W B Publishing Limited UCKFIELD


W B Publishing started in year 1994 as Private Limited Company with registration number 02951727. The W B Publishing company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Uckfield at Priory Cottage Eastbourne Road. Postal code: TN22 5ST.

The company has 4 directors, namely Jack C., Bruce K. and Alan W. and others. Of them, Alan W., Caroline W. have been with the company the longest, being appointed on 31 October 2016 and Jack C. has been with the company for the least time - from 22 June 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W B Publishing Limited Address / Contact

Office Address Priory Cottage Eastbourne Road
Office Address2 Ridgewood
Town Uckfield
Post code TN22 5ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951727
Date of Incorporation Fri, 22nd Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Jack C.

Position: Director

Appointed: 22 June 2020

Bruce K.

Position: Director

Appointed: 07 April 2018

Alan W.

Position: Director

Appointed: 31 October 2016

Caroline W.

Position: Director

Appointed: 31 October 2016

Michelle F.

Position: Director

Appointed: 31 October 2016

Resigned: 06 April 2018

Andrew J.

Position: Director

Appointed: 31 October 2016

Resigned: 22 June 2020

Mary B.

Position: Director

Appointed: 12 October 2016

Resigned: 31 October 2016

John W.

Position: Secretary

Appointed: 19 April 2007

Resigned: 31 October 2016

Malcolm B.

Position: Secretary

Appointed: 20 April 1998

Resigned: 19 April 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1995

Resigned: 20 April 1998

Malcolm B.

Position: Director

Appointed: 22 July 1994

Resigned: 31 October 2016

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 22 July 1994

Resigned: 22 July 1994

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1994

Resigned: 22 July 1994

John W.

Position: Director

Appointed: 22 July 1994

Resigned: 19 April 2007

Malcolm B.

Position: Secretary

Appointed: 22 July 1994

Resigned: 03 October 1995

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Blackness Lane Limited from Crowborough, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Malcolm B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Blackness Lane Limited

Hazelwick House Blackness Road, Crowborough, East Sussex, TN6 2NB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09990087
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm B.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-09-30
Balance Sheet
Cash Bank On Hand776 631269 331135 034
Current Assets842 617962 7571 034 410
Debtors65 986693 426899 376
Other Debtors4 941640 000832 991
Property Plant Equipment6241 295973
Other
Accumulated Depreciation Impairment Property Plant Equipment9 0809 72510 047
Creditors94 20189 52272 890
Increase From Depreciation Charge For Year Property Plant Equipment 645322
Net Current Assets Liabilities748 416873 235961 520
Number Shares Issued Fully Paid 200200
Other Creditors4 9553 5005 500
Other Taxation Social Security Payable74 26565 54246 257
Par Value Share 11
Property Plant Equipment Gross Cost9 70411 020 
Total Additions Including From Business Combinations Property Plant Equipment 1 316 
Total Assets Less Current Liabilities749 040874 530962 493
Trade Creditors Trade Payables14 98120 48021 133
Trade Debtors Trade Receivables61 04553 42666 385

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, July 2023
Free Download (54 pages)

Company search