Company NameW B Consultants Limited
DirectorsAnn Marie Withrington and Gary Paul Withrington
Company StatusActive
Company Number03536250
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NameR & B Benefits Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnn Marie Withrington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleHr Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSix Mile House Tedburn St. Mary
Exeter
EX6 6AY
Director NameMr Gary Paul Withrington
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleHr Consultancy
Country of ResidenceEngland
Correspondence AddressSix Mile House Tedburn St. Mary
Exeter
EX6 6AY
Secretary NameGary Paul Withrington
NationalityBritish
StatusCurrent
Appointed08 April 2003(5 years after company formation)
Appointment Duration21 years
RoleHR Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSix Mile House Tedburn St. Mary
Exeter
EX6 6AY
Director NameAnthony William Browning
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RolePensions Manager
Correspondence Address223 Clock House Road
Beckenham
Kent
BR3 4LD
Director NameJohn Richards
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address23 Trevor Close
Hayes
Bromley
Kent
BR2 7NS
Director NamePaul Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address1 Deanery Cottages Church Lane
Lewes
East Sussex
BN7 2JA
Secretary NamePaul Richards
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address1 Deanery Cottages Church Lane
Lewes
East Sussex
BN7 2JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Director's details changed for Ann Marie Withrington on 1 December 2013 (2 pages)
2 April 2014Director's details changed for Gary Paul Withrington on 1 December 2013 (2 pages)
2 April 2014Director's details changed for Gary Paul Withrington on 1 December 2013 (2 pages)
2 April 2014Director's details changed for Ann Marie Withrington on 1 December 2013 (2 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Secretary's details changed for Gary Paul Withrington on 1 December 2013 (1 page)
2 April 2014Director's details changed for Ann Marie Withrington on 1 December 2013 (2 pages)
2 April 2014Secretary's details changed for Gary Paul Withrington on 1 December 2013 (1 page)
2 April 2014Director's details changed for Gary Paul Withrington on 1 December 2013 (2 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Secretary's details changed for Gary Paul Withrington on 1 December 2013 (1 page)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Director's details changed for Ann Marie Withrington on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Ann Marie Withrington on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gary Paul Withrington on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gary Paul Withrington on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gary Paul Withrington on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ann Marie Withrington on 1 October 2009 (2 pages)
10 June 2009Return made up to 27/03/09; full list of members (4 pages)
10 June 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Return made up to 27/03/08; full list of members (4 pages)
16 April 2008Return made up to 27/03/08; full list of members (4 pages)
20 June 2007Return made up to 27/03/07; full list of members (2 pages)
20 June 2007Return made up to 27/03/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 May 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 27/03/04; full list of members (7 pages)
1 April 2004Return made up to 27/03/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2002Director resigned (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 January 2002Registered office changed on 03/01/02 from: 16 high street lewes east sussex BN7 2LN (1 page)
3 January 2002Registered office changed on 03/01/02 from: 16 high street lewes east sussex BN7 2LN (1 page)
18 April 2001Return made up to 27/03/01; full list of members (7 pages)
18 April 2001Return made up to 27/03/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Company name changed r & b benefits consultants limit ed\certificate issued on 02/02/00 (3 pages)
1 February 2000Company name changed r & b benefits consultants limit ed\certificate issued on 02/02/00 (3 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 April 1999Return made up to 27/03/99; full list of members (6 pages)
24 April 1999Return made up to 27/03/99; full list of members (6 pages)
26 May 1998Registered office changed on 26/05/98 from: 17 high street lewes east sussex BN7 2LN (1 page)
26 May 1998Registered office changed on 26/05/98 from: 17 high street lewes east sussex BN7 2LN (1 page)
27 March 1998Incorporation (18 pages)
27 March 1998Incorporation (18 pages)