Background WavePink WaveYellow Wave

W.P.B.S.A. (PROMOTIONS) LIMITED (01651484)

W.P.B.S.A. (PROMOTIONS) LIMITED (01651484) is an active UK company. incorporated on 15 July 1982. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. W.P.B.S.A. (PROMOTIONS) LIMITED has been registered for 43 years. Current directors include FERGUSON, Jason Elliott.

Company Number
01651484
Status
active
Type
ltd
Incorporated
15 July 1982
Age
43 years
Address
Podium Cambridge House, Bath, BA1 1BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FERGUSON, Jason Elliott
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.P.B.S.A. (PROMOTIONS) LIMITED

W.P.B.S.A. (PROMOTIONS) LIMITED is an active company incorporated on 15 July 1982 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. W.P.B.S.A. (PROMOTIONS) LIMITED was registered 43 years ago.(SIC: 93199)

Status

active

Active since 43 years ago

Company No

01651484

LTD Company

Age

43 Years

Incorporated 15 July 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Podium Cambridge House Henry Street Bath, BA1 1BT,

Previous Addresses

75 Whiteladies Road Clifton Bristol BS8 2NT
From: 7 August 2013To: 26 February 2026
Suite 2.1 Albert House 111-117 Victoria Street Bristol BS1 6AX
From: 15 July 1982To: 7 August 2013
Timeline

4 key events • 2010 - 2011

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 11
Director Left
Jul 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

FERGUSON, Jason Elliott

Active
Cambridge House, BathBA1 1BT
Born May 1969
Director
Appointed 26 Jul 2011

BLAKE, Martyn Donald

Resigned
392 Bath Road, BristolBS18 3DQ
Secretary
Appointed 04 Aug 1997
Resigned 24 Sept 1999

BLAKE, Martyn Donald

Resigned
85 Grange Road, BristolBS18 3AQ
Secretary
Appointed N/A
Resigned 06 Dec 1994

BROWNELL, Simon Paul

Resigned
Whiteladies Road, BristolBS8 2NT
Secretary
Appointed 30 Sept 2011
Resigned 01 Dec 2025

EYERS, Elaine

Resigned
7 Birchdene, BristolBS48 1QD
Secretary
Appointed 13 Jul 2006
Resigned 30 Sept 2011

HULLEY, Malcolm Lawton

Resigned
15 St Thomas Close, Sutton ColdfieldB75 7QJ
Secretary
Appointed 03 Jan 1995
Resigned 02 Apr 1996

VEAL, Michael John

Resigned
19 Roman Way, BristolBS9 1SQ
Secretary
Appointed 15 Jul 1996
Resigned 04 Aug 1997

WALKER, Elizabeth Janet

Resigned
12 Trafalgar Street, CheltenhamGL50 1UH
Secretary
Appointed 29 Feb 2000
Resigned 04 Apr 2002

WREN, Nigel Pelham

Resigned
85 Howard Road, BristolBS6 7UX
Secretary
Appointed 08 Oct 1999
Resigned 29 Feb 2000

WREN, Nigel Felham

Resigned
29 Apsley Road, BristolBS8 2SN
Secretary
Appointed 10 Apr 1996
Resigned 15 Jul 1996

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 04 Apr 2002
Resigned 28 Jun 2006

BLAKE, Martyn Donald

Resigned
392 Bath Road, BristolBS18 3DQ
Born May 1947
Director
Appointed 09 Sept 1998
Resigned 01 Aug 1999

EDMONDS, Ernest Raymond

Resigned
74 Weelsby Road, GrimsbyDN32 0PS
Born April 1936
Director
Appointed N/A
Resigned 03 May 1995

HEARN, Barry Maurice William

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1948
Director
Appointed 02 Feb 2010
Resigned 26 Jul 2011

INGHAM, Gordon

Resigned
Glenhurst Ashday Lane, HalifaxHX3 9RH
Born May 1936
Director
Appointed N/A
Resigned 01 Jan 1992

JOHNSON, Joseph

Resigned
Hill Top House, BradfordBD13 1QB
Born July 1952
Director
Appointed 25 Sept 2002
Resigned 16 Mar 2004

MCMAHON, Jim

Resigned
No 1 Kingsknowe Terrace, EdinburghEH14 2JJ
Born April 1953
Director
Appointed 16 Mar 2004
Resigned 02 Feb 2010

RADFORD, Brian James

Resigned
1 Goldwell Drive, NewburyRG14 1HZ
Born July 1937
Director
Appointed 09 Sept 1998
Resigned 15 Mar 1999

SPENCER, John

Resigned
17 Knowles Street, ManchesterM26 4DN
Born September 1935
Director
Appointed N/A
Resigned 04 Aug 1997

WILDMAN, Markham Royce

Resigned
22 Loder Avenue, PeterboroughPE3 9AB
Born January 1936
Director
Appointed 27 Oct 1999
Resigned 11 Oct 2002

WILLIAMS, Desmond Rex

Resigned
Lye Head Cottage, BewdleyDY12 2UR
Born July 1933
Director
Appointed 04 Aug 1997
Resigned 27 Sept 1999

WREN, Nigel Pelham

Resigned
85 Howard Road, BristolBS6 7UX
Born July 1964
Director
Appointed 27 Oct 1999
Resigned 02 May 2000

Persons with significant control

1

Whiteladies Road, BristolBS8 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
22 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288cChange of Particulars
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
11 March 2003
288cChange of Particulars
Accounts With Made Up Date
1 March 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 May 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 March 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1999
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1996
AAAnnual Accounts
Legacy
31 August 1995
288288
Accounts With Made Up Date
10 March 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Resolution
16 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 April 1994
AAAnnual Accounts
Accounts With Made Up Date
4 May 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
22 July 1992
225(1)225(1)
Legacy
1 July 1992
225(1)225(1)
Legacy
19 January 1992
288288
Legacy
7 January 1992
363b363b
Accounts With Made Up Date
4 January 1992
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
20 March 1991
363aAnnual Return
Accounts With Made Up Date
11 March 1991
AAAnnual Accounts
Legacy
8 August 1990
288288
Legacy
2 March 1990
363363
Legacy
19 February 1990
288288
Accounts With Made Up Date
19 February 1990
AAAnnual Accounts
Accounts With Made Up Date
13 September 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
10 March 1989
363363
Legacy
11 April 1988
288288
Legacy
11 April 1988
288288
Legacy
11 January 1988
288288
Accounts With Made Up Date
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
24 November 1987
288288
Legacy
4 November 1987
288288
Legacy
18 May 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Miscellaneous
15 July 1982
MISCMISC