Company NameWb Construction Ltd
DirectorsLaurence Paul James and Kris John Kerr-Morgan
Company StatusActive
Company Number07324333
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Laurence Paul James
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 8 Unit 8 Redesdale Court
Riverside Park Ind. Estate
Middlesbrough
North Yorkshire
TS2 1RL
Director NameMr Kris John Kerr-Morgan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Unit 8 Redesdale Court
Riverside Park Ind. Estate
Middlesbrough
North Yorkshire
TS2 1RL
Director NameMr Darren Lincoln Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address8-10 Woodstock Court
Bowesfield Crescent Bowesfield Ind Est
Stockton On Tees
TS18 3BL
Director NameMr Garry Edmund Wells
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Woodstock Court
Bowesfield Crescent Bowesfield Ind Est
Stockton On Tees
TS18 3BL
Director NameMr David Edward Drew
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address4 Universal Business Park
Henson Road
Darlington
County Durham
DL1 4WG

Contact

Websitewbconstructionltd.com
Email address[email protected]
Telephone01325 382908
Telephone regionDarlington

Location

Registered AddressUnit 8 Unit 8 Redesdale Court
Riverside Park Ind. Estate
Middlesbrough
North Yorkshire
TS2 1RL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth£10,063
Cash£25,735
Current Liabilities£91,614

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

16 September 2019Delivered on: 18 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
12 September 2019Delivered on: 18 September 2019
Persons entitled: Tees Valley Catalyst Fund L.P Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

9 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
8 February 2024Notification of Laurence Paul James as a person with significant control on 1 February 2024 (2 pages)
8 February 2024Cessation of Laurence Paul James as a person with significant control on 1 February 2024 (1 page)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
2 March 2022Registered office address changed from Unit 8 Trident Business Centre Startforth Road Middlesbrough TS2 1PY United Kingdom to Unit 8 Unit 8 Redesdale Court Riverside Park Ind. Estate Middlesbrough North Yorkshire TS2 1RL on 2 March 2022 (1 page)
28 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
22 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 September 2019Registration of charge 073243330002, created on 16 September 2019 (15 pages)
18 September 2019Registration of charge 073243330001, created on 12 September 2019 (20 pages)
19 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
15 February 2018Registered office address changed from 4 Universal Business Park Henson Road Darlington County Durham DL1 4WG England to Unit 8 Trident Business Centre Startforth Road Middlesbrough TS2 1PY on 15 February 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Termination of appointment of David Edward Drew as a director on 25 January 2018 (1 page)
25 January 2018Notification of Kris John Kerr-Morgan as a person with significant control on 1 May 2017 (2 pages)
25 January 2018Cessation of David Edward Drew as a person with significant control on 25 January 2018 (1 page)
25 January 2018Appointment of Mr Kris John Kerr-Morgan as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of David Edward Drew as a director on 25 January 2018 (1 page)
25 January 2018Notification of Kris John Kerr-Morgan as a person with significant control on 1 May 2017 (2 pages)
25 January 2018Notification of Laurence Paul James as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Appointment of Mr Kris John Kerr-Morgan as a director on 25 January 2018 (2 pages)
25 January 2018Notification of Laurence Paul James as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Cessation of David Edward Drew as a person with significant control on 25 January 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
7 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 October 2015Registered office address changed from Unit 2 Red Barnes Way Darlington County Durham DL1 2RR to 4 Universal Business Park Henson Road Darlington County Durham DL1 4WG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Unit 2 Red Barnes Way Darlington County Durham DL1 2RR to 4 Universal Business Park Henson Road Darlington County Durham DL1 4WG on 5 October 2015 (1 page)
14 August 2015Director's details changed for Mr David Edward Drew on 1 August 2014 (2 pages)
14 August 2015Director's details changed for Mr Laurence Paul James on 1 August 2014 (2 pages)
14 August 2015Director's details changed for Mr Laurence Paul James on 1 August 2014 (2 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Director's details changed for Mr David Edward Drew on 1 August 2014 (2 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Director's details changed for Mr David Edward Drew on 1 August 2014 (2 pages)
14 August 2015Director's details changed for Mr Laurence Paul James on 1 August 2014 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 January 2014Termination of appointment of Darren Chapman as a director (1 page)
28 January 2014Termination of appointment of Garry Wells as a director (1 page)
28 January 2014Termination of appointment of Garry Wells as a director (1 page)
28 January 2014Termination of appointment of Darren Chapman as a director (1 page)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 September 2012Registered office address changed from 8-10 Woodstock Court Bowesfield Crescent Bowesfield Ind Est Stockton on Tees Cleveland TS18 3BL England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 8-10 Woodstock Court Bowesfield Crescent Bowesfield Ind Est Stockton on Tees Cleveland TS18 3BL England on 13 September 2012 (1 page)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Director's details changed for Mr Garry Edmund Wells on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr David Drew on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Garry Edmund Wells on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Darren Lincoln Chapman on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr David Drew on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Garry Edmund Wells on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Laurence James on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Laurence James on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Darren Lincoln Chapman on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Mr Laurence James on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Mr David Drew on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Darren Lincoln Chapman on 2 August 2011 (2 pages)
23 July 2010Incorporation (24 pages)
23 July 2010Incorporation (24 pages)