Abbeymead
Gloucester
GL4 4RL
Wales
Director Name | Mr Anthony Michael Davis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(4 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 White End Cottage Ashleworth Gloucester Gloucestershire GL19 4LA Wales |
Director Name | Mr Nigel McMullan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(17 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Edward John Stobart |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(17 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Paul James Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Priory Street Kidwelly Carmarthen SA17 4TR Wales |
Secretary Name | Mrs Deborah Butcher |
---|---|
Status | Resigned |
Appointed | 01 January 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | Wmb House Pullman Court Great Western Road Gloucester Gloucestershire GL1 3PZ Wales |
Secretary Name | The Counting Crew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | The Granary Bishton Farm, Bishton Lane Chepstow Gwent NP16 7LG Wales |
Secretary Name | Financial Calculations (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2008) |
Correspondence Address | The Granary Bishton Farm Bishton Lane Chepstow Monmouthshire NP16 7LG Wales |
Website | wmblogistics.com |
---|
Registered Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | Paul Howard Lusty 55.00% Ordinary |
---|---|
45 at £1 | Anthony Michael Davis 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590,616 |
Cash | £162,361 |
Current Liabilities | £282,327 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
20 July 2010 | Delivered on: 28 July 2010 Satisfied on: 13 March 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daf xf 480 super space 6X2 truck reg OO05WMB & trailer serial no C198867. Fully Satisfied |
---|
5 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
---|---|
5 December 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (13 pages) |
5 December 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
5 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (45 pages) |
14 November 2023 | Confirmation statement made on 14 November 2023 with updates (5 pages) |
16 August 2023 | Previous accounting period extended from 29 November 2022 to 30 November 2022 (1 page) |
12 June 2023 | Purchase of own shares.
|
15 May 2023 | Change of details for Ws Specialist Logistics Limited as a person with significant control on 9 September 2021 (2 pages) |
28 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
24 February 2023 | Termination of appointment of Paul Howard Lusty as a director on 23 December 2022 (1 page) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
6 February 2023 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (2 pages) |
16 January 2023 | Company name changed P. L. transport LIMITED\certificate issued on 16/01/23
|
30 November 2022 | Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
10 February 2022 | Resolutions
|
10 February 2022 | Resolutions
|
26 January 2022 | Change of details for Ws Specialist Logistics Limited as a person with significant control on 9 September 2021 (2 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
24 January 2022 | Appointment of Mr Edward John Stobart as a director on 9 September 2021 (2 pages) |
21 January 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
21 January 2022 | Appointment of Mr Nigel Mcmullan as a director on 9 September 2021 (2 pages) |
21 January 2022 | Cessation of Anthony Michael Davis as a person with significant control on 9 September 2021 (1 page) |
21 January 2022 | Notification of Ws Specialist Logistics Limited as a person with significant control on 9 September 2021 (2 pages) |
21 January 2022 | Cessation of Paul Howard Lusty as a person with significant control on 9 September 2021 (1 page) |
21 January 2022 | Registered office address changed from Wmb House Pullman Court Great Western Road Gloucester Gloucestershire GL1 3PZ to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 21 January 2022 (1 page) |
16 September 2021 | Resolutions
|
16 September 2021 | Statement of capital following an allotment of shares on 9 September 2021
|
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
21 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 July 2017 | Change of details for Mr Paul Howard Lusty as a person with significant control on 1 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Anthony Michael Davis as a person with significant control on 1 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Anthony Michael Davis as a person with significant control on 1 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Paul Howard Lusty as a person with significant control on 1 July 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
11 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Director's details changed for Mr Paul Howard Lusty on 1 October 2009 (2 pages) |
10 March 2015 | Director's details changed for Mr Paul Howard Lusty on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Paul Howard Lusty on 1 October 2009 (2 pages) |
10 March 2015 | Director's details changed for Anthony Michael Davis on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Paul Howard Lusty on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Paul Howard Lusty on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Anthony Michael Davis on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Anthony Michael Davis on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Paul Howard Lusty on 1 October 2009 (2 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2013 | Termination of appointment of Deborah Butcher as a secretary (1 page) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Termination of appointment of Deborah Butcher as a secretary (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2013 | Appointment of Mrs Deborah Butcher as a secretary (1 page) |
7 March 2013 | Appointment of Mrs Deborah Butcher as a secretary (1 page) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from Unit 6 Glevum Works Upton Street Gloucester Gloucestershire GL1 4LA on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Paul Howard Lusty on 21 May 2010 (2 pages) |
15 June 2011 | Registered office address changed from Unit 6 Glevum Works Upton Street Gloucester Gloucestershire GL1 4LA on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Paul Howard Lusty on 21 May 2010 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
9 July 2009 | Ad 28/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 July 2009 | Ad 28/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from unit 37 lansdown industrial estate gloucester road cheltenham gloucestershire GL51 8PL (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from unit 37 lansdown industrial estate gloucester road cheltenham gloucestershire GL51 8PL (1 page) |
22 December 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
22 December 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
24 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
24 November 2008 | Appointment terminated secretary financial calculations (uk) LTD (1 page) |
24 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
24 November 2008 | Appointment terminated secretary financial calculations (uk) LTD (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from the granary, bishton farm bishton lane chepstow gwent NP16 7LG (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from the granary, bishton farm bishton lane chepstow gwent NP16 7LG (1 page) |
15 October 2008 | Director appointed anthony michael davis (2 pages) |
15 October 2008 | Director appointed anthony michael davis (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
8 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
8 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
23 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 17/08/05; full list of members (2 pages) |
5 October 2005 | Return made up to 17/08/05; full list of members (2 pages) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 14E norman way severnbridge ind estate caldicot monmouthshire NP26 5PT (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 14E norman way severnbridge ind estate caldicot monmouthshire NP26 5PT (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: nedern house symondscliffe way severnbridge industrial estate caldicot NP26 5PW (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: nedern house symondscliffe way severnbridge industrial estate caldicot NP26 5PW (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
7 September 2004 | Company name changed crew thirty four LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed crew thirty four LIMITED\certificate issued on 07/09/04 (2 pages) |
17 August 2004 | Incorporation (10 pages) |
17 August 2004 | Incorporation (10 pages) |