Aug 55
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Left
May 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Director Left
Apr 16
Director Left
Jun 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

0 Active
34 Resigned

ALSOP, Patricia Mary

Resigned
32 Nicosia Road, LondonSW18 3RN
Secretary
Appointed 27 May 1993
Resigned 25 Mar 2003

BRYAN, Paul Anthony Edward Peter

Resigned
37 Chantry Avenue, LongfieldDA3 8DD
Secretary
Appointed 25 Mar 2003
Resigned 31 Dec 2004

CASH, Daphne Valerie

Resigned
9 Marquis Close, HarpendenAL5 5QZ
Secretary
Appointed 19 Sept 2006
Resigned 29 Aug 2008

FOGG, Amanda Claire

Resigned
Scrutton Street, LondonEC2A 4RQ
Secretary
Appointed 04 Sept 2013
Resigned 16 Feb 2021

HEARD, Nicholas James

Resigned
46 Colebrooke RowN1 8AF
Secretary
Appointed 29 Aug 2008
Resigned 31 Dec 2010

JOHNSON, Ian Paul

Resigned
Tugwood, Cookham DeanSL6 9TZ
Secretary
Appointed 31 Dec 2004
Resigned 19 Sept 2006

SYKES, Richard John Davies

Resigned
8 Oughton Close, YarmTS15 9SZ
Secretary
Appointed N/A
Resigned 27 May 1993

WARBURTON, Jenny

Resigned
46 Colebrooke RowN1 8AF
Secretary
Appointed 01 Jan 2011
Resigned 14 Oct 2011

WATT, Philip Graham

Resigned
46 Colebrooke RowN1 8AF
Secretary
Appointed 15 Oct 2011
Resigned 03 Sept 2013

ALLEN, Paul Christopher

Resigned
46 Colebrooke RowN1 8AF
Born May 1964
Director
Appointed 10 Jan 2003
Resigned 31 Dec 2012

ALSOP, Patricia Mary

Resigned
32 Nicosia Road, LondonSW18 3RN
Born April 1956
Director
Appointed 31 Dec 1998
Resigned 25 Mar 2003

BENNETT, Joanne Clare

Resigned
46 Colebrooke RowN1 8AF
Born September 1976
Director
Appointed 01 Feb 2014
Resigned 23 Apr 2015

BRYAN, Paul Anthony Edward Peter

Resigned
37 Chantry Avenue, LongfieldDA3 8DD
Born April 1950
Director
Appointed 25 Mar 2003
Resigned 31 Dec 2004

CASH, Daphne Valerie

Resigned
9 Marquis Close, HarpendenAL5 5QZ
Born August 1959
Director
Appointed 19 Sept 2006
Resigned 29 Aug 2008

CHADWICK, Allan

Resigned
32 Chamberlain Way, PinnerHA5 2AX
Born August 1939
Director
Appointed 28 Jun 1995
Resigned 01 Aug 1998

DAVIES, Tim Morgan

Resigned
46 Colebrooke RowN1 8AF
Born September 1971
Director
Appointed 23 Apr 2015
Resigned 08 Apr 2016

FABIAN, Andrew Mark

Resigned
139 Woodwarde Road, LondonSE22 8UP
Born December 1961
Director
Appointed 01 Nov 1998
Resigned 30 Apr 2000

FINCH, Russell

Resigned
9 Park Place, LondonW5 5NQ
Born February 1966
Director
Appointed 30 Apr 2000
Resigned 30 Apr 2002

HANN, James, Sir

Resigned
Bramley Cottage Bullhouse Lane, BristolBS40 5NY
Born January 1933
Director
Appointed N/A
Resigned 29 Sept 1995

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Born August 1960
Director
Appointed 04 Sept 2000
Resigned 31 Mar 2001

JOHNSON, Ian Paul

Resigned
46 Colebrooke RowN1 8AF
Born May 1960
Director
Appointed 23 Feb 2004
Resigned 31 Jan 2014

KEMPSTER, Jonathan

Resigned
144 Finchampstead Road, WokinghamRG41 2NU
Born January 1963
Director
Appointed 01 Aug 1998
Resigned 01 Nov 1998

MENZIES, John Webster

Resigned
12 Church Street, YorkYO19 5PW
Born May 1945
Director
Appointed N/A
Resigned 30 Jul 1993

MEREDITH, Malcolm Leslie

Resigned
8 Hylton Road, HartlepoolTS26 0AG
Born January 1956
Director
Appointed N/A
Resigned 30 Apr 1993

MILLS-BAKER, Andrew James

Resigned
8 The Warren, HarpendenAL5 2NH
Born November 1949
Director
Appointed N/A
Resigned 31 Mar 1995

MORRIS, Sarah

Resigned
46 Colebrooke RowN1 8AF
Born October 1964
Director
Appointed 01 Jan 2013
Resigned 22 Apr 2013

PARR, Thomas Donald

Resigned
Homestead Homestead Road, StockportSK12 2JP
Born September 1930
Director
Appointed N/A
Resigned 31 Dec 1998

PARSONS, John Victor

Resigned
Whashton Lodge, RichmondDL11 7JL
Born January 1934
Director
Appointed N/A
Resigned 30 Apr 1993

REID, William

Resigned
Baykers Lamb Lane, HalsteadCO9 3RS
Born November 1937
Director
Appointed 10 Jan 2003
Resigned 03 Apr 2003

ROBERTS, Stephen John

Resigned
11 Warden Court, Haywards HeathRH17 5DN
Born January 1953
Director
Appointed 27 Mar 2002
Resigned 26 Nov 2003

TIDEMAN, Teresa Mary

Resigned
46 Colebrooke RowN1 8AF
Born February 1960
Director
Appointed 23 Apr 2013
Resigned 23 Apr 2015

VAUGHAN, Bernard James

Resigned
6 Kelsterne Close, YarmTS15 9SX
Born August 1931
Director
Appointed N/A
Resigned 14 Jul 1994

WILLS, Shaun Simon

Resigned
Scrutton Street, LondonEC2A 4RQ
Born February 1972
Director
Appointed 23 Apr 2015
Resigned 16 Feb 2021

WRIGHT, James Leslie

Resigned
3 Village Farm, RichmondDL10 6SQ
Born February 1948
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

1

Rutland Court, EdinburghEH3 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Restoration Order Of Court
16 February 2021
AC92AC92
Gazette Dissolved Compulsory
2 October 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 March 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Resolution
18 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
18 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
21 November 2006
287Change of Registered Office
Legacy
17 November 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Miscellaneous
9 December 2003
MISCMISC
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
28 August 2002
287Change of Registered Office
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
363aAnnual Return
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
20 July 1999
363aAnnual Return
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
287Change of Registered Office
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Certificate Change Of Name Company
15 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
14 September 1993
288288
Legacy
13 September 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Accounts With Accounts Type Full Group
20 October 1992
AAAnnual Accounts
Legacy
4 August 1992
363b363b
Legacy
22 April 1992
288288
Legacy
9 March 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
31 July 1991
288288
Legacy
25 June 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
9 April 1991
288288
Memorandum Articles
18 December 1990
MEM/ARTSMEM/ARTS
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
5 June 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
1 March 1989
363363
Legacy
9 November 1988
288288
Accounts With Accounts Type Full Group
6 September 1988
AAAnnual Accounts
Legacy
16 June 1988
288288
Legacy
19 May 1988
288288
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
288288
Accounts With Accounts Type Full Group
9 December 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
23 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
3 May 1986
288288
Accounts With Made Up Date
4 June 1985
AAAnnual Accounts
Accounts With Made Up Date
22 May 1984
AAAnnual Accounts
Accounts With Made Up Date
7 June 1983
AAAnnual Accounts
Accounts With Made Up Date
20 July 1982
AAAnnual Accounts
Incorporation Company
1 September 1955
NEWINCIncorporation