Background WavePink WaveYellow Wave

WBBS (SRS) LIMITED (01512250)

WBBS (SRS) LIMITED (01512250) is an active UK company. incorporated on 13 August 1980. with registered office in West Bromwich. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 1 other business activities. WBBS (SRS) LIMITED has been registered for 45 years. Current directors include JONES, Andrew Richard, LYNCH, Thomas Michael, SMITH, Glyn Michael and 2 others.

Company Number
01512250
Status
active
Type
ltd
Incorporated
13 August 1980
Age
45 years
Address
2 Providence Place, West Bromwich, B70 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
JONES, Andrew Richard, LYNCH, Thomas Michael, SMITH, Glyn Michael, SORRELL, David Alexander, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
65300, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBBS (SRS) LIMITED

WBBS (SRS) LIMITED is an active company incorporated on 13 August 1980 with the registered office located in West Bromwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 1 other business activity. WBBS (SRS) LIMITED was registered 45 years ago.(SIC: 65300, 66290)

Status

active

Active since 45 years ago

Company No

01512250

LTD Company

Age

45 Years

Incorporated 13 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

2 Providence Place West Bromwich, B70 8AF,

Previous Addresses

374 High Street West Bromwich West Midlands B70 8LR
From: 13 August 1980To: 30 November 2016
Timeline

29 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
May 12
Director Left
May 12
Director Joined
Oct 14
Director Left
Oct 14
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 22
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

JAYAMANNE, Mohottige Don Susith Eranda

Active
Providence Place, West BromwichB70 8AF
Secretary
Appointed 29 Sept 2023

JONES, Andrew Richard

Active
Providence Place, West BromwichB70 8AF
Born April 1957
Director
Appointed 29 Sept 2023

LYNCH, Thomas Michael

Active
Providence Place, West BromwichB70 8AF
Born April 1963
Director
Appointed 11 Dec 2020

SMITH, Glyn Michael

Active
Providence Place, West BromwichB70 8AF
Born September 1952
Director
Appointed 01 May 2018

SORRELL, David Alexander

Active
Providence Place, West BromwichB70 8AF
Born March 1984
Director
Appointed 27 Mar 2023

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 27 Feb 2012

ENGLAND, Christopher Paul

Resigned
Providence Place, West BromwichB70 8AF
Secretary
Appointed 14 May 2009
Resigned 04 Apr 2023

FERRIS, James Daniel

Resigned
11 Elderberry Close, StourbridgeDY8 3JN
Secretary
Appointed 14 Feb 2006
Resigned 26 Nov 2008

HARRISON, Jennifer Grace, Dr

Resigned
Walkworth Avenue, WorcesterWR4 0DE
Secretary
Appointed 25 Feb 2009
Resigned 24 Apr 2009

KARLE, Stephen Ashley

Resigned
Gentlemans Lane, Henley-In-ArdenB95 5RR
Secretary
Appointed 17 Nov 1999
Resigned 14 Feb 2006

NOAKES, Neil

Resigned
Providence Place, West BromwichB70 8AF
Secretary
Appointed 04 Apr 2023
Resigned 29 Sept 2023

PRICE, John Michael Anthony

Resigned
38 Greenhill, BromsgroveB60 1BL
Secretary
Appointed N/A
Resigned 17 Nov 1999

BAKER, John Derek

Resigned
28 Gorway Road, WalsallWS1 3BG
Born May 1932
Director
Appointed N/A
Resigned 01 Aug 1995

BARTLEET CROSS, Susan Lyn

Resigned
Providence Place, West BromwichB70 8AF
Born February 1958
Director
Appointed 21 Jan 1998
Resigned 10 Dec 2020

BATTLE, Sue

Resigned
8 Brookfield House, BelbroughtonDY9 0DL
Born August 1946
Director
Appointed 21 Jan 2004
Resigned 14 Feb 2006

BROWN, Michael David

Resigned
The Coppice, HalesowenB62 8QH
Born April 1944
Director
Appointed 21 Oct 1998
Resigned 21 Jul 1999

BROWN, Michael David

Resigned
The Coppice, HalesowenB62 8QH
Born April 1944
Director
Appointed 30 Sept 1992
Resigned 01 Aug 1995

CENEY, Samuel

Resigned
The Coach House Groveley Hall Alvechurch, BirminghamB31 4UB
Born January 1932
Director
Appointed N/A
Resigned 22 Jul 1998

DAVIES, David Huw

Resigned
374 High Street, West MidlandsB70 8LR
Born February 1956
Director
Appointed 28 Feb 2007
Resigned 31 May 2010

DAVIES, Peter Charles

Resigned
Providence Place, West BromwichB70 8AF
Born April 1947
Director
Appointed 20 Oct 2014
Resigned 10 Dec 2020

DICKINSON, Raymond Geoffrey

Resigned
1 Viceroy Close, BirminghamB5 7UR
Born April 1935
Director
Appointed 12 Aug 1998
Resigned 22 Jul 2000

DICKINSON, Raymond Geoffrey

Resigned
1 Viceroy Close, BirminghamB5 7UR
Born April 1935
Director
Appointed 30 Sept 1992
Resigned 01 Aug 1995

DILKES, David Francis

Resigned
374 High Street, West MidlandsB70 8LR
Born June 1960
Director
Appointed 13 Feb 2002
Resigned 18 May 2014

ELLIOT, Glenn William

Resigned
36 Plymouth Road, BirminghamB45 8JD
Born April 1948
Director
Appointed N/A
Resigned 27 Mar 1996

JAMES, Lesley

Resigned
374 High Street, West MidlandsB70 8LR
Born April 1949
Director
Appointed 26 Feb 2001
Resigned 31 May 2010

KINGDON, Simon Charles

Resigned
Field House Farm, KidderminsterDY14 9RQ
Born April 1956
Director
Appointed 27 Mar 1996
Resigned 30 Nov 1997

LEE, Phillip Andrew

Resigned
11a Tabernacle Road, BristolBS15 8DU
Born May 1955
Director
Appointed 12 Aug 1998
Resigned 08 Aug 2002

LYNCH, Thomas Michael

Resigned
374 High Street, West MidlandsB70 8LR
Born March 1963
Director
Appointed 16 Oct 2002
Resigned 27 Feb 2012

MACKENZIE, Andrew

Resigned
Badgers Holt Foxcombe Drive, OxfordOX1 5DL
Born November 1940
Director
Appointed 16 Oct 2000
Resigned 12 Jul 2006

MILLS, Christopher Jon

Resigned
Providence Place, West BromwichB70 8AF
Born May 1980
Director
Appointed 11 Dec 2020
Resigned 19 Jun 2023

NOAKES, Neil Timothy

Resigned
Providence Place, West BromwichB70 8AF
Born October 1964
Director
Appointed 30 May 2018
Resigned 27 Mar 2023

PAUL, Ambar, The Honourable

Resigned
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed 21 Jul 1999
Resigned 26 Feb 2003

PRICE, John Michael Anthony

Resigned
38 Greenhill, BromsgroveB60 1BL
Born January 1933
Director
Appointed N/A
Resigned 01 Aug 1995

RANDLE, Jacqueline Anne

Resigned
Providence Place, West BromwichB70 8AF
Born February 1964
Director
Appointed 01 Jun 2010
Resigned 18 May 2018

SAYERS, John Richard Charles

Resigned
8 St Margarets, Sutton ColdfieldB74 4HU
Born July 1939
Director
Appointed 26 Feb 1997
Resigned 26 Feb 2001

Persons with significant control

6

1 Active
5 Ceased
2 Providence Place, West BromwichB70 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023

Mr Alexander Shaun Pawley

Ceased
Providence Place, West BromwichB70 8AF
Born September 1982

Nature of Control

Significant influence or control
Notified 31 Dec 2022
Ceased 13 Nov 2023

Mr Alex Shaun Pawley

Ceased
Providence Place, West BromwichB70 8AF
Born September 1982

Nature of Control

Significant influence or control
Notified 31 Dec 2022
Ceased 31 Dec 2022

Mr Mahomed Ashraf Piranie

Ceased
Providence Place, West BromwichB70 8AF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 31 Dec 2022

Mr Jonathan Westhoff

Ceased
Providence Place, West BromwichB70 8AF
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2023

Mr Mark James Gibbard

Ceased
Providence Place, West BromwichB70 8AF
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Accounts Amended With Accounts Type Full
12 October 2020
AAMDAAMD
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
30 May 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
17 April 1991
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
5 August 1988
288288
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
24 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts