Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.B.C. (EXPORT SERVICES) LIMITED
Company Information for

W.B.C. (EXPORT SERVICES) LIMITED

WBC HOUSE, HIGH HOLBORN ROAD, CODNOR GATE INDUSTRIAL ESTATE, RIPLEY, DERBYSHIRE, DE5 3NW,
Company Registration Number
03048481
Private Limited Company
Active

Company Overview

About W.b.c. (export Services) Ltd
W.B.C. (EXPORT SERVICES) LIMITED was founded on 1995-04-21 and has its registered office in Ripley. The organisation's status is listed as "Active". W.b.c. (export Services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
W.B.C. (EXPORT SERVICES) LIMITED
 
Legal Registered Office
WBC HOUSE, HIGH HOLBORN ROAD
CODNOR GATE INDUSTRIAL ESTATE
RIPLEY
DERBYSHIRE
DE5 3NW
Other companies in DE5
 
Filing Information
Company Number 03048481
Company ID Number 03048481
Date formed 1995-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-06 12:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.B.C. (EXPORT SERVICES) 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 W.B.C. (EXPORT SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ARTHUR BONSALL
Company Secretary 2012-02-13
ANDREW MICHAEL BONSALL
Director 1995-04-21
MALCOLM ARTHUR BONSALL
Director 1995-04-21
STUART DAVID BONSALL
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA LYNNE BONSALL
Director 2003-04-08 2014-03-03
SYLVIA LYNNE BONSALL
Company Secretary 1995-04-21 2012-02-13
LEONARD MATTHEWS
Director 1995-04-21 1996-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-21 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BONSALL WBC ECO PRODUCTS LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
ANDREW MICHAEL BONSALL WBC EXPORT PACKAGING LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
MALCOLM ARTHUR BONSALL W.B.C. PROPERTY SERVICES LIMITED Director 1997-06-25 CURRENT 1997-06-25 Active
STUART DAVID BONSALL WBC ECO PRODUCTS LIMITED Director 2015-05-26 CURRENT 2008-01-29 Active
STUART DAVID BONSALL WBC EXPORT PACKAGING LIMITED Director 2013-11-28 CURRENT 2007-02-19 Active

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
2023-11-30Unaudited abridged accounts made up to 2023-02-28
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-03CESSATION OF MALCOLM ARTHUR BONSALL AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03Director's details changed for Mr Stuart David Bonsall on 2023-07-03
2023-07-03Change of details for Mr Andrew Michael Bonsall as a person with significant control on 2022-07-02
2023-07-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID BONSALL
2023-05-19Compulsory strike-off action has been discontinued
2023-05-18Unaudited abridged accounts made up to 2022-02-28
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-05-31TM02Termination of appointment of Malcolm Arthur Bonsall on 2022-05-31
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARTHUR BONSALL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-05-27AA01Previous accounting period extended from 31/08/20 TO 28/02/21
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2019-07-26PSC04Change of details for Mr Malcolm Arthur Bonsall as a person with significant control on 2019-07-26
2019-07-26CH01Director's details changed for Mr Malcolm Arthur Bonsall on 2019-07-26
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-02-06CH01Director's details changed for Mr Andrew Michael Bonsall on 2018-02-06
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-06-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-16AR0121/04/16 ANNUAL RETURN FULL LIST
2015-06-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-21AR0121/04/15 ANNUAL RETURN FULL LIST
2014-06-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-03AR0121/04/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA BONSALL
2013-05-29AR0121/04/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0121/04/12 ANNUAL RETURN FULL LIST
2012-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY SYLVIA BONSALL
2012-02-20AP03Appointment of Malcolm Arthur Bonsall as company secretary
2011-08-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0121/04/11 ANNUAL RETURN FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 12/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BONSALL / 12/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BONSALL / 12/07/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 24/06/2010
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR BONSALL / 24/06/2010
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 24/06/2010
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 24/06/2010
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 24/06/2010
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-12AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-06AR0121/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ARTHUR BONSALL / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BONSALL / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BONSALL / 21/10/2009
2009-05-15363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-12AA30/04/08 TOTAL EXEMPTION SMALL
2009-05-11225CURREXT FROM 30/04/2009 TO 31/08/2009
2008-05-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-05-25363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-07-13363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: WBC HOUSE HIGH HOLBORN ROAD CODNOR GATE INDUSTRIAL ESTATE RIPLEY DERBYSHIRE DE5 3NW
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-13363aRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-1288(2)RAD 08/04/03--------- £ SI 9998@1
2003-05-07363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-04-30RES04£ NC 1000/10000 08/04/
2002-12-17363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-07363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-06-15363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-07-14363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-24288cDIRECTOR'S PARTICULARS CHANGED
1998-11-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to W.B.C. (EXPORT SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 W.B.C. (EXPORT SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-09-06 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-08-08 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1998-11-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 319,913

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-02-28

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 W.B.C. (EXPORT SERVICES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10,000
Cash Bank In Hand 2011-09-01 £ 51,992
Current Assets 2011-09-01 £ 633,567
Debtors 2011-09-01 £ 377,220
Fixed Assets 2011-09-01 £ 34,672
Shareholder Funds 2011-09-01 £ 348,326
Stocks Inventory 2011-09-01 £ 204,355
Tangible Fixed Assets 2011-09-01 £ 34,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W.B.C. (EXPORT SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.B.C. (EXPORT SERVICES) LIMITED
Trademarks
We have not found any records of W.B.C. (EXPORT SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.B.C. (EXPORT SERVICES) 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 (82990 - Other business support service activities n.e.c.) as W.B.C. (EXPORT SERVICES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where W.B.C. (EXPORT SERVICES) 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 W.B.C. (EXPORT SERVICES) 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 W.B.C. (EXPORT SERVICES) 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.