Background WavePink WaveYellow Wave

WSBL LIMITED (04804705)

WSBL LIMITED (04804705) is an active UK company. incorporated on 19 June 2003. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (22190) and 1 other business activities. WSBL LIMITED has been registered for 22 years. Current directors include COMANDI, Juan Manuel, RILEY, Steven James.

Company Number
04804705
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
Durbar Mill, Blackburn, BB1 3JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
COMANDI, Juan Manuel, RILEY, Steven James
SIC Codes
22190, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSBL LIMITED

WSBL LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190) and 1 other business activity. WSBL LIMITED was registered 22 years ago.(SIC: 22190, 22290)

Status

active

Active since 22 years ago

Company No

04804705

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

WARDLE STOREYS (BLACKBURN) LIMITED
From: 19 June 2003To: 12 February 2010
Contact
Address

Durbar Mill Hereford Road Blackburn, BB1 3JU,

Previous Addresses

Durbar Mill Hereford Road Blackburn Lancashire BB18 6UT
From: 19 June 2003To: 7 August 2013
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Feb 11
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Director Joined
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COMANDI, Juan Manuel

Active
Asfordby, Melton MowbrayLE14 3RX
Born April 1965
Director
Appointed 29 Jan 2021

RILEY, Steven James

Active
The Spinney, BurnleyBB12 0PB
Born June 1988
Director
Appointed 16 Dec 2024

BROWNE, Marcus Henderson

Resigned
59 Needham Road, IpswichIP14 2AL
Secretary
Appointed 19 Jun 2003
Resigned 10 Jul 2006

LONG, Norah Mary

Resigned
Squirrels Chase, PrestburySK10 4YG
Secretary
Appointed 27 Jun 2008
Resigned 29 Jan 2021

QUINN, Stewart Alexander

Resigned
38 Newlands Avenue, LancasterLA1 4HU
Secretary
Appointed 10 Jul 2006
Resigned 30 Jun 2008

HALL, Alun Timothy

Resigned
20 Icconhurst Close, AccringtonBB5 2XF
Born May 1961
Director
Appointed 05 Oct 2006
Resigned 30 Jun 2008

LONG, Norah Mary

Resigned
Hereford Road, BlackburnBB1 3JU
Born April 1957
Director
Appointed 01 Jul 2020
Resigned 29 Jan 2021

LONG, Robert William

Resigned
6 Squirrels Chase, PrestburySK10 4YG
Born May 1958
Director
Appointed 01 Jul 2008
Resigned 29 Jan 2021

PRICE, William

Resigned
Bramhall, StockportSK7 2JB
Born August 1960
Director
Appointed 01 Apr 2009
Resigned 30 Jun 2020

PUGH, Barry

Resigned
Arthur Lane, BoltonBL2 5PR
Born November 1953
Director
Appointed 01 Jul 2008
Resigned 01 Feb 2011

QUINN, Stewart Alexander

Resigned
38 Newlands Avenue, LancasterLA1 4HU
Born December 1968
Director
Appointed 10 Jul 2006
Resigned 30 Jun 2008

SEVERN, John Philip

Resigned
26 Henry Laver Court, ColchesterCO3 3AF
Born September 1959
Director
Appointed 19 Jun 2003
Resigned 30 Mar 2006

WALKER, Jonathan James

Resigned
Haberfield Old Moor Road, LancasterLA2 8PD
Born July 1958
Director
Appointed 30 Mar 2006
Resigned 30 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Hereford Road, BlackburnBB1 3JU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 29 Jan 2021

Wsbl Holdings Ltd

Ceased
Barnfield House, ManchesterM3 7BX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 29 Jan 2021

Mr Robert William Long

Ceased
PrestburySK10 4YG
Born May 1958

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
9 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Resolution
4 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
353353
Legacy
9 February 2009
190190
Legacy
21 October 2008
225Change of Accounting Reference Date
Resolution
28 July 2008
RESOLUTIONSResolutions
Auditors Resignation Company
24 July 2008
AUDAUD
Legacy
23 July 2008
155(6)a155(6)a
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Memorandum Articles
16 July 2008
MEM/ARTSMEM/ARTS
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
353353
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
288cChange of Particulars
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Incorporation Company
19 June 2003
NEWINCIncorporation