Background WavePink WaveYellow Wave

WBC (HOLDINGS) LIMITED (08750878)

WBC (HOLDINGS) LIMITED (08750878) is an active UK company. incorporated on 28 October 2013. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. WBC (HOLDINGS) LIMITED has been registered for 12 years. Current directors include BRAY, Prudence, CONWAY, Stephen Robert, EBERS, Graham Michael.

Company Number
08750878
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
Council Offices, Wokingham, RG40 1BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BRAY, Prudence, CONWAY, Stephen Robert, EBERS, Graham Michael
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBC (HOLDINGS) LIMITED

WBC (HOLDINGS) LIMITED is an active company incorporated on 28 October 2013 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. WBC (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08750878

LTD Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

WOKINGHAM BC GRP NO 1 LIMITED
From: 28 October 2013To: 2 December 2013
Contact
Address

Council Offices Shute End Wokingham, RG40 1BN,

Timeline

33 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Oct 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Jun 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRAY, Prudence

Active
Shute End, WokinghamRG40 1BN
Born May 1957
Director
Appointed 07 Jun 2022

CONWAY, Stephen Robert

Active
Shute End, WokinghamRG40 1BN
Born July 1957
Director
Appointed 07 Jun 2022

EBERS, Graham Michael

Active
Shute End, WokinghamRG40 1BN
Born March 1965
Director
Appointed 13 Jun 2019

O'CONNOR, Sean

Resigned
Shute End, WokinghamRG40 1BN
Secretary
Appointed 28 Oct 2013
Resigned 11 Oct 2017

AUTY, Alistair Jeffrey

Resigned
Shute End, WokinghamRG40 1BN
Born May 1974
Director
Appointed 14 Dec 2018
Resigned 10 Jun 2019

BAKER, Keith James

Resigned
Shute End, WokinghamRG40 1BN
Born November 1951
Director
Appointed 16 Oct 2014
Resigned 12 Dec 2014

CORNISH, David

Resigned
Shute End, WokinghamRG40 1BN
Born January 1959
Director
Appointed 26 Aug 2023
Resigned 11 Jun 2024

COULDRICK, Andrew John

Resigned
Shute End, WokinghamRG40 1BN
Born March 1962
Director
Appointed 28 Oct 2013
Resigned 28 Jul 2014

EBERS, Graham Michael

Resigned
Shute End, WokinghamRG40 1BN
Born March 1965
Director
Appointed 28 Oct 2013
Resigned 28 Jul 2014

HALSALL, John Anthony Sydney, Dr

Resigned
Shute End, WokinghamRG40 1BN
Born October 1949
Director
Appointed 13 Jun 2019
Resigned 09 Oct 2020

HALSALL, John Anthony Sydney, Dr

Resigned
Shute End, WokinghamRG40 1BN
Born October 1949
Director
Appointed 28 Oct 2013
Resigned 12 Dec 2014

JONES, Clive Richard

Resigned
Shute End, WokinghamRG40 1BN
Born July 1958
Director
Appointed 07 Jun 2022
Resigned 12 May 2023

JORGENSEN, Norman, Dr

Resigned
Shute End, WokinghamRG40 1BN
Born June 1958
Director
Appointed 28 Jul 2014
Resigned 22 Jun 2017

JORGENSEN, Pauline Alison

Resigned
Shute End, WokinghamRG40 1BN
Born April 1960
Director
Appointed 22 Jun 2017
Resigned 14 Dec 2018

KAISER, John Stuart

Resigned
Shute End, WokinghamRG40 1BN
Born November 1952
Director
Appointed 14 Dec 2018
Resigned 09 Jun 2022

LEE, David George

Resigned
Shute End, WokinghamRG40 1BN
Born March 1951
Director
Appointed 28 Oct 2013
Resigned 12 Jun 2019

MCGHEE-SUMNER, Julian Paul

Resigned
Shute End, WokinghamRG40 1BN
Born February 1966
Director
Appointed 14 Dec 2018
Resigned 17 May 2019

MCGHEE-SUMNER, Julian Paul

Resigned
Shute End, WokinghamRG40 1BN
Born February 1966
Director
Appointed 28 Oct 2013
Resigned 30 Jan 2014

MUNRO, Stuart Ian

Resigned
Shute End, WokinghamRG40 1BN
Born April 1955
Director
Appointed 28 Jul 2014
Resigned 07 Jun 2022

POLLOCK, Anthony

Resigned
Shute End, WokinghamRG40 1BN
Born April 1955
Director
Appointed 28 Oct 2013
Resigned 23 Sept 2014

SMITH, Wayne

Resigned
Shute End, WokinghamRG40 1BN
Born February 1968
Director
Appointed 13 Jun 2019
Resigned 09 Jun 2022

Persons with significant control

1

Wokingham Borough Council

Active
Shute End, WokinghamRG40 1BN

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2013
NEWINCIncorporation