WSBL LIMITED

Register to unlock more data on OkredoRegister

WSBL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04804705

Incorporation date

19/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Durbar Mill, Hereford Road, Blackburn BB1 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon24/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon17/12/2024
Director's details changed for Mr Stephen James Riley on 2024-12-16
dot icon16/12/2024
Appointment of Mr Stephen James Riley as a director on 2024-12-16
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon02/01/2024
Satisfaction of charge 048047050008 in full
dot icon20/12/2023
Registration of charge 048047050011, created on 2023-12-18
dot icon19/12/2023
Registration of charge 048047050009, created on 2023-12-18
dot icon19/12/2023
Registration of charge 048047050010, created on 2023-12-18
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-05 with updates
dot icon07/10/2021
Second filing of Confirmation Statement dated 2021-02-05
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Notification of Techmat Uk Ltd as a person with significant control on 2021-01-29
dot icon15/04/2021
Confirmation statement made on 2021-02-05 with updates
dot icon14/04/2021
Cessation of Wsbl Holdings Ltd as a person with significant control on 2021-01-29
dot icon14/04/2021
Cessation of Robert William Long as a person with significant control on 2021-01-29
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon05/02/2021
Registration of charge 048047050008, created on 2021-01-29
dot icon04/02/2021
Termination of appointment of Norah Mary Long as a director on 2021-01-29
dot icon04/02/2021
Termination of appointment of Norah Mary Long as a secretary on 2021-01-29
dot icon04/02/2021
Termination of appointment of Robert William Long as a director on 2021-01-29
dot icon04/02/2021
Appointment of Juan Comandi as a director on 2021-01-29
dot icon18/01/2021
Satisfaction of charge 048047050007 in full
dot icon18/01/2021
Satisfaction of charge 048047050006 in full
dot icon14/07/2020
Appointment of Mrs Norah Mary Long as a director on 2020-07-01
dot icon14/07/2020
Termination of appointment of William Price as a director on 2020-06-30
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with no updates
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Satisfaction of charge 4 in full
dot icon02/12/2015
Satisfaction of charge 3 in full
dot icon27/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon02/07/2014
Registration of charge 048047050007
dot icon13/06/2014
Registration of charge 048047050006
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Director's details changed for Mr William Price on 2014-03-31
dot icon07/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon07/08/2013
Registered office address changed from Durbar Mill Hereford Road Blackburn Lancashire BB18 6UT on 2013-08-07
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Barry Pugh as a director
dot icon28/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Certificate of change of name
dot icon09/02/2010
Resolutions
dot icon09/02/2010
Change of name notice
dot icon29/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon29/01/2010
Director's details changed for Barry Pugh on 2009-12-27
dot icon29/01/2010
Director's details changed for Mr Robert William Long on 2009-12-27
dot icon29/01/2010
Director's details changed for William Price on 2009-12-27
dot icon04/01/2010
Resolutions
dot icon04/01/2010
Change of name notice
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Director appointed william price
dot icon09/02/2009
Return made up to 27/12/08; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from durbar mill hereford road blackburn lancashire BB1 3JU
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon21/10/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon28/07/2008
Resolutions
dot icon24/07/2008
Auditor's resignation
dot icon23/07/2008
Declaration of assistance for shares acquisition
dot icon22/07/2008
Director appointed barry pugh
dot icon16/07/2008
Director appointed robert william long
dot icon16/07/2008
Secretary appointed norah mary long
dot icon16/07/2008
Registered office changed on 16/07/2008 from grove mill earby barnoldswick lancashire, BB18 6UT
dot icon16/07/2008
Memorandum and Articles of Association
dot icon16/07/2008
Appointment terminated director alun hall
dot icon16/07/2008
Appointment terminated director jonathan walker
dot icon16/07/2008
Appointment terminated director and secretary stewart quinn
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2008
Full accounts made up to 2007-08-31
dot icon03/01/2008
Return made up to 27/12/07; full list of members
dot icon18/01/2007
Return made up to 27/12/06; full list of members
dot icon18/01/2007
Location of register of members
dot icon15/01/2007
New director appointed
dot icon18/12/2006
Full accounts made up to 2006-08-31
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
New secretary appointed;new director appointed
dot icon03/07/2006
Full accounts made up to 2005-08-31
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon18/01/2006
Return made up to 27/12/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-08-31
dot icon24/01/2005
Return made up to 27/12/04; full list of members
dot icon25/06/2004
Director's particulars changed
dot icon24/06/2004
Return made up to 19/06/04; full list of members
dot icon18/06/2004
Full accounts made up to 2003-08-31
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon24/07/2003
Resolutions
dot icon23/07/2003
Particulars of mortgage/charge
dot icon21/07/2003
Accounting reference date shortened from 30/06/04 to 31/08/03
dot icon15/07/2003
Particulars of mortgage/charge
dot icon19/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
2.57M
-
0.00
200.81K
-
2022
55
2.83M
-
0.00
458.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Barry
Director
01/07/2008 - 01/02/2011
2
Mr Juan Manuel Comandi
Director
29/01/2021 - Present
7
Long, Norah Mary
Director
01/07/2020 - 29/01/2021
2
Long, Robert William
Director
01/07/2008 - 29/01/2021
22
Walker, Jonathan James
Director
30/03/2006 - 30/06/2008
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WSBL LIMITED

WSBL LIMITED is an(a) Active company incorporated on 19/06/2003 with the registered office located at Durbar Mill, Hereford Road, Blackburn BB1 3JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WSBL LIMITED?

toggle

WSBL LIMITED is currently Active. It was registered on 19/06/2003 .

Where is WSBL LIMITED located?

toggle

WSBL LIMITED is registered at Durbar Mill, Hereford Road, Blackburn BB1 3JU.

What does WSBL LIMITED do?

toggle

WSBL LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for WSBL LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-05 with updates.