Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WBA HOLDINGS 1 LIMITED
Company Information for

WBA HOLDINGS 1 LIMITED

SEDLEY PLACE, 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL,
Company Registration Number
02517178
Private Limited Company
Active

Company Overview

About Wba Holdings 1 Ltd
WBA HOLDINGS 1 LIMITED was founded on 1990-07-02 and has its registered office in London. The organisation's status is listed as "Active". Wba Holdings 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WBA HOLDINGS 1 LIMITED
 
Legal Registered Office
SEDLEY PLACE, 4TH FLOOR
361 OXFORD STREET
LONDON
W1C 2JL
Other companies in KT13
 
Previous Names
ALLIANCE BOOTS HOLDINGS 1 LIMITED14/10/2016
ALLIANCE UNICHEM LIMITED11/05/2010
Filing Information
Company Number 02517178
Company ID Number 02517178
Date formed 1990-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 14:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WBA HOLDINGS 1 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 WBA HOLDINGS 1 LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2007-12-03
AIDAN GERARD CLARE
Director 2011-01-17
MARK FRANCIS MULLER
Director 2017-02-06
FRANK STANDISH
Director 2009-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER DELVE
Director 2009-08-24 2017-02-06
KATHLEEN MCCOY
Director 2009-08-24 2010-12-31
ORNELLA BARRA
Director 1997-12-29 2009-08-24
STEPHEN WILLIAM DUNCAN
Director 2003-01-13 2009-08-24
GEORGE ROLLO FAIRWEATHER
Director 2002-04-02 2009-08-24
MARCO PAGNI
Director 2007-12-03 2009-08-24
STEFANO PESSINA
Director 1997-12-29 2009-08-24
MARCO PAGNI
Company Secretary 2003-07-15 2007-12-03
KENNETH HARRY CLARKE
Director 1997-09-09 2006-07-31
NEIL EARL CROSS
Director 1997-02-17 2006-07-31
ETIENNE JORNOD
Director 2000-01-26 2006-07-31
ADRIAN WILLIAM LOADER
Director 2003-09-24 2006-07-31
PATRICK PONSOLLE
Director 1997-12-29 2006-07-31
IAN KEITH MEAKINS
Director 2004-12-01 2006-07-28
JEFFERY FRANCIS HARRIS
Director 1992-07-02 2005-04-22
GEOFFREY IAN COOPER
Director 1994-03-07 2004-07-29
CLAUDE JEAN SIMON BERRETTI
Director 1998-06-12 2004-04-22
ADRIAN JOHN GOODENOUGH
Company Secretary 1992-07-02 2003-07-15
CHRISTOPHER ETHERINGTON
Director 1997-07-10 2003-03-31
ANTONIN DE BONO
Director 1997-12-29 2001-09-18
BARRY MICHAEL ANDREWS
Director 1992-12-10 2001-05-23
MICHAEL AMBROSE BARDSLEY
Director 1992-07-02 1999-05-27
JOAQUIN GARCIA VELA
Director 1997-12-29 1998-11-03
WILLIAM NEIL PAULIN CHAPMAN
Director 1993-07-06 1997-12-30
KELVIN STEPHEN SAXBY HIDE
Director 1992-07-02 1997-12-30
DAVID CAMPBELL MAIR
Director 1992-07-02 1997-12-30
STEPHEN PETER MAY
Director 1996-11-04 1997-02-25
MARIANNE FRANCES BURTON
Director 1992-07-02 1996-07-10
WILLIAM HENRY HART
Director 1992-07-02 1994-05-18
JAMES WALKER BUCHANAN
Director 1992-07-02 1993-07-06
JAMES FRANCIS POWER
Director 1992-07-02 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK STANDISH SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
FRANK STANDISH ALMUS PHARMACEUTICALS LIMITED Company Secretary 2008-08-04 CURRENT 2004-02-06 Active
FRANK STANDISH ALLIANCE UNICHEM PWS JV LIMITED Company Secretary 2008-04-18 CURRENT 1985-11-20 Dissolved 2017-05-02
FRANK STANDISH WBA (IT SERVICES) INTERNATIONAL LIMITED Company Secretary 2008-04-18 CURRENT 2000-03-13 Active
FRANK STANDISH WBA HOLDINGS 2 Company Secretary 2008-04-18 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Company Secretary 2008-04-18 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH SPRINT INVESTMENTS 1 LIMITED Company Secretary 2008-04-18 CURRENT 1960-08-22 Active - Proposal to Strike off
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Company Secretary 2008-04-16 CURRENT 2007-05-18 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH CASEVIEW (P.L.) LIMITED Company Secretary 2008-03-31 CURRENT 1994-01-20 Active - Proposal to Strike off
FRANK STANDISH WBA GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1955-03-30 Active
FRANK STANDISH BOOTS PURE DRUG COMPANY LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO C LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Company Secretary 2007-07-11 CURRENT 2002-05-31 Active
FRANK STANDISH ALLIANCE BMP LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
FRANK STANDISH ALLIANCE UNICHEM IP LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
AIDAN GERARD CLARE SPRINT INVESTMENTS 5 LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
AIDAN GERARD CLARE ALLIANCE BOOTS DORMANTS LIMITED Director 2011-01-17 CURRENT 1986-10-23 Dissolved 2013-10-08
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE SERVICES LIMITED Director 2017-08-16 CURRENT 2009-11-11 Active
MARK FRANCIS MULLER SUPERIOR HOLDINGS LIMITED Director 2017-08-16 CURRENT 2014-12-04 Active
MARK FRANCIS MULLER ONTARIO ACQUISITIONS FX INTER LIMITED Director 2017-02-06 CURRENT 2007-05-18 Active
MARK FRANCIS MULLER BOOTS THE CHEMISTS LIMITED Director 2017-02-06 CURRENT 2007-08-15 Active
MARK FRANCIS MULLER BOOTS PURE DRUG COMPANY LIMITED Director 2017-02-06 CURRENT 2007-11-12 Active
MARK FRANCIS MULLER UNICHEM LIMITED Director 2017-02-06 CURRENT 1996-11-15 Active
MARK FRANCIS MULLER WBA INTERNATIONAL LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active
MARK FRANCIS MULLER ONTARIO UK 2 LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK TOPCO LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2017-02-06 CURRENT 2007-04-16 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2017-02-06 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2017-02-06 CURRENT 2012-07-24 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 5 LIMITED Director 2017-02-06 CURRENT 2014-08-04 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WEYBRIGHT UK 1 LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WEYBRIGHT FSL LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WBAD HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WEYBRIGHT UK 2 LIMITED Director 2017-02-06 CURRENT 2015-03-10 Active
MARK FRANCIS MULLER WEYBRIGHT UK 3 LIMITED Director 2017-02-06 CURRENT 2015-07-14 Active
MARK FRANCIS MULLER ALLIANCE BOOTS HOLDINGS LIMITED Director 2017-02-06 CURRENT 2002-05-31 Active
MARK FRANCIS MULLER WBA HOLDINGS 2 Director 2017-02-06 CURRENT 1990-10-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA INVESTMENTS 2 LIMITED Director 2017-02-06 CURRENT 1934-09-17 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA GROUP LIMITED Director 2017-02-06 CURRENT 1955-03-30 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 1 LIMITED Director 2017-02-06 CURRENT 1960-08-22 Active - Proposal to Strike off
MARK FRANCIS MULLER ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2017-02-06 CURRENT 2005-05-03 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA LATIN AMERICA LIMITED Director 2017-02-06 CURRENT 2012-11-23 Active
MARK FRANCIS MULLER WBA UK FINANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK FRANCIS MULLER S M WALKER LIMITED Director 2014-04-01 CURRENT 2002-11-22 Dissolved 2015-02-17
MARK FRANCIS MULLER BOOTS PENSIONS LIMITED Director 2013-06-13 CURRENT 1935-05-25 Active
MARK FRANCIS MULLER CENTREPHARM LIMITED Director 2011-10-31 CURRENT 1978-01-12 Dissolved 2013-10-01
MARK FRANCIS MULLER HENDERSON PHARMACY LIMITED Director 2011-09-05 CURRENT 1978-09-25 Dissolved 2013-12-03
MARK FRANCIS MULLER DAIMAND PHARMACY LIMITED Director 2011-09-05 CURRENT 2005-05-13 Dissolved 2014-06-10
MARK FRANCIS MULLER JOYCE MORRISON LIMITED Director 2011-09-05 CURRENT 1992-01-09 Dissolved 2014-07-18
MARK FRANCIS MULLER SCOTT CHEMISTS LIMITED Director 2011-09-05 CURRENT 1975-05-08 Dissolved 2014-07-18
MARK FRANCIS MULLER GREER PHARMACY GROUP LIMITED Director 2011-09-05 CURRENT 1999-02-25 Dissolved 2014-11-18
MARK FRANCIS MULLER LINTHORNS LIMITED Director 2011-09-05 CURRENT 1947-02-05 Dissolved 2014-05-13
MARK FRANCIS MULLER HF HEALTHCARE LIMITED Director 2011-09-05 CURRENT 1994-10-31 Dissolved 2016-06-28
FRANK STANDISH WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
FRANK STANDISH WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
FRANK STANDISH WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
FRANK STANDISH WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
FRANK STANDISH SPRINT INVESTMENTS 5 LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANK STANDISH CENTRAL HOMECARE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-01-05
FRANK STANDISH WBA LATIN AMERICA LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
FRANK STANDISH BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
FRANK STANDISH UNICHEM LIMITED Director 2011-11-30 CURRENT 1996-11-15 Active
FRANK STANDISH BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS (NOMINEES) LIMITED Director 2010-02-11 CURRENT 1955-10-14 Dissolved 2016-01-12
FRANK STANDISH ALLIANCE BOOTS DORMANTS LIMITED Director 2010-02-11 CURRENT 1986-10-23 Dissolved 2013-10-08
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Director 2009-11-24 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Director 2009-11-18 CURRENT 2007-08-15 Active
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Director 2009-09-01 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Director 2009-08-17 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO C LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Director 2009-08-17 CURRENT 2002-05-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH WBA HOLDINGS 2 Director 2009-08-17 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH WBA GROUP LIMITED Director 2009-07-13 CURRENT 1955-03-30 Active
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Director 2009-06-25 CURRENT 2007-05-18 Active
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Director 2009-06-25 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2009-06-25 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2007-12-03 CURRENT 2005-05-03 Active - Proposal to Strike off

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
2024-05-28FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-16CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR KATE CHARLOTTE DRAKE
2023-10-13DIRECTOR APPOINTED MR MARCO RENE LEON ROBERT KERSCHEN
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-04AP01DIRECTOR APPOINTED KATE DRAKE
2022-03-03AP01DIRECTOR APPOINTED OMORLIE HARRIS
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN GERARD CLARE
2022-02-08CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-08-05SH19Statement of capital on 2020-08-05 GBP 100,000
2020-08-05SH20Statement by Directors
2020-08-05CAP-SSSolvency Statement dated 22/07/20
2020-08-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-16AP01DIRECTOR APPOINTED MRS CLARE LOUISA MINNIE JENNINGS
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-08SH0131/08/17 STATEMENT OF CAPITAL GBP 36173972.1
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 36173972.1
2017-08-31SH19Statement of capital on 2017-08-31 GBP 36,173,972.10
2017-08-31SH20Statement by Directors
2017-08-31CAP-SSSolvency Statement dated 31/08/17
2017-08-31RES13Resolutions passed:
  • Share premium account cancelled 31/08/2017
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 36173971.1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-16AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER DELVE
2016-10-14RES15CHANGE OF COMPANY NAME 14/10/16
2016-10-14CERTNMCOMPANY NAME CHANGED ALLIANCE BOOTS HOLDINGS 1 LIMITED CERTIFICATE ISSUED ON 14/10/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 36173971.1
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM 2 the Heights, Brooklands Weybridge Surrey KT13 0NY
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 36173971.1
2015-08-05AR0102/07/15 ANNUAL RETURN FULL LIST
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-05AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 36173971.1
2014-07-21AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-28MISCSECTION 519
2014-04-24AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0102/07/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29SH1929/08/12 STATEMENT OF CAPITAL GBP 36173971.10
2012-08-29SH20STATEMENT BY DIRECTORS
2012-08-29CAP-SSSOLVENCY STATEMENT DATED 28/08/12
2012-08-29RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 28/08/2012
2012-08-06AR0102/07/12 NO CHANGES
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0102/07/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD CLARE / 01/04/2011
2011-02-02AP01DIRECTOR APPOINTED AIDAN GERARD CLARE
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 27/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010
2010-07-23AR0102/07/10 FULL LIST
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-23AD02SAIL ADDRESS CREATED
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 02/07/2010
2010-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-11CERTNMCOMPANY NAME CHANGED ALLIANCE UNICHEM LIMITED CERTIFICATE ISSUED ON 11/05/10
2010-05-11RES15CHANGE OF NAME 26/02/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-10288aDIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE
2009-09-10288aDIRECTOR APPOINTED FRANK STANDISH
2009-09-10288aDIRECTOR APPOINTED KATHLEEN MCCOY
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DUNCAN
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR MARCO PAGNI
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR GEORGE FAIRWEATHER
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR STEFANO PESSINA
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR ORNELLA BARRA
2009-08-11363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363sRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-08363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2008-07-07353LOCATION OF REGISTER OF MEMBERS
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-03288aNEW SECRETARY APPOINTED
2007-12-03288bSECRETARY RESIGNED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-07-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-07-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-07-30RES02REREG PLC-PRI 30/07/07
2007-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WBA HOLDINGS 1 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 WBA HOLDINGS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2008-01-08 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (THE "SECURITY AGENT")
LETTER OF CHARGE 1992-05-13 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-08-05 Satisfied NAT WEST INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 WBA HOLDINGS 1 LIMITED

Intangible Assets
Patents
We have not found any records of WBA HOLDINGS 1 LIMITED registering or being granted any patents
Domain Names

WBA HOLDINGS 1 LIMITED owns 1 domain names.

allianceunichem.co.uk  

Trademarks
We have not found any records of WBA HOLDINGS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WBA HOLDINGS 1 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 (70100 - Activities of head offices) as WBA HOLDINGS 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WBA HOLDINGS 1 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 WBA HOLDINGS 1 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 WBA HOLDINGS 1 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.