Company NameW B & Sons Ltd
DirectorsRichard Justin Wray-Brayshaw and Richard Hilton Wilkes
Company StatusActive
Company Number12380917
CategoryPrivate Limited Company
Incorporation Date30 December 2019(4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Richard Justin Wray-Brayshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed30 December 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Auction House, Unit 4 Samson Close
Newcastle Upon Tyne
NE12 6DX
Director NameMr Richard Hilton Wilkes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(2 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Auction House, Unit 4 Samson Close
Newcastle Upon Tyne
NE12 6DX
Director NameMr Charles Joseph Wray-Brayshaw
Date of BirthOctober 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Winnings Courtyard
Millfeild Lane
Newburn
NE15 9RU
Director NameMr Tobias Malcome Wray-Brayshaw
Date of BirthNovember 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Winnings Courtyard
Millfeild Lane
Newburn
NE15 9RU

Location

Registered AddressThe Auction House, Unit 4
Samson Close
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

26 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 February 2023Confirmation statement made on 31 March 2022 with updates (6 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 May 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
29 April 2022Statement of capital following an allotment of shares on 26 March 2022
  • GBP 4
(3 pages)
29 April 2022Cessation of Charles Joseph Wray-Brayshaw as a person with significant control on 26 March 2022 (1 page)
29 April 2022Cessation of Tobias Malcome Wray-Brayshaw as a person with significant control on 26 March 2022 (1 page)
29 April 2022Appointment of Mr Richard Hilton Wilkes as a director on 26 March 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 November 2021Notification of Charles Joseph Wray-Brayshaw as a person with significant control on 30 December 2019 (2 pages)
11 November 2021Notification of Tobias Malcome Wray-Brayshaw as a person with significant control on 30 December 2019 (2 pages)
9 November 2021Second filing of Confirmation Statement dated 23 March 2021 (5 pages)
9 November 2021Second filing of Confirmation Statement dated 19 February 2021 (5 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.11.2021.
(5 pages)
19 February 202119/02/21 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.11.2021.
(6 pages)
11 February 2021Registered office address changed from Unit 8 Winnings Courtyard Millfeild Lane Newburn NE15 9RU United Kingdom to The Auction House, Unit 4 Samson Close Newcastle upon Tyne NE12 6DX on 11 February 2021 (1 page)
10 February 2021Cessation of Tobias Malcome Wray-Brayshaw as a person with significant control on 8 February 2021 (1 page)
10 February 2021Termination of appointment of Charles Joseph Wray-Brayshaw as a director on 8 February 2021 (1 page)
10 February 2021Termination of appointment of Tobias Malcome Wray-Brayshaw as a director on 8 February 2021 (1 page)
10 February 2021Cessation of Charles Joseph Wray-Brayshaw as a person with significant control on 8 February 2021 (1 page)
10 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 December 2019Incorporation
Statement of capital on 2019-12-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)