Background WavePink WaveYellow Wave

WCBS GROUP LIMITED (05530440)

WCBS GROUP LIMITED (05530440) is an active UK company. incorporated on 8 August 2005. with registered office in Glastonbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WCBS GROUP LIMITED has been registered for 20 years. Current directors include CLARK, Charles Giles, HARRISON, John Nicholas.

Company Number
05530440
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
Unit 1 Landmark House, Glastonbury, BA6 9FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Charles Giles, HARRISON, John Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCBS GROUP LIMITED

WCBS GROUP LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Glastonbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WCBS GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05530440

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

WESTLEIGH INVESTMENTS LIMITED
From: 23 September 2005To: 24 March 2021
RAM (108) LIMITED
From: 8 August 2005To: 23 September 2005
Contact
Address

Unit 1 Landmark House Wirrall Park Road Glastonbury, BA6 9FR,

Previous Addresses

Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR England
From: 23 March 2021To: 20 January 2022
Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales
From: 19 August 2020To: 23 March 2021
Lakeside Fountain Lane St. Mellons Cardiff CF3 0FB
From: 8 August 2005To: 19 August 2020
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Loan Secured
Sept 20
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARRISON, John Nicholas

Active
Wirrall Park Road, GlastonburyBA6 9FR
Secretary
Appointed 22 Apr 2025

CLARK, Charles Giles

Active
West Hay West Hay Road, BristolBS40 5NP
Born May 1953
Director
Appointed 05 Sept 2005

HARRISON, John Nicholas

Active
Turleigh Danes, Bradford On AvonBA15 2HJ
Born February 1959
Director
Appointed 05 Sept 2005

HARRISON, John Nicholas

Resigned
Turleigh Danes, Bradford On AvonBA15 2HJ
Secretary
Appointed 05 Sept 2005
Resigned 04 Jul 2011

JAMES, William Brian

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Secretary
Appointed 04 Jul 2011
Resigned 22 Apr 2025

MILKINS, Jason Royston

Resigned
Bryanston Hill Lane, BristolBS21 6QZ
Secretary
Appointed 08 Aug 2005
Resigned 05 Sept 2005

ROXBURGH, Bruce Oliphant

Resigned
120 Wellsway, BathBA2 4SE
Born October 1960
Director
Appointed 08 Aug 2005
Resigned 05 Sept 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Giles Clarke

Ceased
Wirrall Park Road, GlastonburyBA6 9FR
Born May 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017

Mr John Nicholas Harrison

Ceased
Wirrall Park Road, GlastonburyBA6 9FR
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017
De Clare House Sir Alfred Owen Way, CaerphillyCF83 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Resolution
9 April 2021
RESOLUTIONSResolutions
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
190190
Legacy
12 June 2008
353353
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2005
NEWINCIncorporation