Background WavePink WaveYellow Wave

W B POWER SERVICES LIMITED (02120023)

W B POWER SERVICES LIMITED (02120023) is an active UK company. incorporated on 6 April 1987. with registered office in Heanor. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 1 other business activities. W B POWER SERVICES LIMITED has been registered for 39 years. Current directors include ANDRIEUX, Lenaik, Mr., MATSON, Nathan James, Mr..

Company Number
02120023
Status
active
Type
ltd
Incorporated
6 April 1987
Age
39 years
Address
Heanor Gate Road, Heanor, DE75 7RJ
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
ANDRIEUX, Lenaik, Mr., MATSON, Nathan James, Mr.
SIC Codes
28110, 30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W B POWER SERVICES LIMITED

W B POWER SERVICES LIMITED is an active company incorporated on 6 April 1987 with the registered office located in Heanor. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 1 other business activity. W B POWER SERVICES LIMITED was registered 39 years ago.(SIC: 28110, 30200)

Status

active

Active since 39 years ago

Company No

02120023

LTD Company

Age

39 Years

Incorporated 6 April 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

WILMOTT BROTHERS PLANT SERVICES LIMITED
From: 6 April 1987To: 20 October 2003
Contact
Address

Heanor Gate Road Heanor, DE75 7RJ,

Previous Addresses

Manners Ind Est Manners Ave Ilkeston Derbyshire DE7 8EF
From: 6 April 1987To: 27 January 2020
Timeline

52 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Apr 87
Director Left
Dec 09
Director Joined
Feb 11
Director Joined
Feb 11
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Director Joined
Aug 15
Director Left
Sept 16
Loan Secured
Feb 17
Director Joined
Jul 19
New Owner
Jul 20
New Owner
Jul 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Jan 23
Director Joined
Feb 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Loan Secured
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Nov 25
Director Left
Mar 26
0
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ANDRIEUX, Lenaik, Mr.

Active
270 Rue De Kerervern, Guipavas29490
Born June 1973
Director
Appointed 01 Aug 2025

MATSON, Nathan James, Mr.

Active
5757 N Green Bay Ave., Glendale53209
Born January 1981
Director
Appointed 01 Aug 2025

WILMOTT, Andrew Kenneth

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Secretary
Appointed 25 Feb 1997
Resigned 26 Mar 2026

WILMOTT, Valerie Ann

Resigned
77 Netherfield Road, NottinghamNG10 5LR
Secretary
Appointed N/A
Resigned 25 Feb 1997

BALL, David Leslie

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born May 1963
Director
Appointed 16 May 2022
Resigned 01 Aug 2025

BALL, David Leslie

Resigned
9 Lime Tree Drive, MansfieldNG18 4UZ
Born May 1963
Director
Appointed 01 Jun 2001
Resigned 21 Oct 2009

BETTERIDGE, Richard

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born May 1979
Director
Appointed 01 Jul 2022
Resigned 01 Aug 2025

BUTTAR, Daniel

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born September 1980
Director
Appointed 24 Jan 2011
Resigned 01 Aug 2025

CARTER, Richard

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born November 1980
Director
Appointed 01 Jun 2021
Resigned 01 Aug 2025

DESAI, Trushar

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born August 1979
Director
Appointed 28 Jan 2023
Resigned 01 Aug 2025

GRUMMITT, David John

Resigned
HeanorDE75 7RJ
Born July 1969
Director
Appointed 16 Jul 2019
Resigned 01 Aug 2025

HALLIDAY, Geoffrey Richard

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born March 1957
Director
Appointed 16 Jun 2014
Resigned 14 Mar 2024

HAMBLETT, Phil

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born December 1976
Director
Appointed 01 Jun 2021
Resigned 01 Aug 2025

MUHL, Matthew James

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born June 1982
Director
Appointed 01 Jun 2021
Resigned 01 Aug 2025

STEVENSON, Kate

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born May 1981
Director
Appointed 14 Mar 2024
Resigned 01 Aug 2025

WILMOTT, Andrew Kenneth

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born July 1977
Director
Appointed 01 Jun 2001
Resigned 26 Mar 2026

WILMOTT, Christopher Martin

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born March 1981
Director
Appointed 24 Jan 2011
Resigned 01 Aug 2025

WILMOTT, Kenneth Reginald

Resigned
Back Lane, HullHU12 9AN
Born March 1952
Director
Appointed N/A
Resigned 01 Jul 2016

WILMOTT, Michael John

Resigned
Willows End 19 Bridle Lane, RipleyDE5 3RQ
Born March 1954
Director
Appointed N/A
Resigned 30 Sept 2003

WILMOTT, Valerie Ann

Resigned
Heanor Gate Road, HeanorDE75 7RJ
Born February 1955
Director
Appointed 20 Jun 2000
Resigned 01 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Heanor Gate Road, HeanorDE75 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Mr Andrew Kenneth Wilmott

Ceased
Heanor Gate Road, HeanorDE75 7RJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 01 Mar 2024

Mr Christopher Martin Wilmott

Ceased
Heanor Gate Road, HeanorDE75 7RJ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 01 Mar 2024

Mrs Valerie Ann Wilmott

Ceased
Heanor Gate Road, HeanorDE75 7RJ
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

208

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Memorandum Articles
15 December 2025
MAMA
Resolution
15 December 2025
RESOLUTIONSResolutions
Resolution
25 November 2025
RESOLUTIONSResolutions
Memorandum Articles
25 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Move Registers To Sail Company With New Address
11 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Memorandum Articles
20 February 2021
MAMA
Memorandum Articles
20 February 2021
MAMA
Resolution
20 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Resolution
4 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Legacy
11 February 2013
MG02MG02
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
24 October 2003
169169
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
88(2)R88(2)R
Legacy
9 April 2003
123Notice of Increase in Nominal Capital
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 December 1994
AUDAUD
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363b363b
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
7 June 1991
88(2)R88(2)R
Legacy
29 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
7 September 1989
287Change of Registered Office
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
17 May 1988
395Particulars of Mortgage or Charge
Legacy
21 May 1987
224224
Legacy
24 April 1987
288288
Legacy
24 April 1987
287Change of Registered Office
Certificate Incorporation
6 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
6 April 1987
NEWINCIncorporation