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

WISEBUY CHIPS LIMITED

376 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2DA,
Company Registration Number
04044125
Private Limited Company
Active

Company Overview

About Wisebuy Chips Ltd
WISEBUY CHIPS LIMITED was founded on 2000-07-31 and has its registered office in Benfleet. The organisation's status is listed as "Active". Wisebuy Chips Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WISEBUY CHIPS LIMITED
 
Legal Registered Office
376 LONDON ROAD
HADLEIGH
BENFLEET
ESSEX
SS7 2DA
Other companies in SS7
 
Filing Information
Company Number 04044125
Company ID Number 04044125
Date formed 2000-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB760853615  
Last Datalog update: 2023-11-06 07:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISEBUY CHIPS 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 WISEBUY CHIPS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY KAREN MCILROY
Company Secretary 2009-11-05
BRUCE ANTHONY WISBEY
Director 2000-08-01
EDWARD ALLEN WISBEY
Director 2000-08-07
EDWARD MARTIN WISBEY
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE TIDDER
Company Secretary 2000-08-01 2009-09-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-07-31 2000-07-31
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-07-31 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MERVYN ILES PROPERTY PLUS (SWINDON) LIMITED Director 1991-04-05 CURRENT 1963-03-27 Active - Proposal to Strike off

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
2023-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-05-13PSC04Change of details for Mr Bruce Anthony Wisbey as a person with significant control on 2022-04-13
2022-05-13CH01Director's details changed for Bruce Anthony Wisbey on 2022-04-13
2022-05-13CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY KAREN MCILROY on 2022-04-13
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-01-24PSC04Change of details for Mr Bruce Anthony Wisbey as a person with significant control on 2019-10-04
2020-01-24CH01Director's details changed for Bruce Anthony Wisbey on 2019-10-04
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31PSC07CESSATION OF VIVIEN ANN WISBEY AS A PSC
2017-07-31PSC07CESSATION OF JOAN HAZEL WISBEY AS A PSC
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MR EDWARD MARTIN WISBEY / 06/04/2016
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MR EDWARD ALLEN WISBEY / 06/04/2016
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY WISBEY / 06/04/2016
2017-01-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0131/07/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0131/07/11 ANNUAL RETURN FULL LIST
2011-01-24AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-20CH01Director's details changed for Edward Martin Wisbey on 2010-07-31
2010-01-25AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN WISBEY / 11/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY KAREN MCILROY / 11/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN WISBEY / 11/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY WISBEY / 11/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALLEN WISBEY / 11/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALAN WISBEY / 05/11/2009
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT TIDDER
2009-11-06AP03SECRETARY APPOINTED LESLEY KAREN MCILROY
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY WISBEY / 05/11/2009
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 91 TANKERVILLE DRIVE LEIGH ON SEA ESSEX SS9 3DB
2009-08-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-17AA31/07/08 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-18363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-24363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-03363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-30ELRESS369(4) SHT NOTICE MEET 18/07/03
2003-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-04363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: NASHLEA FARM POORS LANE NORTH,DAWS HEATH BENFLEET ESSEX SS7 2XF
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW SECRETARY APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-2288(2)RAD 01/08/00--------- £ SI 998@1=998 £ IC 2/1000
2000-08-03288bSECRETARY RESIGNED
2000-08-03288bDIRECTOR RESIGNED
2000-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to WISEBUY CHIPS 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 WISEBUY CHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WISEBUY CHIPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due Within One Year 2012-08-01 £ 14,261
Creditors Due Within One Year 2011-08-01 £ 12,545
Provisions For Liabilities Charges 2012-08-01 £ 124
Provisions For Liabilities Charges 2011-08-01 £ 738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 WISEBUY CHIPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 70,697
Cash Bank In Hand 2011-08-01 £ 55,349
Current Assets 2012-08-01 £ 78,118
Current Assets 2011-08-01 £ 65,510
Debtors 2012-08-01 £ 5,833
Debtors 2011-08-01 £ 6,705
Fixed Assets 2012-08-01 £ 3,786
Fixed Assets 2011-08-01 £ 6,629
Shareholder Funds 2012-08-01 £ 67,519
Shareholder Funds 2011-08-01 £ 58,856
Stocks Inventory 2012-08-01 £ 1,588
Stocks Inventory 2011-08-01 £ 3,456
Tangible Fixed Assets 2012-08-01 £ 3,786
Tangible Fixed Assets 2011-08-01 £ 6,629

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WISEBUY CHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISEBUY CHIPS LIMITED
Trademarks
We have not found any records of WISEBUY CHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISEBUY CHIPS 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 (56290 - Other food services) as WISEBUY CHIPS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where WISEBUY CHIPS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISEBUY CHIPS LIMITED 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 WISEBUY CHIPS 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.