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

WEDNESBURY CAR & COMMERCIALS LIMITED

ADMIRAL HOUSE, WATERFRONT EAST, BRIERLEY HILL, WEST MIDLANDS, DY5 1XG,
Company Registration Number
02438036
Private Limited Company
Active

Company Overview

About Wednesbury Car & Commercials Ltd
WEDNESBURY CAR & COMMERCIALS LIMITED was founded on 1989-10-31 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Wednesbury Car & Commercials Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEDNESBURY CAR & COMMERCIALS LIMITED
 
Legal Registered Office
ADMIRAL HOUSE
WATERFRONT EAST
BRIERLEY HILL
WEST MIDLANDS
DY5 1XG
Other companies in DY1
 
Previous Names
BEVAN VEHICLE FINISHERS LIMITED18/02/2014
Filing Information
Company Number 02438036
Company ID Number 02438036
Date formed 1989-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 08:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEDNESBURY CAR & COMMERCIALS LIMITED
The accountancy firm based at this address is BLACKTHORNS HOUSE 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 WEDNESBURY CAR & COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROGER SCHOFIELD
Director 2016-12-31
BEN WIGGIN
Director 2016-12-31
NEIL ELLIOTT WIGGIN
Director 2002-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN FERGUSON
Director 2014-12-22 2016-12-31
ROBERT HOWARD STUBBS
Director 2014-12-22 2016-12-31
PETER JOHN BEVAN
Company Secretary 1991-06-29 2014-01-27
ANTHONY STUART BEVAN
Director 1991-06-29 2014-01-27
PETER JOHN BEVAN
Director 1991-06-29 2014-01-27
RONALD BEVAN
Director 1991-06-29 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ELLIOTT WIGGIN WIGGIN & SON LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active

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
2023-06-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-04-05Director's details changed for Mr Stuart Hadley on 2023-04-05
2023-03-31Director's details changed for Mr Paul Roger Schofield on 2023-03-20
2023-03-31Change of details for Mr Paul Roger Schofield as a person with significant control on 2023-03-20
2023-03-31Director's details changed for Mr Ben Wiggin on 2023-03-20
2023-03-31Director's details changed for Mr Neil Elliott Wiggin on 2023-03-20
2023-03-31Change of details for Mr Neil Elliott Wiggin as a person with significant control on 2023-03-20
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-02-20PSC04Change of details for Mr Neil Elliott Wiggin as a person with significant control on 2019-06-03
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROGER SCHOFIELD
2020-09-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-02-05MEM/ARTSARTICLES OF ASSOCIATION
2019-08-19RES12Resolution of varying share rights or name
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30SH08Change of share class name or designation
2019-07-16AP01DIRECTOR APPOINTED MR STUART HADLEY
2019-06-18CH01Director's details changed for Mr Neil Elliott Wiggin on 2019-06-18
2019-06-18PSC04Change of details for Mr Neil Elliott Wiggin as a person with significant control on 2019-06-18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-29SH0108/05/19 STATEMENT OF CAPITAL GBP 535
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-05-30SH10Particulars of variation of rights attached to shares
2018-05-30SH08Change of share class name or designation
2018-05-18RES12Resolution of varying share rights or name
2018-04-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-29RES12VARYING SHARE RIGHTS AND NAMES
2018-03-29RES12VARYING SHARE RIGHTS AND NAMES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 510
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ELLIOTT WIGGIN
2017-04-25AP01DIRECTOR APPOINTED MR BEN WIGGIN
2017-04-25AP01DIRECTOR APPOINTED MR PAUL ROGER SCHOFIELD
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 6 Church Street Kidderminster Worcestershire DY10 2AD
2017-04-07CH01Director's details changed for Mr Neil Elliott Wiggin on 2017-03-27
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUBBS
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FERGUSON
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 510
2016-09-16AR0129/06/16 FULL LIST
2016-09-06AA31/12/15 TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 510
2015-07-09AR0129/06/15 FULL LIST
2015-06-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-31AP01DIRECTOR APPOINTED MR ANTHONY JOHN FERGUSON
2015-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2015 FROM NO. 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2015-01-31AP01DIRECTOR APPOINTED MR ROBERT HOWARD STUBBS
2015-01-06RES01ALTER ARTICLES 22/12/2014
2015-01-06RES12VARYING SHARE RIGHTS AND NAMES
2015-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 510
2014-09-17AR0129/06/14 FULL LIST
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 510
2014-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM BLAKELY HALL ROAD OLDBURY WARLEY WEST MIDLANDS B69 4ET
2014-02-18RES15CHANGE OF NAME 05/02/2014
2014-02-18CERTNMCOMPANY NAME CHANGED BEVAN VEHICLE FINISHERS LIMITED CERTIFICATE ISSUED ON 18/02/14
2014-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEVAN
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEVAN
2014-02-12TM02APPOINTMENT TERMINATED, SECRETARY PETER BEVAN
2014-02-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-07-26AR0129/06/13 FULL LIST
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-31AR0129/06/12 FULL LIST
2012-06-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AR0129/06/11 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-03AR0129/06/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART BEVAN / 01/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIOTT WIGGIN / 01/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BEVAN / 01/01/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN BEVAN / 01/01/2010
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BEVAN / 01/01/2008
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-19363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-05363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-15363(288)DIRECTOR RESIGNED
2002-10-15363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-2688(2)RAD 10/03/02--------- £ SI 998@1=998 £ IC 2/1000
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-28363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-25363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-12363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-04363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1995-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-07-24363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-24363sRETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1994-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-07-27363sRETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS
1993-12-09363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1993-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-17SRES03EXEMPTION FROM APPOINTING AUDITORS 14/04/93
1993-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-06-29AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to WEDNESBURY CAR & COMMERCIALS 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 WEDNESBURY CAR & COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WEDNESBURY CAR & COMMERCIALS LIMITED

Intangible Assets
Patents
We have not found any records of WEDNESBURY CAR & COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEDNESBURY CAR & COMMERCIALS LIMITED
Trademarks
We have not found any records of WEDNESBURY CAR & COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEDNESBURY CAR & COMMERCIALS 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 (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as WEDNESBURY CAR & COMMERCIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEDNESBURY CAR & COMMERCIALS 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 WEDNESBURY CAR & COMMERCIALS 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 WEDNESBURY CAR & COMMERCIALS 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.