Company NameWBP Holdings Ltd
DirectorsBenjamin Clarke and Christopher James Kearney
Company StatusActive
Company Number11268888
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benjamin Clarke
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address8 Suez Street
Warrington
WA1 1EG
Director NameMr Christopher James Kearney
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address8 Suez Street
Warrington
WA1 1EG
Director NameGBN Properties Ltd (Corporation)
StatusResigned
Appointed13 August 2018(4 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 January 2019)
Correspondence Address2 Rutters Lane
Hazel Grove
Stockport
SK7 5AY

Location

Registered Address8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

20 December 2019Delivered on: 27 December 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 3, prisma park, berrington way, basingstoke, RG24 8GT, united kingdom and registered at the land registry with title absolute under title number HP767080.
Outstanding
20 December 2019Delivered on: 27 December 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 3, prisma park, berrington way, basingstoke, RG24 8GT, united kingdom and registered at the land registry with title absolute under title number HP767080.
Outstanding

Filing History

21 March 2024Unaudited abridged accounts made up to 31 March 2023 (13 pages)
18 March 2024Director's details changed for Mr Christopher James Kearney on 18 March 2024 (2 pages)
18 March 2024Director's details changed for Mr Benjamin Clarke on 18 March 2024 (2 pages)
12 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
17 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
25 April 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Suez Street Warrington WA1 1EG on 25 April 2022 (1 page)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 September 2021Second filing of Confirmation Statement dated 9 January 2021 (3 pages)
27 September 2021Second filing of Confirmation Statement dated 9 January 2020 (3 pages)
26 September 2021Cessation of Christopher James Kearney as a person with significant control on 4 June 2019 (1 page)
25 September 2021Cessation of Benjamin Clarke as a person with significant control on 4 June 2019 (1 page)
25 September 2021Notification of Wbp Group Limited as a person with significant control on 4 June 2019 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 February 2021Confirmation statement made on 9 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 27/09/21
(4 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 27/09/21
(4 pages)
27 December 2019Registration of charge 112688880001, created on 20 December 2019 (29 pages)
27 December 2019Registration of charge 112688880002, created on 20 December 2019 (28 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 January 2019Termination of appointment of Gbn Properties Ltd as a director on 8 January 2019 (1 page)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
13 August 2018Appointment of Gbn Properties Ltd as a director on 13 August 2018 (2 pages)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 100

Statement of capital on 2021-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)