WM PUBLICATIONS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DQ

Company number 02042851
Status Active
Incorporation Date 1 August 1986
Company Type Private Limited Company
Address MOORCROFT FACTORY SANDBACH ROAD, BURSLEM, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 2DQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 2 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of WM PUBLICATIONS LIMITED are www.wmpublications.co.uk, and www.wm-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Wm Publications Limited is a Private Limited Company. The company registration number is 02042851. Wm Publications Limited has been working since 01 August 1986. The present status of the company is Active. The registered address of Wm Publications Limited is Moorcroft Factory Sandbach Road Burslem Stoke On Trent Staffordshire St6 2dq. . EDWARDS, Maureen Joyce is a Secretary of the company. EDWARDS, Hugh Richard is a Director of the company. EDWARDS, Maureen Joyce is a Director of the company. Secretary EDWARDS, Catherine Mary has been resigned. Secretary EDWARDS, Hugh Richard has been resigned. Director DENNIS, Charles Richard Cameron has been resigned. Director DENNIS, Sally has been resigned. Director MOORCROFT, Gillian has been resigned. Director MOORCROFT, William John Scarlin has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
EDWARDS, Maureen Joyce
Appointed Date: 22 February 2005

Director

Director

Resigned Directors

Secretary
EDWARDS, Catherine Mary
Resigned: 31 January 2005
Appointed Date: 17 December 2001

Secretary
EDWARDS, Hugh Richard
Resigned: 17 December 2001

Director
DENNIS, Charles Richard Cameron
Resigned: 17 May 1993
88 years old

Director
DENNIS, Sally
Resigned: 17 May 1993
87 years old

Director
MOORCROFT, Gillian
Resigned: 22 January 1997
Appointed Date: 31 July 1996
86 years old

Director
MOORCROFT, William John Scarlin
Resigned: 19 February 2007
Appointed Date: 31 July 1996
87 years old

Persons With Significant Control

W Moorcroft Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WM PUBLICATIONS LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2

12 Nov 2015
Accounts for a dormant company made up to 31 August 2015
30 Jun 2015
Accounts for a dormant company made up to 31 August 2014
07 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 89 more events
23 Oct 1986
Registered office changed on 23/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY

23 Oct 1986
Director resigned;new director appointed

04 Sep 1986
Company name changed helawe LIMITED\certificate issued on 04/09/86

28 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Aug 1986
Certificate of Incorporation

WM PUBLICATIONS LIMITED Charges

25 July 2009
Debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2004
Debenture
Delivered: 17 January 2004
Status: Satisfied on 1 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…