Background WavePink WaveYellow Wave

WMB LOGISTICS LTD (05208301)

WMB LOGISTICS LTD (05208301) is an active UK company. incorporated on 17 August 2004. with registered office in Runcorn. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WMB LOGISTICS LTD has been registered for 21 years. Current directors include DAVIS, Anthony Michael, MCMULLAN, Nigel, STOBART, Edward John.

Company Number
05208301
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
Unit 2 Ashville Way Industrial Estate, Runcorn, WA7 3EZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DAVIS, Anthony Michael, MCMULLAN, Nigel, STOBART, Edward John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMB LOGISTICS LTD

WMB LOGISTICS LTD is an active company incorporated on 17 August 2004 with the registered office located in Runcorn. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WMB LOGISTICS LTD was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05208301

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

P. L. TRANSPORT LIMITED
From: 7 September 2004To: 16 January 2023
CREW THIRTY FOUR LIMITED
From: 17 August 2004To: 7 September 2004
Contact
Address

Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn, WA7 3EZ,

Previous Addresses

Wmb House Pullman Court Great Western Road Gloucester Gloucestershire GL1 3PZ
From: 15 June 2011To: 21 January 2022
Unit 6 Glevum Works Upton Street Gloucester Gloucestershire GL1 4LA
From: 17 August 2004To: 15 June 2011
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 23
Share Buyback
Jun 23
Loan Secured
Jul 25
Loan Secured
Aug 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIS, Anthony Michael

Active
White End Cottage, GloucesterGL19 4LA
Born March 1967
Director
Appointed 01 Sept 2008

MCMULLAN, Nigel

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born August 1979
Director
Appointed 09 Sept 2021

STOBART, Edward John

Active
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born November 1990
Director
Appointed 09 Sept 2021

BUTCHER, Deborah

Resigned
Pullman Court, GloucesterGL1 3PZ
Secretary
Appointed 01 Jan 2012
Resigned 22 Aug 2013

FINANCIAL CALCULATIONS (UK) LTD

Resigned
The Granary Bishton Farm, ChepstowNP16 7LG
Corporate secretary
Appointed 08 Aug 2005
Resigned 24 Nov 2008

THE COUNTING CREW LIMITED

Resigned
The Granary, ChepstowNP16 7LG
Corporate secretary
Appointed 17 Aug 2004
Resigned 05 Aug 2005

LUSTY, Paul Howard

Resigned
Middle Croft, GloucesterGL4 4RL
Born October 1967
Director
Appointed 07 Sept 2004
Resigned 23 Dec 2022

SMITH, Paul James

Resigned
12 Priory Street, KidwellySA17 4TR
Born July 1958
Director
Appointed 17 Aug 2004
Resigned 07 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
Ashville Way, RuncornWA7 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021

Mr Anthony Michael Davis

Ceased
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2016
Ceased 09 Sept 2021

Mr Paul Howard Lusty

Ceased
Ashville Way Industrial Estate, RuncornWA7 3EZ
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jun 2016
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 August 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
12 June 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 November 2022
AA01Change of Accounting Reference Date
Resolution
10 February 2022
RESOLUTIONSResolutions
Resolution
10 February 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Legacy
15 March 2013
MG02MG02
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Legacy
28 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
5 October 2005
363aAnnual Return
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Legacy
26 October 2004
287Change of Registered Office
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2004
NEWINCIncorporation