Company NameWTB Holdings Limited
Company StatusDissolved
Company Number00706342
CategoryPrivate Limited Company
Incorporation Date25 October 1961(62 years, 6 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Arthur Lewis
NationalityBritish
StatusClosed
Appointed12 October 2000(38 years, 12 months after company formation)
Appointment Duration21 years, 8 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr John Arthur Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(48 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 07 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr Alan Roger Hampton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bath Road
Bridgeyate
Bristol
Avon
BS30 5NJ
Director NamePeter Dennis Evans
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleManager
Correspondence AddressWhite Wings 16 Northview Road
Budleigh Salterton
Devon
EX9 6DE
Director NameMrs Annie Elizabeth Mildred Burden
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1992)
RoleCompany Director
Correspondence Address43 St Lawrence Close
Knowle
Solihull
West Midlands
B93 0EU
Director NameMr Arthur James Burden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 25 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme 288 Wilbraham Road
Whalley Range
Manchester
Lancashire
M16 8LT
Director NameMr Godfrey Wilfred Burden
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 October 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBelfrey 1 Uchel Dre
Kerry
Newtown
Powys
SY16 4PS
Wales
Secretary NameMichael Lionel Poole
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address37 Gover Road
Hanham
Bristol
Avon
BS15 3JZ
Director NameMr Jeremy Paul Burden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(33 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbleton Stores
Main Road Dumbleton
Evesham
Worcestershire
WR11 6TH
Director NameMr Kevin David Hancock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(34 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1999)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsborough Farm
Stoke St Michael
Bath
Avon
BA3 5LD
Director NameWilliam Paul Bailey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(36 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Mainway Alkrington
Middleton
Manchester
M24 1LL
Secretary NameMr Jeremy Paul Burden
NationalityBritish
StatusResigned
Appointed01 January 1999(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbleton Stores
Main Road Dumbleton
Evesham
Worcestershire
WR11 6TH
Director NameMichael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(40 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Vine Court
Clifton
Brighouse
Yorkshire
HD6 4JT
Director NameMr Darren Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(41 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chandos Road South
Chorlton Cum Hardy
Manchester
Lancashire
M21 0TH
Director NamePatrick Reginald Johnson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2006)
RoleCompany Director
Correspondence AddressGrange Court
The Grange
St Peters Port
Channel Islands
GY1 2QJ
Director NameSaid Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(44 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2009)
RoleFinanciers
Correspondence AddressThe Paddocks London Road
Adlington
Macclesfield
Cheshire
SK10 4NG
Director NameMr John Stephen Eckersley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(44 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address23 Porchfield Square
St Johns Gardens
Manchester
Lancashire
M3 4FG
Director NameMr Kevin David Hancock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(44 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheraton Tanyard Lane
North Wootton
Shepton Mallet
Somerset
BA4 4AE
Director NameMr John Doohan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address48 Trefoil Avenue
Shawlands
Glasgow
G41 3PE
Scotland

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£158,415
Current Liabilities£20,129,989

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 June 2022Final Gazette dissolved following liquidation (1 page)
7 March 2022Notice of move from Administration to Dissolution (25 pages)
12 August 2021Administrator's progress report (27 pages)
31 July 2021Notice of order removing administrator from office (21 pages)
8 December 2020Administrator's progress report (26 pages)
7 December 2020Notice of extension of period of Administration (3 pages)
4 June 2020Administrator's progress report (27 pages)
3 December 2019Administrator's progress report (25 pages)
13 June 2019Administrator's progress report (26 pages)
11 December 2018Administrator's progress report (25 pages)
10 July 2018Termination of appointment of Jeremy Paul Burden as a director on 2 July 2018 (1 page)
8 June 2018Administrator's progress report (29 pages)
26 January 2018Notice of extension of period of Administration (3 pages)
7 December 2017Administrator's progress report (30 pages)
7 December 2017Administrator's progress report (30 pages)
7 June 2017Administrator's progress report (28 pages)
7 June 2017Administrator's progress report (28 pages)
21 December 2016Notice of extension of period of Administration (2 pages)
21 December 2016Notice of extension of period of Administration (2 pages)
21 December 2016Administrator's progress report to 28 October 2016 (23 pages)
21 December 2016Administrator's progress report to 28 October 2016 (23 pages)
28 July 2016Administrator's progress report to 8 June 2016 (24 pages)
28 July 2016Administrator's progress report to 8 June 2016 (24 pages)
12 January 2016Administrator's progress report to 8 December 2015 (24 pages)
12 January 2016Administrator's progress report to 8 December 2015 (24 pages)
12 November 2015Notice of extension of period of Administration (1 page)
12 November 2015Notice of extension of period of Administration (1 page)
14 July 2015Administrator's progress report to 8 June 2015 (23 pages)
14 July 2015Administrator's progress report to 8 June 2015 (23 pages)
14 July 2015Administrator's progress report to 8 June 2015 (23 pages)
28 January 2015Administrator's progress report to 8 December 2014 (24 pages)
28 January 2015Administrator's progress report to 8 December 2014 (24 pages)
28 January 2015Administrator's progress report to 8 December 2014 (24 pages)
22 January 2015Notice of vacation of office by administrator (20 pages)
22 January 2015Notice of vacation of office by administrator (20 pages)
20 January 2015Auditor's resignation (1 page)
20 January 2015Auditor's resignation (1 page)
10 December 2014Administrator's progress report to 5 November 2014 (24 pages)
10 December 2014Administrator's progress report to 5 November 2014 (24 pages)
10 December 2014Administrator's progress report to 5 November 2014 (24 pages)
10 June 2014Administrator's progress report to 5 May 2014 (24 pages)
10 June 2014Administrator's progress report to 5 May 2014 (24 pages)
10 June 2014Administrator's progress report to 5 May 2014 (24 pages)
22 November 2013Administrator's progress report to 5 November 2013 (28 pages)
22 November 2013Notice of extension of period of Administration (2 pages)
22 November 2013Administrator's progress report to 5 November 2013 (28 pages)
22 November 2013Administrator's progress report to 5 November 2013 (28 pages)
22 November 2013Notice of extension of period of Administration (2 pages)
30 September 2013Administrator's progress report to 27 August 2013 (38 pages)
30 September 2013Administrator's progress report to 27 August 2013 (38 pages)
3 September 2013Statement of affairs with form 2.14B/2.15B (6 pages)
3 September 2013Statement of affairs with form 2.14B/2.15B (6 pages)
3 July 2013Satisfaction of charge 11 in full (4 pages)
3 July 2013Satisfaction of charge 11 in full (4 pages)
27 June 2013Satisfaction of charge 13 in full (4 pages)
27 June 2013Satisfaction of charge 12 in full (4 pages)
27 June 2013Satisfaction of charge 13 in full (4 pages)
27 June 2013Satisfaction of charge 14 in full (4 pages)
27 June 2013Satisfaction of charge 17 in full (4 pages)
27 June 2013Satisfaction of charge 14 in full (4 pages)
27 June 2013Satisfaction of charge 16 in full (4 pages)
27 June 2013Satisfaction of charge 17 in full (4 pages)
27 June 2013Satisfaction of charge 12 in full (4 pages)
27 June 2013Satisfaction of charge 15 in full (4 pages)
27 June 2013Satisfaction of charge 16 in full (4 pages)
27 June 2013Satisfaction of charge 15 in full (4 pages)
17 May 2013Notice of deemed approval of proposals (1 page)
17 May 2013Notice of deemed approval of proposals (1 page)
1 May 2013Statement of administrator's proposal (54 pages)
1 May 2013Statement of administrator's proposal (54 pages)
6 March 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 6 March 2013 (2 pages)
6 March 2013Appointment of an administrator (1 page)
6 March 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 6 March 2013 (2 pages)
6 March 2013Appointment of an administrator (1 page)
17 July 2012Full accounts made up to 30 June 2011 (18 pages)
17 July 2012Full accounts made up to 30 June 2011 (18 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(5 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
20 February 2012Full accounts made up to 30 June 2010 (18 pages)
20 February 2012Full accounts made up to 30 June 2010 (18 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 December 2010Registered office address changed from Unit 5 Cobden Centre Folly Brook Road Emerald Park Emersons Green, Bristol Avon BS16 7FQ on 31 December 2010 (2 pages)
31 December 2010Registered office address changed from Unit 5 Cobden Centre Folly Brook Road Emerald Park Emersons Green, Bristol Avon BS16 7FQ on 31 December 2010 (2 pages)
27 September 2010Solvency statement dated 28/06/10 (1 page)
27 September 2010Solvency statement dated 28/06/10 (1 page)
27 September 2010Statement of capital on 27 September 2010
  • GBP 1
(4 pages)
27 September 2010Statement of capital on 27 September 2010
  • GBP 1
(4 pages)
27 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2010Full accounts made up to 30 June 2009 (18 pages)
27 July 2010Full accounts made up to 30 June 2009 (18 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 March 2010Appointment of Mr John Arthur Lewis as a director (2 pages)
15 March 2010Termination of appointment of John Eckersley as a director (1 page)
15 March 2010Termination of appointment of Arthur Burden as a director (1 page)
15 March 2010Appointment of Mr John Arthur Lewis as a director (2 pages)
15 March 2010Termination of appointment of John Eckersley as a director (1 page)
15 March 2010Termination of appointment of Arthur Burden as a director (1 page)
16 July 2009Return made up to 31/05/09; full list of members (4 pages)
16 July 2009Return made up to 31/05/09; full list of members (4 pages)
14 July 2009Appointment terminated director said amiri (1 page)
14 July 2009Appointment terminated director william bailey (1 page)
14 July 2009Appointment terminated director said amiri (1 page)
14 July 2009Appointment terminated director william bailey (1 page)
20 May 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
20 May 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
20 January 2009Appointment terminated director john doohan (1 page)
20 January 2009Appointment terminated director darren eaton (1 page)
20 January 2009Appointment terminated director john doohan (1 page)
20 January 2009Appointment terminated director kevin hancock (1 page)
20 January 2009Appointment terminated director kevin hancock (1 page)
20 January 2009Appointment terminated director darren eaton (1 page)
15 August 2008Articles of association-1 of 3 reflecting 3 stages of amendments following ct order (8 pages)
15 August 2008Articles of association-1 of 3 reflecting 3 stages of amendments following ct order (8 pages)
15 August 2008Articles of association-2 of 3-reflecting 3 stages of amendments following ct order (9 pages)
15 August 2008Articles of association-reflecting 3 stages of amendments following ct order (8 pages)
15 August 2008Articles of association-reflecting 3 stages of amendments following ct order (8 pages)
15 August 2008Articles of association-2 of 3-reflecting 3 stages of amendments following ct order (9 pages)
4 August 2008Court order to reduce share capital (3 pages)
4 August 2008Certificate to reduce share capital (1 page)
4 August 2008Certificate to reduce share capital (1 page)
4 August 2008Court order to reduce share capital (3 pages)
31 July 2008Order of court - scheme of arrangement (10 pages)
31 July 2008Order of court - scheme of arrangement (10 pages)
14 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 June 2008Return made up to 31/05/08; bulk list available separately (11 pages)
25 June 2008Return made up to 31/05/08; bulk list available separately (11 pages)
8 April 2008Particulars of a mortgage or charge/398 / charge no: 14 (8 pages)
8 April 2008Particulars of a mortgage or charge/398 / charge no: 14 (8 pages)
4 April 2008Director's change of particulars / kevin hancock / 04/04/2008 (1 page)
4 April 2008Director's change of particulars / kevin hancock / 04/04/2008 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
28 March 2008Auditor's resignation (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2008Auditor's resignation (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Registered office changed on 17/12/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit 5 cobden centre folly brook road emerald park emersons green, bristol, avon BS16 7FQ (1 page)
17 December 2007Registered office changed on 17/12/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit 5 cobden centre folly brook road emerald park emersons green, bristol, avon BS16 7FQ (1 page)
27 November 2007Group of companies' accounts made up to 30 June 2007 (36 pages)
27 November 2007Group of companies' accounts made up to 30 June 2007 (36 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
10 July 2007Director's particulars changed (2 pages)
10 July 2007Director's particulars changed (2 pages)
26 June 2007Return made up to 31/05/07; bulk list available separately (11 pages)
26 June 2007Return made up to 31/05/07; bulk list available separately (11 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
20 December 2006Group of companies' accounts made up to 30 June 2006 (36 pages)
20 December 2006Group of companies' accounts made up to 30 June 2006 (36 pages)
1 December 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
1 December 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
23 June 2006Return made up to 31/05/06; bulk list available separately (11 pages)
23 June 2006Return made up to 31/05/06; bulk list available separately (11 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
24 June 2005Return made up to 31/05/05; bulk list available separately (9 pages)
24 June 2005Return made up to 31/05/05; bulk list available separately (9 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2005Memorandum and Articles of Association (12 pages)
22 June 2005Memorandum and Articles of Association (12 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
30 October 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
21 September 2004Director resigned (2 pages)
21 September 2004Director resigned (2 pages)
7 July 2004Return made up to 31/05/04; bulk list available separately (9 pages)
7 July 2004Return made up to 31/05/04; bulk list available separately (9 pages)
16 February 2004Registered office changed on 16/02/04 from: garner street etruria stoke on trent staffordshire ST4 7BH (1 page)
16 February 2004Registered office changed on 16/02/04 from: garner street etruria stoke on trent staffordshire ST4 7BH (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
14 October 2003Statement of affairs (76 pages)
14 October 2003Statement of affairs (76 pages)
14 October 2003Ad 05/09/03--------- £ si 175360@1=175360 £ ic 3405012/3580372 (4 pages)
14 October 2003Ad 05/09/03--------- £ si 175360@1=175360 £ ic 3405012/3580372 (4 pages)
29 July 2003Return made up to 31/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Return made up to 31/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: durley park keynsham bristol BS31 2EE (1 page)
12 November 2002Registered office changed on 12/11/02 from: durley park keynsham bristol BS31 2EE (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
7 August 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
1 July 2002Company name changed wtb group LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed wtb group LIMITED\certificate issued on 01/07/02 (2 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
9 July 2001Return made up to 31/05/01; full list of members (56 pages)
9 July 2001Ad 31/03/01--------- £ si 333@1=333 £ ic 3328213/3328546 (2 pages)
9 July 2001Ad 31/03/01--------- £ si 333@1=333 £ ic 3328213/3328546 (2 pages)
9 July 2001Return made up to 31/05/01; full list of members (56 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
9 October 2000Ad 29/08/00--------- £ si 87208@1=87208 £ ic 3241005/3328213 (2 pages)
9 October 2000Ad 29/08/00--------- £ si 87208@1=87208 £ ic 3241005/3328213 (2 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
18 September 2000Memorandum and Articles of Association (12 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 September 2000Memorandum and Articles of Association (12 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
22 August 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
22 August 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
22 August 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
22 August 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
7 July 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(23 pages)
7 July 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(23 pages)
4 July 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 July 2000Location of register of members (1 page)
4 July 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 July 2000Location of register of members (1 page)
20 June 2000Full group accounts made up to 31 December 1999 (35 pages)
20 June 2000Full group accounts made up to 31 December 1999 (35 pages)
10 April 2000Ad 18/06/99--------- £ si 37778@1=37778 £ ic 3203227/3241005 (2 pages)
10 April 2000Ad 18/06/99--------- £ si 37778@1=37778 £ ic 3203227/3241005 (2 pages)
15 July 1999Return made up to 31/05/99; bulk list available separately (8 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Return made up to 31/05/99; bulk list available separately (8 pages)
15 July 1999New secretary appointed (2 pages)
1 June 1999Full group accounts made up to 31 December 1998 (31 pages)
1 June 1999Full group accounts made up to 31 December 1998 (31 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
18 January 1999Company name changed W.T.burden LIMITED\certificate issued on 19/01/99 (2 pages)
18 January 1999Company name changed W.T.burden LIMITED\certificate issued on 19/01/99 (2 pages)
6 November 1998Ad 16/10/98--------- £ si 18177@1=18177 £ ic 3203227/3221404 (2 pages)
6 November 1998Ad 16/10/98--------- £ si 18177@1=18177 £ ic 3203227/3221404 (2 pages)
4 November 1998Ad 16/10/98--------- £ si 18177@1=18177 £ ic 3185050/3203227 (2 pages)
4 November 1998Ad 16/10/98--------- £ si 18177@1=18177 £ ic 3185050/3203227 (2 pages)
17 June 1998Return made up to 31/05/98; bulk list available separately (10 pages)
17 June 1998Return made up to 31/05/98; bulk list available separately (10 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 May 1998Full group accounts made up to 31 December 1997 (29 pages)
10 May 1998Full group accounts made up to 31 December 1997 (29 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Registered office changed on 25/11/97 from: culvers road keynsham county of somerset BS18 2DP (1 page)
25 November 1997Registered office changed on 25/11/97 from: culvers road keynsham county of somerset BS18 2DP (1 page)
14 November 1997Ad 15/10/97--------- £ si 16686@1=16686 £ ic 3168364/3185050 (2 pages)
14 November 1997Ad 15/10/97--------- £ si 16686@1=16686 £ ic 3168364/3185050 (2 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 31/05/97; full list of members (17 pages)
28 June 1997Return made up to 31/05/97; full list of members (17 pages)
21 April 1997Full group accounts made up to 31 December 1996 (26 pages)
21 April 1997Full group accounts made up to 31 December 1996 (26 pages)
7 November 1996Ad 24/10/96--------- £ si 926@1=926 £ ic 3167438/3168364 (2 pages)
7 November 1996Ad 24/10/96--------- £ si 926@1=926 £ ic 3167438/3168364 (2 pages)
2 August 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 August 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 June 1996Full accounts made up to 31 December 1995 (29 pages)
19 June 1996Full accounts made up to 31 December 1995 (29 pages)
14 November 1995Ad 17/10/95--------- £ si 16560@1=16560 £ ic 3150878/3167438 (2 pages)
14 November 1995Ad 17/10/95--------- £ si 16560@1=16560 £ ic 3150878/3167438 (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
24 July 1995Return made up to 31/05/95; change of members (28 pages)
24 July 1995Return made up to 31/05/95; change of members (28 pages)
30 May 1995Full accounts made up to 31 October 1994 (29 pages)
30 May 1995Full accounts made up to 31 October 1994 (29 pages)
15 February 1995New director appointed (2 pages)
15 February 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
30 September 1994Ad 14/09/94--------- £ si 16025@1=16025 £ ic 3134853/3150878 (2 pages)
30 September 1994Ad 14/09/94--------- £ si 16025@1=16025 £ ic 3134853/3150878 (2 pages)
18 May 1994Full accounts made up to 31 October 1993 (28 pages)
18 May 1994Full accounts made up to 31 October 1993 (28 pages)
24 September 1993Ad 07/09/93--------- £ si 18257@1=18257 £ ic 3116596/3134853 (2 pages)
24 September 1993Ad 07/09/93--------- £ si 18257@1=18257 £ ic 3116596/3134853 (2 pages)
24 May 1993Full accounts made up to 31 October 1992 (24 pages)
24 May 1993Full accounts made up to 31 October 1992 (24 pages)
4 December 1992Memorandum and Articles of Association (16 pages)
4 December 1992Memorandum and Articles of Association (16 pages)
23 September 1992Ad 08/09/92--------- £ si 27677@1=27677 £ ic 3088919/3116596 (2 pages)
23 September 1992Ad 08/09/92--------- £ si 27677@1=27677 £ ic 3088919/3116596 (2 pages)
19 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1991New director appointed (2 pages)
23 July 1991New director appointed (2 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (3 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (3 pages)
13 September 1985Accounts made up to 31 October 1984 (16 pages)
13 September 1985Accounts made up to 31 October 1984 (16 pages)
25 October 1961Incorporation (15 pages)
25 October 1961Incorporation (15 pages)