Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WB GTD LIMITED
Company Information for

WB GTD LIMITED

Building 7 Chiswick Park, 566 Chiswick High Road, London, W4 5YG,
Company Registration Number
00055936
Private Limited Company
Active

Company Overview

About Wb Gtd Ltd
WB GTD LIMITED was founded on 1898-02-04 and has its registered office in London. The organisation's status is listed as "Active". Wb Gtd Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WB GTD LIMITED
 
Legal Registered Office
Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Other companies in W4
 
Previous Names
C G HIBBERT LIMITED18/11/2019
Filing Information
Company Number 00055936
Company ID Number 00055936
Date formed 1898-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2022-06-01
Return next due 2023-06-15
Type of accounts DORMANT
Last Datalog update: 2023-02-14 15:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WB GTD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WB GTD LIMITED

Current Directors
Officer Role Date Appointed
STUART MACNAB
Company Secretary 2008-02-29
NATHALIE BOEUF
Director 2010-10-01
ANDREW JAMES HUNTER
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAMS
Director 2006-04-13 2017-06-30
HERVE DENIS MICHEL FETTER
Director 2008-10-01 2012-06-28
JANE EGAN
Company Secretary 2006-09-01 2011-02-14
MALCOLM MURDO MACDONALD
Director 1992-06-09 2010-10-01
ANTHONY SCHOFIELD
Director 2005-12-30 2008-09-30
THOMAS GORDON MAINS
Company Secretary 2006-06-19 2006-09-01
IAN TERENCE FITZSIMONS
Director 2005-12-30 2006-09-01
THOMAS GORDON MAINS
Director 2005-12-30 2006-09-01
PHILIPPA ARMSTRONG
Company Secretary 2005-12-30 2006-06-19
VICTORIA CLAIRE BROOKES
Company Secretary 2003-01-06 2005-12-30
ALISON JILL LEVETT
Director 2003-01-06 2005-12-30
GEORGE WILLIAM WARE
Director 1993-03-08 2003-12-31
MARIA JAYNE REAY
Company Secretary 2001-05-04 2003-01-06
CHRIS HEATH
Director 2000-04-01 2003-01-06
CHARLES BENNETT BROWN
Director 2001-08-28 2001-08-28
CHARLES BENNETT BROWN
Company Secretary 2001-05-04 2001-05-04
THOMAS GORDON MAINS
Company Secretary 1997-09-08 2001-05-04
JULIAN PATRICK BARRETT
Director 1998-06-30 2001-02-09
MICHEL FRANCOIS TROUTAUD
Director 1998-10-01 2000-04-01
MICHAEL GLYN DANE
Director 1993-03-08 1998-10-01
GEORGE REGINALD BAILES
Director 1994-06-09 1998-07-11
ALASTAIR TIMOTHY BRUCE HERBERT
Director 1994-06-09 1998-06-30
IAIN NORRIS JAMES ARTIS
Company Secretary 1996-07-01 1997-09-08
JOSEPH MICHAEL WOOTERS
Company Secretary 1994-08-31 1996-07-01
CHRISTOPHER WESLEY MASON
Director 1992-06-09 1996-01-31
HARVEY MILLS ALLEN
Director 1992-06-09 1994-11-10
JOHN MICHAEL TOMLINSON
Company Secretary 1992-06-09 1994-08-31
BRIAN CHARLES HURST
Director 1992-06-09 1994-02-27
CHRISTOPHER WESLEY MASON
Director 1992-06-09 1993-11-13
RONALD EDMUND WEEKS
Director 1992-06-09 1992-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MACNAB GEORGE BALLANTINE (GLASGOW) LIMITED Company Secretary 2008-02-29 CURRENT 1931-01-05 Dissolved 2017-12-14
STUART MACNAB ALLIED DOMECQ PENSIONS LIMITED Company Secretary 2008-02-29 CURRENT 1977-06-28 Active
STUART MACNAB J. R. PHILLIPS & CO LIMITED Company Secretary 2008-02-29 CURRENT 1966-03-04 Active
STUART MACNAB PR SHELFCO 2023 LIMITED Company Secretary 2008-02-29 CURRENT 1988-03-01 Active
STUART MACNAB ZOO GIRL LIMITED Company Secretary 2008-02-29 CURRENT 1938-01-11 Liquidation
STUART MACNAB CHIVAS BROTHERS LIMITED Company Secretary 2008-02-27 CURRENT 2004-06-03 Active
STUART MACNAB SEAGRAM EUROPEAN CUSTOMER SERVICES LIMITED Company Secretary 2002-06-24 CURRENT 1996-05-13 Dissolved 2016-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-28Application to strike the company off the register
2023-02-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-24Solvency Statement dated 24/02/23
2023-02-24Statement by Directors
2023-02-24Statement of capital on GBP 1.837957
2023-02-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-23Statement by Directors
2023-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-31TM02Termination of appointment of Stuart Macnab on 2022-03-31
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-15PSC05Change of details for World Brands Duty Free Limited as a person with significant control on 2020-09-15
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HUNTER
2020-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART MACNAB on 2020-07-01
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-03PSC05Change of details for World Brands Duty Free Limited as a person with significant control on 2016-04-06
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-18RES15CHANGE OF COMPANY NAME 18/11/19
2019-11-18AP01DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE
2019-11-13DS02Withdrawal of the company strike off application
2019-11-13DS01Application to strike the company off the register
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE BOEUF
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1837957
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1837957
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1837957
2016-06-16AR0101/06/16 FULL LIST
2016-06-16AR0101/06/16 FULL LIST
2016-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1837957
2015-06-02AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Chivas House 72 Chancellors Road London W6 9RS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1837957
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-13AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for Nathalie Boeuf on 2013-04-23
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-18SH0128/06/12 STATEMENT OF CAPITAL GBP 1837957
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER
2012-06-11AR0101/06/12 ANNUAL RETURN FULL LIST
2012-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-06AR0101/06/11 ANNUAL RETURN FULL LIST
2011-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE EGAN
2010-11-09AP01DIRECTOR APPOINTED NATHALIE BOEUF
2010-11-09AP01DIRECTOR APPOINTED ANDREW JAMES HUNTER
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDONALD
2010-07-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-08AR0101/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MURDO MACDONALD / 01/06/2010
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-05RES13LIMIT IMPOSED ON SHARE CAPITAL BE REMOVED 14/12/2009
2010-02-05RES01ADOPT ARTICLES 14/12/2009
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-15288aDIRECTOR APPOINTED HERVE DENIS MICHEL FETTER
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD
2008-06-13363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-11288aSECRETARY APPOINTED STUART MACNAB
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-27363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: THE PAVILLIONS BRIDGWATER ROAD BEDMINSTER DOWN BRISTOL. BS13 8AR
2006-07-20288aNEW SECRETARY APPOINTED
2006-06-28288bSECRETARY RESIGNED
2006-06-28225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-06-27363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-07-01363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-01-21288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19288bDIRECTOR RESIGNED
2003-11-20288bSECRETARY RESIGNED
2003-11-20363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-12288bSECRETARY RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-07-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WB GTD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WB GTD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WB GTD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WB GTD LIMITED

Intangible Assets
Patents
We have not found any records of WB GTD LIMITED registering or being granted any patents
Domain Names

WB GTD LIMITED owns 1 domain names.

CGHIBBERT.co.uk  

Trademarks
We have not found any records of WB GTD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WB GTD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WB GTD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WB GTD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WB GTD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WB GTD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.