Company NameWBM Office Supplies Limited
Company StatusActive
Company Number00815460
CategoryPrivate Limited Company
Incorporation Date12 August 1964(59 years, 9 months ago)
Previous NameWarrington Business Machines Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePamela Marsh
NationalityBritish
StatusCurrent
Appointed12 August 1992(28 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NamePamela Marsh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(29 years after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameSimon Peter Marsh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1995(30 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameRichard James Marsh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(36 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameJames Marsh
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(28 years after company formation)
Appointment Duration18 years, 2 months (resigned 24 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCromwell Cottage Holcroft Lane
Culcheth
Warrington
WA3 5AF

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£68,036
Cash£6,167
Current Liabilities£99,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

15 March 1993Delivered on: 25 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 priestley street, warrington, cheshire t/nos. CH203992 and CH332461 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1988Delivered on: 12 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 winwick street, warrington cheshire t/n ch 272202 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 February 1985Delivered on: 21 February 1985
Satisfied on: 8 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge and:- undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 August 2022Confirmation statement made on 12 August 2022 with updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
12 August 2020Secretary's details changed for Pamela Marsh on 18 September 2019 (1 page)
12 August 2020Director's details changed for Richard James Marsh on 18 September 2019 (2 pages)
12 August 2020Director's details changed for Simon Peter Marsh on 18 September 2019 (2 pages)
12 August 2020Director's details changed for Pamela Marsh on 18 September 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
18 September 2019Registered office address changed from 3 Holcroft Lane Culcheth Warrington WA3 5AF England to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 18 September 2019 (1 page)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 29 December 2017 (2 pages)
13 August 2018Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to 3 Holcroft Lane Culcheth Warrington WA3 5AF on 13 August 2018 (1 page)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 29 December 2016 (2 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page)
31 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 33
(7 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 33
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 33
(7 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 33
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 33
(7 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 33
(7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
19 August 2011Termination of appointment of James Marsh as a director (1 page)
19 August 2011Termination of appointment of James Marsh as a director (1 page)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Registered office address changed from 3 Holcroft Lane Culcheth Warrington Cheshire WA3 5AF England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 3 Holcroft Lane Culcheth Warrington Cheshire WA3 5AF England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 3 Holcroft Lane Culcheth Warrington Cheshire WA3 5AF England on 4 February 2011 (1 page)
9 September 2010Director's details changed for Richard James Marsh on 28 May 2010 (2 pages)
9 September 2010Director's details changed for James Marsh on 28 May 2010 (2 pages)
9 September 2010Registered office address changed from Priestley Street Warrington WA5 1TF on 9 September 2010 (1 page)
9 September 2010Director's details changed for Simon Peter Marsh on 28 May 2010 (2 pages)
9 September 2010Registered office address changed from Priestley Street Warrington WA5 1TF on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Priestley Street Warrington WA5 1TF on 9 September 2010 (1 page)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Richard James Marsh on 28 May 2010 (2 pages)
9 September 2010Director's details changed for Simon Peter Marsh on 28 May 2010 (2 pages)
9 September 2010Director's details changed for Pamela Marsh on 28 May 2010 (2 pages)
9 September 2010Director's details changed for Pamela Marsh on 28 May 2010 (2 pages)
9 September 2010Director's details changed for James Marsh on 28 May 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (9 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
23 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 12/08/09; full list of members (6 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 12/08/09; full list of members (6 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2008Return made up to 12/08/08; full list of members (6 pages)
12 August 2008Return made up to 12/08/08; full list of members (6 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 September 2007Return made up to 12/08/07; no change of members (8 pages)
12 September 2007Return made up to 12/08/07; no change of members (8 pages)
27 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 September 2006Return made up to 12/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
13 September 2006Return made up to 12/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 August 2005Return made up to 12/08/05; full list of members (10 pages)
23 August 2005Return made up to 12/08/05; full list of members (10 pages)
23 August 2004Return made up to 12/08/04; full list of members (9 pages)
23 August 2004Return made up to 12/08/04; full list of members (9 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 August 2003Return made up to 12/08/03; full list of members (9 pages)
22 August 2003Return made up to 12/08/03; full list of members (9 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
9 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
4 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
31 August 2000Return made up to 12/08/00; full list of members (9 pages)
31 August 2000Return made up to 12/08/00; full list of members (9 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (9 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (9 pages)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1999Ad 26/10/99--------- £ si 5@1=5 £ ic 23/28 (2 pages)
8 November 1999Ad 26/10/99--------- £ si 5@1=5 £ ic 28/33 (2 pages)
8 November 1999Ad 26/10/99--------- £ si 5@1=5 £ ic 23/28 (2 pages)
8 November 1999Ad 26/10/99--------- £ si 10@1=10 £ ic 13/23 (2 pages)
8 November 1999Director's particulars changed (2 pages)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
8 November 1999Director's particulars changed (2 pages)
8 November 1999Ad 26/10/99--------- £ si 10@1=10 £ ic 13/23 (2 pages)
8 November 1999Ad 26/10/99--------- £ si 5@1=5 £ ic 28/33 (2 pages)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1999Nc inc already adjusted 26/10/99 (1 page)
8 November 1999Nc inc already adjusted 26/10/99 (1 page)
25 August 1999Return made up to 12/08/99; no change of members (6 pages)
25 August 1999Return made up to 12/08/99; no change of members (6 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
8 September 1998Return made up to 12/08/98; full list of members (6 pages)
8 September 1998Return made up to 12/08/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 November 1997Return made up to 12/08/97; full list of members (6 pages)
11 November 1997Return made up to 12/08/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 September 1996Return made up to 12/08/96; full list of members (6 pages)
26 September 1996Return made up to 12/08/96; full list of members (6 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 September 1995Return made up to 12/08/95; full list of members (14 pages)
7 September 1995Return made up to 12/08/95; full list of members (14 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 March 1995Amended accounts made up to 31 October 1993 (7 pages)
17 March 1995Amended accounts made up to 31 October 1993 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
22 August 1988Company name changed warrington business machines lim ited\certificate issued on 23/08/88 (2 pages)
22 August 1988Company name changed warrington business machines lim ited\certificate issued on 23/08/88 (2 pages)
12 August 1964Incorporation (17 pages)
12 August 1964Incorporation (17 pages)