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

WYMBS ENGINEERING LIMITED

UNIT D THIRD AVENUE, POYNTON INDUSTRIAL ESTATE, POYNTON, STOCKPORT, CHESHIRE, SK12 1YL,
Company Registration Number
01568182
Private Limited Company
Active

Company Overview

About Wymbs Engineering Ltd
WYMBS ENGINEERING LIMITED was founded on 1981-06-15 and has its registered office in Stockport. The organisation's status is listed as "Active". Wymbs Engineering Limited 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
WYMBS ENGINEERING LIMITED
 
Legal Registered Office
UNIT D THIRD AVENUE, POYNTON INDUSTRIAL ESTATE
POYNTON
STOCKPORT
CHESHIRE
SK12 1YL
Other companies in SK12
 
Telephone01625575154
 
Filing Information
Company Number 01568182
Company ID Number 01568182
Date formed 1981-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB373307263  
Last Datalog update: 2024-03-05 09:22:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYMBS ENGINEERING 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.

Company Officers of WYMBS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANNE WYMBS
Company Secretary 2016-12-10
STEPHEN BARRY SHARPLES
Director 2007-10-01
BRENDAN WYMBS
Director 1992-02-14
KEVIN MICHAEL WYMBS
Director 2014-01-27
SEAN DANIAL WYMBS
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY JANE WYMBS
Director 2016-01-01 2017-02-28
KERRY JANE WYMBS
Company Secretary 2014-01-27 2016-12-10
ANNE WYMBS
Company Secretary 1992-02-14 2014-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN WYMBS WYMBS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015681820008
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 015681820007
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015681820007
2021-11-30RES12Resolution of varying share rights or name
2021-11-24SH08Change of share class name or designation
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015681820006
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CH01Director's details changed for Mr Sean Danial Wymbs on 2018-09-17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JANE WYMBS
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-23AP03Appointment of Mrs Anne Wymbs as company secretary on 2016-12-10
2016-12-23TM02Termination of appointment of Kerry Jane Wymbs on 2016-12-10
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MISS KERRY JANE WYMBS
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015681820005
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-27AR0114/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-17AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR SEAN DANIAL WYMBS
2014-02-03AP01DIRECTOR APPOINTED MR KEVIN MICHAEL WYMBS
2014-02-03AP03Appointment of Miss Kerry Jane Wymbs as company secretary
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE WYMBS
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM Unit Cg2 Clarence Mill Clarence Brow Bollington Nr Macclesfield Cheshire SK10 5JZ
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0114/02/13 ANNUAL RETURN FULL LIST
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07AR0114/02/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-24AR0114/02/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AR0114/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN WYMBS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY SHARPLES / 09/03/2010
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-24363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-01363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-20363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-03363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-20123NC INC ALREADY ADJUSTED 16/12/97
1998-07-20ORES04NC INC ALREADY ADJUSTED 16/12/97
1998-07-2088(2)RAD 05/01/98--------- £ SI 9900@1
1998-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/98
1998-02-12363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-18363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-22363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-01363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-22363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-11-07363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1993-04-21287REGISTERED OFFICE CHANGED ON 21/04/93 FROM: UNIT 96 CLARENCE MILL CLARENCE BROW BOLLINGTON CHESHIRE SK10 5JZ
1992-11-11288DIRECTOR RESIGNED
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WYMBS ENGINEERING LIMITED 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 WYMBS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-02 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-03-26 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-11-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-10-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 543,844
Creditors Due Within One Year 2011-12-31 £ 213,561

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WYMBS ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 340,433
Cash Bank In Hand 2011-12-31 £ 70,935
Current Assets 2012-12-31 £ 715,310
Current Assets 2011-12-31 £ 381,494
Debtors 2012-12-31 £ 201,941
Debtors 2011-12-31 £ 197,815
Secured Debts 2011-12-31 £ 41,075
Shareholder Funds 2012-12-31 £ 279,332
Shareholder Funds 2011-12-31 £ 289,262
Stocks Inventory 2012-12-31 £ 106,720
Stocks Inventory 2011-12-31 £ 85,359
Tangible Fixed Assets 2012-12-31 £ 107,866
Tangible Fixed Assets 2011-12-31 £ 121,329

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by WYMBS ENGINEERING LIMITED

WYMBS ENGINEERING LIMITED has registered 2 patents

GB2450955 , GB2371845 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WYMBS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYMBS ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as WYMBS ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WYMBS ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WYMBS ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0184382000Machinery for the industrial preparation or manufacture of confectionery, cocoa or chocolate (excl. centrifuges and filtering, heating or refrigerating equipment)
2010-01-0185371010Numerical control panels with built-in automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
WYMBS ENGINEERING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 150,902

CategoryAward Date Award/Grant
Process Innovation for accurate chocolate deposition (PINNACLE) : Collaborative Research and Development 2014-03-01 £ 150,902

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WYMBS ENGINEERING LIMITED 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.