Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED
Company Information for

INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED

4 CEDAR PARK COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SF,
Company Registration Number
00540193
Private Limited Company
Voluntary Arrangement

Company Overview

About Industrial Suppliers (wimborne) Ltd
INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED was founded on 1954-11-05 and has its registered office in Wimborne. The organisation's status is listed as "Voluntary Arrangement". Industrial Suppliers (wimborne) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED
 
Legal Registered Office
4 CEDAR PARK COBHAM ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7SF
Other companies in BH15
 
Filing Information
Company Number 00540193
Company ID Number 00540193
Date formed 1954-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB185805339  
Last Datalog update: 2024-02-06 04:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WARD GOODMAN ACCOUNTANCY SERVICES LIMITED   WARD GOODMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER OSBORN
Company Secretary 2012-10-12
CHRISTOPHER OSBORN
Director 1991-01-16
FRANCIS OSBORN
Director 1991-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA MARGARET OSBORN
Company Secretary 1991-01-16 2011-10-20
TERESA MARGARET OSBORN
Director 1991-01-16 2011-10-20
ADRIAN OSBORN
Director 1991-01-16 2002-05-10
MICHAEL OSBORN
Director 1991-01-16 2002-05-08
GEORGE HOWARD OSBORN
Director 1991-01-16 1990-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER OSBORN FOODSAFE CONTAINERS LIMITED Director 2002-11-12 CURRENT 2002-11-12 Dissolved 2017-06-27
CHRISTOPHER OSBORN SOLV WASTE ENVIRONMENTAL LIMITED Director 1991-06-25 CURRENT 1974-10-09 Liquidation
FRANCIS OSBORN FOODSAFE CONTAINERS LIMITED Director 2002-11-12 CURRENT 2002-11-12 Dissolved 2017-06-27
FRANCIS OSBORN ESTAKLEEN SYSTEMS LTD Director 2000-01-17 CURRENT 1999-12-13 Active
FRANCIS OSBORN SOLV WASTE ENVIRONMENTAL LIMITED Director 1991-06-25 CURRENT 1974-10-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-19
2024-02-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-19
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-08-16Unaudited abridged accounts made up to 2022-12-31
2023-02-22Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-19
2023-02-22CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-19
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-05-20AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-02-07Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-19
2022-02-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-19
2022-02-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-19
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-02-23CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2020-10-12CH01Director's details changed for Mr Francis Osborn on 2019-05-28
2020-10-12PSC04Change of details for Mr Francis Osborn as a person with significant control on 2019-05-28
2020-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER OSBORN
2020-09-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-19
2019-03-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-19
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-19
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-041.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005401930014
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005401930013
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005401930012
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005401930011
2016-11-01AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 16000
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 16000
2015-01-22AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005401930013
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005401930012
2014-04-01RES12VARYING SHARE RIGHTS AND NAMES
2014-04-01RES01ADOPT ARTICLES 01/04/14
2014-04-01SH08Change of share class name or designation
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 16000
2014-02-07AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005401930011
2013-01-25AR0116/01/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-26AP03SECRETARY APPOINTED CHRISTOPHER OSBORN
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY TERESA OSBORN
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TERESA OSBORN
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-20AR0116/01/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0116/01/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARGARET OSBORN / 19/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OSBORN / 19/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OSBORN / 19/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA MARGARET OSBORN / 19/07/2010
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-02AR0116/01/10 FULL LIST
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF
2008-01-21363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BN17 0NF
2007-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG
2006-03-14AUDAUDITOR'S RESIGNATION
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-18363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-31363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-02-16363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-23363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-26288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-01-22363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-07225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: LYNES HOUSE 51/53 HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT
2000-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-21363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-12-13395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-25363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0146217 Active Licenced property: CORFE MULLEN HIGHER MERLEY LANE WIMBORNE GB BH21 3EH. Correspondance address: HIGHER MERLEY LANE WORKS COGDEAN ELMS INDUSTRIAL ESTATE CORFE MULLEN WIMBORNE CORFE MULLEN GB BH21 3EG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-06-19 Satisfied LLOYDS BANK PLC
2014-04-25 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2013-11-05 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2012-03-30 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-24 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-09-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-07-05 Satisfied MIDLAND BANK PLC
CHARGE 1964-12-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1959-11-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED
Trademarks
We have not found any records of INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.