Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WMB LOGISTICS LTD
Company Information for

WMB LOGISTICS LTD

UNIT 2 ASHVILLE WAY INDUSTRIAL ESTATE, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EZ,
Company Registration Number
05208301
Private Limited Company
Active

Company Overview

About Wmb Logistics Ltd
WMB LOGISTICS LTD was founded on 2004-08-17 and has its registered office in Runcorn. The organisation's status is listed as "Active". Wmb Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WMB LOGISTICS LTD
 
Legal Registered Office
UNIT 2 ASHVILLE WAY INDUSTRIAL ESTATE
SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EZ
Other companies in GL1
 
Previous Names
P. L. TRANSPORT LIMITED16/01/2023
Filing Information
Company Number 05208301
Company ID Number 05208301
Date formed 2004-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB891115527  
Last Datalog update: 2024-12-05 05:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WMB LOGISTICS LTD
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.
Companies with same name WMB LOGISTICS LTD
The following companies were found which have the same name as WMB LOGISTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WMB LOGISTICS LLC 1800 N 12TH ST MCALLEN TX 78501 Forfeited Company formed on the 2021-10-26

Company Officers of WMB LOGISTICS LTD

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL DAVIS
Director 2008-09-01
PAUL HOWARD LUSTY
Director 2004-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH BUTCHER
Company Secretary 2012-01-01 2013-08-22
FINANCIAL CALCULATIONS (UK) LTD
Company Secretary 2005-08-08 2008-11-24
THE COUNTING CREW LIMITED
Company Secretary 2004-08-17 2005-08-05
PAUL JAMES SMITH
Director 2004-08-17 2004-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL DAVIS PALUTODA LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL DAVIS WE MOVE BIKES LIMITED Director 2008-09-01 CURRENT 2007-02-06 Active - Proposal to Strike off
PAUL HOWARD LUSTY PALUTODA LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
PAUL HOWARD LUSTY ABBEYMEAD PROPERTIES LIMITED Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-08-30
PAUL HOWARD LUSTY WE MOVE BIKES LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active - Proposal to Strike off

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
2024-11-26Consolidated accounts of parent company for subsidiary company period ending 30/11/23
2024-11-26Audit exemption subsidiary accounts made up to 2023-11-30
2024-11-26Notice of agreement to exemption from audit of accounts for period ending 30/11/23
2024-11-26Audit exemption statement of guarantee by parent company for period ending 30/11/23
2024-11-14CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-12-05Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-12-05Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-12-05Audit exemption subsidiary accounts made up to 2022-11-30
2023-08-16Previous accounting period extended from 29/11/22 TO 30/11/22
2023-06-12Purchase of own shares
2023-02-28CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD LUSTY
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2023-02-06Audit exemption statement of guarantee by parent company for period ending 30/11/21
2023-02-0630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16Company name changed P. L. transport LIMITED\certificate issued on 16/01/23
2022-11-30AA01Current accounting period shortened from 30/11/21 TO 29/11/21
2022-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-01-26Change of details for Ws Specialist Logistics Limited as a person with significant control on 2021-09-09
2022-01-26PSC05Change of details for Ws Specialist Logistics Limited as a person with significant control on 2021-09-09
2022-01-24DIRECTOR APPOINTED MR EDWARD JOHN STOBART
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24AP01DIRECTOR APPOINTED MR EDWARD JOHN STOBART
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM Wmb House Pullman Court Great Western Road Gloucester Gloucestershire GL1 3PZ
2022-01-21DIRECTOR APPOINTED MR NIGEL MCMULLAN
2022-01-21Notification of Ws Specialist Logistics Limited as a person with significant control on 2021-09-09
2022-01-21Previous accounting period shortened from 31/12/21 TO 30/11/21
2022-01-21CESSATION OF ANTHONY MICHAEL DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21CESSATION OF PAUL HOWARD LUSTY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21PSC07CESSATION OF ANTHONY MICHAEL DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21AA01Previous accounting period shortened from 31/12/21 TO 30/11/21
2022-01-21PSC02Notification of Ws Specialist Logistics Limited as a person with significant control on 2021-09-09
2022-01-21AP01DIRECTOR APPOINTED MR NIGEL MCMULLAN
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM Wmb House Pullman Court Great Western Road Gloucester Gloucestershire GL1 3PZ
2021-09-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-16SH0109/09/21 STATEMENT OF CAPITAL GBP 400
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-05-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARD LUSTY / 01/07/2017
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL DAVIS / 01/07/2017
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD LUSTY / 01/01/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL DAVIS / 01/01/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD LUSTY / 01/10/2009
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH BUTCHER
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-03-07AP03Appointment of Mrs Deborah Butcher as company secretary
2012-08-20AR0117/08/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0117/08/11 ANNUAL RETURN FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT 6 GLEVUM WORKS UPTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4LA
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD LUSTY / 21/05/2010
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-30AR0117/08/10 FULL LIST
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-0988(2)AD 28/02/09 GBP SI 98@1=98 GBP IC 2/100
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM UNIT 37 LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL
2008-12-22225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-11-24363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY FINANCIAL CALCULATIONS (UK) LTD
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE GRANARY, BISHTON FARM BISHTON LANE CHEPSTOW GWENT NP16 7LG
2008-10-15288aDIRECTOR APPOINTED ANTHONY MICHAEL DAVIS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-14AA31/08/06 TOTAL EXEMPTION FULL
2007-11-08363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-08-22363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-05288bSECRETARY RESIGNED
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 14E NORMAN WAY SEVERNBRIDGE IND ESTATE CALDICOT MONMOUTHSHIRE NP26 5PT
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: NEDERN HOUSE SYMONDSCLIFFE WAY SEVERNBRIDGE INDUSTRIAL ESTATE CALDICOT NP26 5PW
2004-09-24288bDIRECTOR RESIGNED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-07CERTNMCOMPANY NAME CHANGED CREW THIRTY FOUR LIMITED CERTIFICATE ISSUED ON 07/09/04
2004-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to WMB LOGISTICS LTD 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 WMB LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2010-07-20 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WMB LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of WMB LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WMB LOGISTICS LTD
Trademarks
We have not found any records of WMB LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WMB LOGISTICS LTD. 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 (49410 - Freight transport by road) as WMB LOGISTICS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where WMB LOGISTICS LTD 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 WMB LOGISTICS LTD 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 WMB LOGISTICS LTD 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.