Company NameWb Nord Limited
Company StatusActive
Company Number02000068
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NameSMAT Nord Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Wilhelmus Johannus Maria Batist
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed28 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMrs Teresa Batist
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaves Mount 8 Becketts Close
Heptonstall
Hebdon Bridge
West Yorkshire
HX7 7LJ
Secretary NameMrs Teresa Batist
StatusCurrent
Appointed01 November 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Adam Slater
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(31 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Secretary NameMr Christopher John Hayes
NationalityBritish
StatusResigned
Appointed28 December 1990(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence Address10 Emmott Farm Fold
Haworth
Bradford
West Yorkshire
BD22 8BQ
Secretary NameGordon King
NationalityBritish
StatusResigned
Appointed01 February 2000(13 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 November 2014)
RoleCompany Director
Correspondence Address7 Haredon Close
Mapplewell
Barnsley
South Yorkshire
S75 5QE
Director NameAndrew Dean Calvert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(22 years after company formation)
Appointment Duration9 years (resigned 06 April 2017)
RoleAccountant
Correspondence Address4 Longfield Way
Todmorden
Lancashire
OL14 6NW

Location

Registered AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£594,559
Cash£216,465
Current Liabilities£249,836

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

17 May 2016Delivered on: 24 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 February 2007Delivered on: 22 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
31 May 2023Accounts for a small company made up to 31 August 2022 (6 pages)
7 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
24 May 2022Accounts for a small company made up to 31 August 2021 (6 pages)
2 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
9 June 2021Accounts for a small company made up to 31 August 2020 (6 pages)
9 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (7 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (15 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
22 November 2018Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Teresa Batist on 21 November 2018 (2 pages)
24 May 2018Accounts for a small company made up to 31 August 2017 (7 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
24 April 2017Termination of appointment of Andrew Dean Calvert as a director on 6 April 2017 (1 page)
24 April 2017Termination of appointment of Andrew Dean Calvert as a director on 6 April 2017 (1 page)
24 April 2017Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages)
24 April 2017Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages)
23 January 2017Full accounts made up to 31 August 2016 (6 pages)
23 January 2017Full accounts made up to 31 August 2016 (6 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
24 May 2016Registration of charge 020000680002, created on 17 May 2016 (23 pages)
24 May 2016Registration of charge 020000680002, created on 17 May 2016 (23 pages)
3 May 2016Accounts for a small company made up to 31 August 2015 (5 pages)
3 May 2016Accounts for a small company made up to 31 August 2015 (5 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
11 May 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages)
11 May 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages)
20 January 2015Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page)
20 January 2015Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages)
20 January 2015Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page)
20 January 2015Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page)
20 January 2015Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (1 page)
14 April 2008Director appointed andrew calvert (2 pages)
14 April 2008Director appointed andrew calvert (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 28/12/07; full list of members (3 pages)
3 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
19 January 2007Return made up to 28/12/06; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Return made up to 28/12/06; full list of members (7 pages)
11 January 2006Return made up to 28/12/05; full list of members (7 pages)
11 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2004Return made up to 28/12/03; full list of members (7 pages)
21 January 2004Return made up to 28/12/03; full list of members (7 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2003Company name changed smat nord LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed smat nord LIMITED\certificate issued on 30/04/03 (2 pages)
17 April 2003Registered office changed on 17/04/03 from: unit 7E westfield mills, burnley road, mytholmroyd west yorkshire HX7 5DP (1 page)
17 April 2003Registered office changed on 17/04/03 from: unit 7E westfield mills, burnley road, mytholmroyd west yorkshire HX7 5DP (1 page)
14 January 2003Return made up to 28/12/02; full list of members (6 pages)
14 January 2003Return made up to 28/12/02; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 28/12/01; full list of members (6 pages)
2 February 2002Return made up to 28/12/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2001Return made up to 28/12/00; full list of members (6 pages)
8 March 2001Return made up to 28/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
20 March 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
20 March 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (9 pages)
24 September 1997Full accounts made up to 31 March 1997 (9 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
12 February 1996Return made up to 28/12/95; no change of members (4 pages)
12 February 1996Return made up to 28/12/95; no change of members (4 pages)
19 December 1995Full accounts made up to 31 March 1995 (5 pages)
19 December 1995Full accounts made up to 31 March 1995 (5 pages)