Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WBC MERCHANDISE EUROPE LTD
Company Information for

WBC MERCHANDISE EUROPE LTD

Unit 23 Bedford Road, Wootton, Bedford, MK43 9JB,
Company Registration Number
05774662
Private Limited Company
Active

Company Overview

About Wbc Merchandise Europe Ltd
WBC MERCHANDISE EUROPE LTD was founded on 2006-04-07 and has its registered office in Bedford. The organisation's status is listed as "Active". Wbc Merchandise Europe Ltd 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
WBC MERCHANDISE EUROPE LTD
 
Legal Registered Office
Unit 23 Bedford Road
Wootton
Bedford
MK43 9JB
Other companies in MK42
 
Filing Information
Company Number 05774662
Company ID Number 05774662
Date formed 2006-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-29
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882893074  
Last Datalog update: 2024-05-16 16:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WBC MERCHANDISE EUROPE LTD
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 WBC MERCHANDISE EUROPE LTD

Current Directors
Officer Role Date Appointed
DAVID NATHANIEL WALKER
Company Secretary 2006-07-04
DAVID NATHANIEL WALKER
Director 2014-01-02
FAY MICHELLE WALKER
Director 2006-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
FAY MICHELLE WALKER
Company Secretary 2006-04-07 2006-07-04
DAVID NATHANIEL WALKER
Director 2006-04-07 2006-07-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-04-07 2006-04-07
COMPANY DIRECTORS LIMITED
Nominated Director 2006-04-07 2006-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NATHANIEL WALKER WBC CARES UK C.I.C. Director 2016-03-15 CURRENT 2016-03-15 Active
DAVID NATHANIEL WALKER CWMNI DISTYLLFA LLANBERIS CYF Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
DAVID NATHANIEL WALKER REYES GLOBAL INTERESTS CYF. Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2014-10-07

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
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29Change of details for Mr David Nathaniel Walker as a person with significant control on 2023-11-28
2023-11-29Director's details changed for Mr David Nathaniel Walker on 2023-11-28
2023-11-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY MICHELLE WALKER
2023-11-29Director's details changed for Mrs Fay Michelle Walker on 2023-11-28
2023-04-20CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 27B Castle Road Bedford MK40 3PL England
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM 27B Castle Road Bedford MK40 3PL England
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 34020
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-03AA29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057746620001
2016-04-25AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-25AA29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England
2016-01-25AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM 27B Castle Road Bedford Bedfordshire MK40 3PL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 34020
2015-04-29AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM 136-140 Bedford Road Kempston Bedford MK42 8BH
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06DISS40Compulsory strike-off action has been discontinued
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 34020
2014-08-04AR0107/04/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM 265 Bedford Road Kempston Bedford Bedfordshire MK42 8BS
2014-01-08AP01DIRECTOR APPOINTED MR DAVID NATHANIEL WALKER
2013-06-04AAMDAmended accounts made up to 2012-04-30
2013-06-03AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0107/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06RES01ALTER ARTICLES 30/04/2011
2011-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-06SH0130/04/11 STATEMENT OF CAPITAL GBP 34020
2011-04-18AR0107/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-09AR0107/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY MICHELLE WALKER / 01/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NATHANIEL WALKER / 01/04/2010
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-18363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-10-10123NC INC ALREADY ADJUSTED 04/07/06
2006-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bSECRETARY RESIGNED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD
2006-10-10RES04£ NC 100/200 04/07/06
2006-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-1088(2)RAD 04/07/06--------- £ SI 9@1=9 £ IC 12/21
2006-10-1088(2)RAD 04/07/06--------- £ SI 10@1=10 £ IC 2/12
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-0888(2)RAD 07/04/06--------- £ SI 1@1=1 £ IC 1/2
2006-04-20288bSECRETARY RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to WBC MERCHANDISE EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against WBC MERCHANDISE EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WBC MERCHANDISE EUROPE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-29
Annual Accounts
2016-04-29
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WBC MERCHANDISE EUROPE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 34,020
Called Up Share Capital 2011-04-30 £ 34,020
Cash Bank In Hand 2012-04-30 £ 31,245
Cash Bank In Hand 2011-04-30 £ 51,777
Current Assets 2012-04-30 £ 126,711
Current Assets 2011-04-30 £ 144,656
Debtors 2012-04-30 £ 31,254
Debtors 2011-04-30 £ 27,079
Fixed Assets 2012-04-30 £ 13,264
Fixed Assets 2011-04-30 £ 15,351
Shareholder Funds 2012-04-30 £ 39,744
Shareholder Funds 2011-04-30 £ 36,774
Stocks Inventory 2012-04-30 £ 64,212
Stocks Inventory 2011-04-30 £ 65,800
Tangible Fixed Assets 2012-04-30 £ 3,264
Tangible Fixed Assets 2011-04-30 £ 4,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WBC MERCHANDISE EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WBC MERCHANDISE EUROPE LTD
Trademarks
We have not found any records of WBC MERCHANDISE EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WBC MERCHANDISE EUROPE LTD. 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 (46180 - Agents specialized in the sale of other particular products) as WBC MERCHANDISE EUROPE LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where WBC MERCHANDISE EUROPE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWBC MERCHANDISE EUROPE LTDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WBC MERCHANDISE EUROPE LTD 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 WBC MERCHANDISE EUROPE LTD 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.