Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WCM & A LTD
Company Information for

WCM & A LTD

WEST LODGE, RAINBOW STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8DQ,
Company Registration Number
01246111
Private Limited Company
Active

Company Overview

About Wcm & A Ltd
WCM & A LTD was founded on 1976-02-26 and has its registered office in Leominster. The organisation's status is listed as "Active". Wcm & A Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WCM & A LTD
 
Legal Registered Office
WEST LODGE
RAINBOW STREET
LEOMINSTER
HEREFORDSHIRE
HR6 8DQ
Other companies in HR6
 
Filing Information
Company Number 01246111
Company ID Number 01246111
Date formed 1976-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB140363894  
Last Datalog update: 2024-01-05 06:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCM & A LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COCKETT PROPERTY LIMITED   COCKETT & CO. LIMITED   TAX ADVICE SHOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WCM & A LTD
The following companies were found which have the same name as WCM & A LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WCM & Associates, Inc. 880 20 Road Fruita CO 81521 Delinquent Company formed on the 2013-06-07
WCM & Associates, Inc. 13458 Oak Mountain Dr Yucaipa CA 92399 Active Company formed on the 1999-09-07

Company Officers of WCM & A LTD

Current Directors
Officer Role Date Appointed
JULIA KATHRYN ADAM
Director 2015-09-01
SIMON DAVID ADAM
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN NOEL SELLERS
Director 2011-12-01 2015-10-01
STEPHEN ROBERT SELLERS
Director 2003-10-01 2010-06-24
JANET SUSAN SELLERS
Company Secretary 1991-10-05 2008-04-30
JANET SUSAN SELLERS
Director 1991-10-05 2008-03-31
JONATHAN NOEL SELLERS
Director 1991-10-05 2008-03-31
MARTIN HENRY RICHARD
Director 1992-11-20 1998-07-03
HAZEL PAULINE RICKARD
Director 1992-11-20 1997-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-02-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-03-05AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID ADAM
2017-12-11SH02Sub-division of shares on 2016-06-01
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 3957.5
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 3957.5
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-28CH01Director's details changed for Mr Simon David Adam on 2016-07-25
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 3957.5
2015-10-15AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MRS JULIA KATHRYN ADAM
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NOEL SELLERS
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 3957.5
2014-11-18AR0105/10/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Mr Simon David Adam on 2014-11-14
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 4082.5
2013-12-11AR0105/10/13 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Mr Simon David Adam on 2013-10-04
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14CH01Director's details changed for Mr Simon David Adam on 2012-12-14
2012-11-22AR0105/10/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AP01DIRECTOR APPOINTED MR JONATHAN NOEL SELLERS
2011-11-15AR0105/10/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-12AR0105/10/10 FULL LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SELLERS
2010-01-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-05AR0105/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SELLERS / 05/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ADAM / 05/10/2009
2009-02-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JANET SELLERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SELLERS
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY JANET SELLERS
2007-10-25363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-26363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-31363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-25363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-04CERTNMCOMPANY NAME CHANGED WEST COUNTRY MARKETING AND ADVER TISING LIMITED CERTIFICATE ISSUED ON 04/12/03
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: KYRE PARK TENBURY WELLS WORCESTERSHIRE WR15 8RP
2003-10-21288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2002-11-01363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-11288aNEW DIRECTOR APPOINTED
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-19363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2000-10-12363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-10-08363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-25363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-11-20288bDIRECTOR RESIGNED
1997-12-29363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-12-22169£ IC 21775/16332 22/05/97 £ SR 21775@.25=5443
1997-12-22SRES01ALTER MEM AND ARTS 22/05/97
1997-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-29288bDIRECTOR RESIGNED
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-10-19363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1995-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-09363sRETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

Licences & Regulatory approval
We could not find any licences issued to WCM & A LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WCM & A LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-12-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-12-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-01-18 Satisfied KAI CHING FREDERICK TAO.
Creditors
Creditors Due After One Year 2011-05-31 £ 65,013
Creditors Due Within One Year 2013-05-31 £ 263,903
Creditors Due Within One Year 2012-05-31 £ 328,015
Creditors Due Within One Year 2012-05-31 £ 328,015
Creditors Due Within One Year 2011-05-31 £ 331,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WCM & A LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 3,958
Called Up Share Capital 2012-05-31 £ 3,958
Called Up Share Capital 2012-05-31 £ 3,958
Called Up Share Capital 2011-05-31 £ 4,083
Cash Bank In Hand 2013-05-31 £ 199,390
Cash Bank In Hand 2012-05-31 £ 229,592
Cash Bank In Hand 2012-05-31 £ 229,592
Cash Bank In Hand 2011-05-31 £ 210,785
Current Assets 2013-05-31 £ 655,564
Current Assets 2012-05-31 £ 648,037
Current Assets 2012-05-31 £ 648,037
Current Assets 2011-05-31 £ 651,342
Debtors 2013-05-31 £ 376,440
Debtors 2012-05-31 £ 349,444
Debtors 2012-05-31 £ 349,444
Debtors 2011-05-31 £ 361,540
Fixed Assets 2013-05-31 £ 124,833
Fixed Assets 2012-05-31 £ 193,432
Fixed Assets 2012-05-31 £ 193,432
Fixed Assets 2011-05-31 £ 239,807
Shareholder Funds 2013-05-31 £ 516,494
Shareholder Funds 2012-05-31 £ 513,454
Shareholder Funds 2012-05-31 £ 513,454
Shareholder Funds 2011-05-31 £ 494,251
Stocks Inventory 2013-05-31 £ 79,734
Stocks Inventory 2012-05-31 £ 69,001
Stocks Inventory 2012-05-31 £ 69,001
Stocks Inventory 2011-05-31 £ 79,017
Tangible Fixed Assets 2013-05-31 £ 124,833
Tangible Fixed Assets 2012-05-31 £ 146,939
Tangible Fixed Assets 2012-05-31 £ 146,939
Tangible Fixed Assets 2011-05-31 £ 137,522

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WCM & A LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WCM & A LTD
Trademarks
We have not found any records of WCM & A LTD registering or being granted any trademarks
Income
Government Income

Government spend with WCM & A LTD

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-12-23 GBP £10,000 Supplies And Services-Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WCM & A LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 8 WOODEND LANE STOKE LACY BROMYARD HEREFORDSHIRE HR7 4HG 7,200

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCM & A LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WCM & A LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4