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

WBS (REALISATIONS) LIMITED

1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA,
Company Registration Number
02238887
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wbs (realisations) Ltd
WBS (REALISATIONS) LIMITED was founded on 1988-04-04 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Wbs (realisations) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WBS (REALISATIONS) LIMITED
 
Legal Registered Office
1 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
WEST YORKSHIRE
LS1 4DA
Other companies in S9
 
Previous Names
WILLIAMS BROTHERS (SHEFFIELD) LIMITED25/11/2016
Filing Information
Company Number 02238887
Company ID Number 02238887
Date formed 1988-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 06:41:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WBS (REALISATIONS) 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 WBS (REALISATIONS) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET BATTERSBY
Company Secretary 2005-07-22
RICHARD JOHN BATTERSBY
Director 2009-03-27
SUSAN MARGARET BATTERSBY
Director 2003-12-18
MICHAEL ANTHONY DICKINSON
Director 2012-03-30
ANTHONY GRAHAM SEARLES
Director 2003-12-18
TINA SAMANTHA SEARLES
Director 2009-03-27
BARRY WARD
Director 2009-03-27
PAUL DENNIS WARD
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FOX
Director 2009-03-30 2013-07-27
MICHAEL ANTHONY DICKINSON
Director 2009-03-30 2012-01-18
ANDREA JUDITH SHELLEY
Company Secretary 2001-10-19 2005-07-22
ANDREA JUDITH SHELLEY
Director 1998-08-03 2005-07-22
NICHOLAS JAMES SHELLEY
Director 2001-10-19 2005-07-22
SEAN BEAUMONT
Director 2003-12-18 2005-06-01
JULIAN JONES
Director 2002-01-11 2003-06-30
GEORGE NEWTON EARLE
Company Secretary 2001-03-14 2001-10-19
GEORGE NEWTON EARLE
Director 1994-01-01 2001-10-19
KEITH JOHN HORBURY
Company Secretary 1999-01-19 2001-03-14
GEORGE NEWTON EARLE
Company Secretary 1996-07-15 1999-01-19
PHILIP DESMOND WILLIAMS
Director 1991-12-22 1998-08-03
DENNIS STEAD
Director 1991-12-22 1998-01-05
DESMOND HURST WILLIAMS
Director 1991-12-22 1996-07-26
DESMOND HURST WILLIAMS
Company Secretary 1991-12-22 1996-07-15
NICHOLAS DAVID OLIVER WILLIAMS
Director 1991-12-22 1994-04-29
BRENDA PATRICIA RENSHAW
Director 1991-12-22 1994-03-31
GEOFFREY GEORGE BARTON
Director 1991-12-22 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET BATTERSBY WF (REALISATIONS) LIMITED Company Secretary 2005-04-28 CURRENT 1993-09-08 Dissolved 2018-01-02
SUSAN MARGARET BATTERSBY WILLFIX FASTENERS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2016-11-22
SUSAN MARGARET BATTERSBY WF (REALISATIONS) LIMITED Director 2005-04-28 CURRENT 1993-09-08 Dissolved 2018-01-02
ANTHONY GRAHAM SEARLES WF (REALISATIONS) LIMITED Director 2005-04-28 CURRENT 1993-09-08 Dissolved 2018-01-02

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
2018-05-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-14AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-24AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-05-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2017
2017-03-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-12-29F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-12-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-25RES15CHANGE OF NAME 31/10/2016
2016-11-25CERTNMCOMPANY NAME CHANGED WILLIAMS BROTHERS (SHEFFIELD) LIMITED CERTIFICATE ISSUED ON 25/11/16
2016-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM UNIT 4A TINSLEY INDUSTRIAL EST SHEPCOTE WAY SHEFFIELD SOUTH YORKSHIRE S9 1TH
2016-10-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022388870008
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2000000
2015-12-23AR0122/12/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2000000
2014-12-23AR0122/12/14 FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2000000
2014-01-03AR0122/12/13 FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX
2013-01-17AR0122/12/12 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY DICKINSON
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKINSON
2011-12-23AR0122/12/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03AR0122/12/10 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-09AR0122/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNIS WARD / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WARD / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SAMANTHA SEARLES / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM SEARLES / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FOX / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY DICKINSON / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BATTERSBY / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BATTERSBY / 22/12/2009
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-30288aDIRECTOR APPOINTED MR MICHAEL ANTHONY DICKINSON
2009-03-30288aDIRECTOR APPOINTED MR ANTHONY FOX
2009-03-30288aDIRECTOR APPOINTED MR PAUL DENNIS WARD
2009-03-27288aDIRECTOR APPOINTED MRS TINA SAMANTHA SEARLES
2009-03-27288aDIRECTOR APPOINTED MR RICHARD JOHN BATTERSBY
2009-03-27288aDIRECTOR APPOINTED MR BARRY WARD
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-01-25363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-10363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16288bDIRECTOR RESIGNED
2005-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-31363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-13288bDIRECTOR RESIGNED
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-10363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to WBS (REALISATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-10-10
Fines / Sanctions
No fines or sanctions have been issued against WBS (REALISATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding HSBC BANK PLC
DEBENTURE 2008-01-31 Satisfied ROWLAND HURST WILLIAMS SETTLEMENT
DEBENTURE 2005-07-22 Satisfied GREEN LANE HOLDINGS
FLOATING CHARGE (ALL ASSETS) 2003-03-06 Outstanding HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-03-06 Outstanding HSBC INVOICE FINANCE (UK) LTD
RENT SECURITY DEPOSIT DEED 1999-06-28 Satisfied THE LEICESTERSHIRE COUNTY COUNCIL
DEBENTURE 1998-04-25 Outstanding MIDLAND BANK PLC
RENT DEPOSIT DEED 1994-09-30 Satisfied LEICESTERSHIRE COUNTY COUNCIL
Intangible Assets
Patents
We have not found any records of WBS (REALISATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WBS (REALISATIONS) LIMITED
Trademarks
We have not found any records of WBS (REALISATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WBS (REALISATIONS) 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 (46760 - Wholesale of other intermediate products) as WBS (REALISATIONS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WBS (REALISATIONS) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWILLIAMS BROTHERS (SHEFFIELD) LIMITEDEvent Date2016-10-06
In the High Court of Justice, Chancery Division Leeds District Registry case number 857 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 6 October 2016 . Further information about this case is available from Penny Tang at the offices of KPMG LLP on 0113 231 3696.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WBS (REALISATIONS) 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 WBS (REALISATIONS) 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.