Company NameWMB Logistics Ltd
Company StatusActive
Company Number05208301
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Previous NamesCrew Thirty Four Limited and P. L. Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Howard Lusty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middle Croft
Abbeymead
Gloucester
GL4 4RL
Wales
Director NameMr Anthony Michael Davis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 White End Cottage
Ashleworth
Gloucester
Gloucestershire
GL19 4LA
Wales
Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(17 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(17 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NamePaul James Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Priory Street
Kidwelly
Carmarthen
SA17 4TR
Wales
Secretary NameMrs Deborah Butcher
StatusResigned
Appointed01 January 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2013)
RoleCompany Director
Correspondence AddressWmb House Pullman Court
Great Western Road
Gloucester
Gloucestershire
GL1 3PZ
Wales
Secretary NameThe Counting Crew Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressThe Granary
Bishton Farm, Bishton Lane
Chepstow
Gwent
NP16 7LG
Wales
Secretary NameFinancial Calculations (UK) Ltd (Corporation)
StatusResigned
Appointed08 August 2005(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2008)
Correspondence AddressThe Granary Bishton Farm
Bishton Lane
Chepstow
Monmouthshire
NP16 7LG
Wales

Contact

Websitewmblogistics.com

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Paul Howard Lusty
55.00%
Ordinary
45 at £1Anthony Michael Davis
45.00%
Ordinary

Financials

Year2014
Net Worth£590,616
Cash£162,361
Current Liabilities£282,327

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

20 July 2010Delivered 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

Filing History

5 December 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
5 December 2023Audit exemption subsidiary accounts made up to 30 November 2022 (13 pages)
5 December 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
5 December 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (45 pages)
14 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
16 August 2023Previous accounting period extended from 29 November 2022 to 30 November 2022 (1 page)
12 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
15 May 2023Change of details for Ws Specialist Logistics Limited as a person with significant control on 9 September 2021 (2 pages)
28 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
24 February 2023Termination of appointment of Paul Howard Lusty as a director on 23 December 2022 (1 page)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
6 February 2023Total exemption full accounts made up to 30 November 2021 (12 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (2 pages)
16 January 2023Company name changed P. L. transport LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-13
(3 pages)
30 November 2022Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
10 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 January 2022Change of details for Ws Specialist Logistics Limited as a person with significant control on 9 September 2021 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
24 January 2022Appointment of Mr Edward John Stobart as a director on 9 September 2021 (2 pages)
21 January 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
21 January 2022Appointment of Mr Nigel Mcmullan as a director on 9 September 2021 (2 pages)
21 January 2022Cessation of Anthony Michael Davis as a person with significant control on 9 September 2021 (1 page)
21 January 2022Notification of Ws Specialist Logistics Limited as a person with significant control on 9 September 2021 (2 pages)
21 January 2022Cessation of Paul Howard Lusty as a person with significant control on 9 September 2021 (1 page)
21 January 2022Registered 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 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2021Statement of capital following an allotment of shares on 9 September 2021
  • GBP 400
(4 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 July 2017Change of details for Mr Paul Howard Lusty as a person with significant control on 1 July 2017 (2 pages)
19 July 2017Change of details for Mr Anthony Michael Davis as a person with significant control on 1 July 2017 (2 pages)
19 July 2017Change of details for Mr Anthony Michael Davis as a person with significant control on 1 July 2017 (2 pages)
19 July 2017Change of details for Mr Paul Howard Lusty as a person with significant control on 1 July 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
11 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Director's details changed for Mr Paul Howard Lusty on 1 October 2009 (2 pages)
10 March 2015Director's details changed for Mr Paul Howard Lusty on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Paul Howard Lusty on 1 October 2009 (2 pages)
10 March 2015Director's details changed for Anthony Michael Davis on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Paul Howard Lusty on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Paul Howard Lusty on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Anthony Michael Davis on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Anthony Michael Davis on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Paul Howard Lusty on 1 October 2009 (2 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2013Termination of appointment of Deborah Butcher as a secretary (1 page)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Termination of appointment of Deborah Butcher as a secretary (1 page)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2013Appointment of Mrs Deborah Butcher as a secretary (1 page)
7 March 2013Appointment of Mrs Deborah Butcher as a secretary (1 page)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Unit 6 Glevum Works Upton Street Gloucester Gloucestershire GL1 4LA on 15 June 2011 (1 page)
15 June 2011Director's details changed for Paul Howard Lusty on 21 May 2010 (2 pages)
15 June 2011Registered office address changed from Unit 6 Glevum Works Upton Street Gloucester Gloucestershire GL1 4LA on 15 June 2011 (1 page)
15 June 2011Director's details changed for Paul Howard Lusty on 21 May 2010 (2 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2009Return made up to 17/08/09; full list of members (3 pages)
24 September 2009Return made up to 17/08/09; full list of members (3 pages)
9 July 2009Ad 28/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 July 2009Ad 28/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 June 2009Registered office changed on 10/06/2009 from unit 37 lansdown industrial estate gloucester road cheltenham gloucestershire GL51 8PL (1 page)
10 June 2009Registered office changed on 10/06/2009 from unit 37 lansdown industrial estate gloucester road cheltenham gloucestershire GL51 8PL (1 page)
22 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
22 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
24 November 2008Return made up to 17/08/08; full list of members (3 pages)
24 November 2008Appointment terminated secretary financial calculations (uk) LTD (1 page)
24 November 2008Return made up to 17/08/08; full list of members (3 pages)
24 November 2008Appointment terminated secretary financial calculations (uk) LTD (1 page)
4 November 2008Registered office changed on 04/11/2008 from the granary, bishton farm bishton lane chepstow gwent NP16 7LG (1 page)
4 November 2008Registered office changed on 04/11/2008 from the granary, bishton farm bishton lane chepstow gwent NP16 7LG (1 page)
15 October 2008Director appointed anthony michael davis (2 pages)
15 October 2008Director appointed anthony michael davis (2 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
14 May 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
8 November 2007Return made up to 17/08/07; full list of members (2 pages)
8 November 2007Return made up to 17/08/07; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 August 2006Return made up to 17/08/06; full list of members (2 pages)
22 August 2006Return made up to 17/08/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
5 October 2005Return made up to 17/08/05; full list of members (2 pages)
5 October 2005Return made up to 17/08/05; full list of members (2 pages)
9 August 2005New secretary appointed (1 page)
9 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 14E norman way severnbridge ind estate caldicot monmouthshire NP26 5PT (1 page)
2 June 2005Registered office changed on 02/06/05 from: 14E norman way severnbridge ind estate caldicot monmouthshire NP26 5PT (1 page)
26 October 2004Registered office changed on 26/10/04 from: nedern house symondscliffe way severnbridge industrial estate caldicot NP26 5PW (1 page)
26 October 2004Registered office changed on 26/10/04 from: nedern house symondscliffe way severnbridge industrial estate caldicot NP26 5PW (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
7 September 2004Company name changed crew thirty four LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed crew thirty four LIMITED\certificate issued on 07/09/04 (2 pages)
17 August 2004Incorporation (10 pages)
17 August 2004Incorporation (10 pages)