Wb Industrial Ltd. LONDON


Wb Industrial started in year 1955 as Private Limited Company with registration number 00554067. The Wb Industrial company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in London at 32-38 Scrutton Street. Postal code: EC2A 4RQ. Since Mon, 18th Jul 1994 Wb Industrial Ltd. is no longer carrying the name Darchem.

At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wb Industrial Ltd. Address / Contact

Office Address 32-38 Scrutton Street
Town London
Post code EC2A 4RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00554067
Date of Incorporation Thu, 1st Sep 1955
Industry Activities of head offices
End of financial Year 31st January
Company age 69 years old
Account next due date Tue, 31st Oct 2017 (2371 days after)
Account last made up date Sat, 30th Jan 2016
Next confirmation statement due date Thu, 2nd Nov 2017 (2017-11-02)
Last confirmation statement dated Wed, 19th Oct 2016

Company staff

Tim D.

Position: Director

Appointed: 23 April 2015

Resigned: 08 April 2016

Shaun W.

Position: Director

Appointed: 23 April 2015

Resigned: 16 February 2021

Joanne B.

Position: Director

Appointed: 01 February 2014

Resigned: 23 April 2015

Amanda F.

Position: Secretary

Appointed: 04 September 2013

Resigned: 16 February 2021

Teresa T.

Position: Director

Appointed: 23 April 2013

Resigned: 23 April 2015

Sarah M.

Position: Director

Appointed: 01 January 2013

Resigned: 22 April 2013

Philip W.

Position: Secretary

Appointed: 15 October 2011

Resigned: 03 September 2013

Jenny W.

Position: Secretary

Appointed: 01 January 2011

Resigned: 14 October 2011

Nicholas H.

Position: Secretary

Appointed: 29 August 2008

Resigned: 31 December 2010

Daphne C.

Position: Director

Appointed: 19 September 2006

Resigned: 29 August 2008

Daphne C.

Position: Secretary

Appointed: 19 September 2006

Resigned: 29 August 2008

Ian J.

Position: Secretary

Appointed: 31 December 2004

Resigned: 19 September 2006

Ian J.

Position: Director

Appointed: 23 February 2004

Resigned: 31 January 2014

Paul B.

Position: Secretary

Appointed: 25 March 2003

Resigned: 31 December 2004

Paul B.

Position: Director

Appointed: 25 March 2003

Resigned: 31 December 2004

William R.

Position: Director

Appointed: 10 January 2003

Resigned: 03 April 2003

Paul A.

Position: Director

Appointed: 10 January 2003

Resigned: 31 December 2012

Stephen R.

Position: Director

Appointed: 27 March 2002

Resigned: 26 November 2003

Brendan H.

Position: Director

Appointed: 04 September 2000

Resigned: 31 March 2001

Russell F.

Position: Director

Appointed: 30 April 2000

Resigned: 30 April 2002

Patricia A.

Position: Director

Appointed: 31 December 1998

Resigned: 25 March 2003

Andrew F.

Position: Director

Appointed: 01 November 1998

Resigned: 30 April 2000

Jonathan K.

Position: Director

Appointed: 01 August 1998

Resigned: 01 November 1998

Allan C.

Position: Director

Appointed: 28 June 1995

Resigned: 01 August 1998

Patricia A.

Position: Secretary

Appointed: 27 May 1993

Resigned: 25 March 2003

Thomas P.

Position: Director

Appointed: 30 June 1992

Resigned: 31 December 1998

John M.

Position: Director

Appointed: 30 June 1992

Resigned: 30 July 1993

Malcolm M.

Position: Director

Appointed: 30 June 1992

Resigned: 30 April 1993

John P.

Position: Director

Appointed: 30 June 1992

Resigned: 30 April 1993

Bernard V.

Position: Director

Appointed: 30 June 1992

Resigned: 14 July 1994

James W.

Position: Director

Appointed: 30 June 1992

Resigned: 30 April 1993

Andrew M.

Position: Director

Appointed: 30 June 1992

Resigned: 31 March 1995

James H.

Position: Director

Appointed: 30 June 1992

Resigned: 29 September 1995

Richard S.

Position: Secretary

Appointed: 30 June 1992

Resigned: 27 May 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is William Baird Limited from Edinburgh, Scotland. This PSC is categorised as "a limited liability", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William Baird Limited

1 Rutland Court, Edinburgh, EH3 8EY, Scotland

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered Scotland
Place registered The Registrar Of Companies Of England & Wales
Registration number Sc021118
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Darchem July 18, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending Sat, 30th Jan 2016
filed on: 26th, October 2016
Free Download (25 pages)

Company search

Advertisements