WSBL LIMITED
BLACKBURN WARDLE STOREYS (BLACKBURN) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 3JU

Company number 04804705
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address DURBAR MILL, HEREFORD ROAD, BLACKBURN, BB1 3JU
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with no updates; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WSBL LIMITED are www.wsbl.co.uk, and www.wsbl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Wsbl Limited is a Private Limited Company. The company registration number is 04804705. Wsbl Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Wsbl Limited is Durbar Mill Hereford Road Blackburn Bb1 3ju. . LONG, Norah Mary is a Secretary of the company. LONG, Robert William is a Director of the company. PRICE, William is a Director of the company. Secretary BROWNE, Marcus Henderson has been resigned. Secretary QUINN, Stewart Alexander has been resigned. Director HALL, Alun Timothy has been resigned. Director PUGH, Barry has been resigned. Director QUINN, Stewart Alexander has been resigned. Director SEVERN, John Philip has been resigned. Director WALKER, Jonathan James has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
LONG, Norah Mary
Appointed Date: 27 June 2008

Director
LONG, Robert William
Appointed Date: 01 July 2008
67 years old

Director
PRICE, William
Appointed Date: 01 April 2009
65 years old

Resigned Directors

Secretary
BROWNE, Marcus Henderson
Resigned: 10 July 2006
Appointed Date: 19 June 2003

Secretary
QUINN, Stewart Alexander
Resigned: 30 June 2008
Appointed Date: 10 July 2006

Director
HALL, Alun Timothy
Resigned: 30 June 2008
Appointed Date: 05 October 2006
64 years old

Director
PUGH, Barry
Resigned: 01 February 2011
Appointed Date: 01 July 2008
71 years old

Director
QUINN, Stewart Alexander
Resigned: 30 June 2008
Appointed Date: 10 July 2006
56 years old

Director
SEVERN, John Philip
Resigned: 30 March 2006
Appointed Date: 19 June 2003
66 years old

Director
WALKER, Jonathan James
Resigned: 30 June 2008
Appointed Date: 30 March 2006
67 years old

Persons With Significant Control

Mr Robert William Long
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Wsbl Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WSBL LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with no updates
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Satisfaction of charge 3 in full
02 Dec 2015
Satisfaction of charge 4 in full
...
... and 71 more events
24 Jul 2003
Resolutions
  • RES13 ‐ Accession agreement 07/07/03

23 Jul 2003
Particulars of mortgage/charge
21 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/08/03
15 Jul 2003
Particulars of mortgage/charge
19 Jun 2003
Incorporation

WSBL LIMITED Charges

20 June 2014
Charge code 0480 4705 0007
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H dubar mill hereford road blackburn t/no LA393060…
26 May 2014
Charge code 0480 4705 0006
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 July 2008
Composite all assets guarantee and debenture
Delivered: 10 July 2008
Status: Satisfied on 23 September 2009
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Legal charge
Delivered: 3 July 2008
Status: Satisfied on 2 December 2015
Persons entitled: Co-Operative Bank PLC
Description: Durbar mill hereford road blackburn t/no LA393060. A…
1 July 2008
Debenture
Delivered: 2 July 2008
Status: Satisfied on 2 December 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2003
Security accession deed
Delivered: 23 July 2003
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Otherfinance Parties (The Security Agent)
Description: Durbar mill hereford road blackburn t/n LA393060. Fixed and…
7 July 2003
Security accession deed
Delivered: 15 July 2003
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of Bank of Scotland as Security Trustee for Itself and the Otherfinance Parties
Description: Fixed and floating charges over the undertaking and all…