About

Registered Number: 01257803
Date of Incorporation: 10/05/1976 (48 years ago)
Company Status: Active
Registered Address: Blackthorn House, St Pauls Square, Birmingham, B3 1RL

 

Wpsi Group Ltd was setup in 1976, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Delaney, Jason, Blakemore, Christopher Edward, Lord, Albert Edwin, Bentley, Graham John, Brightman, Stephen, Doyle, Patrick Michael, Ferguson, Graham John, Rimell, Raymond Arthur, Ursell, David Peter, Watts, Eric Bertram are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Jason 26 September 2003 - 1
BENTLEY, Graham John N/A 31 August 1995 1
BRIGHTMAN, Stephen 26 September 2003 26 January 2004 1
DOYLE, Patrick Michael 01 May 1999 24 February 2003 1
FERGUSON, Graham John N/A 11 February 2011 1
RIMELL, Raymond Arthur N/A 15 February 1999 1
URSELL, David Peter 01 May 2000 24 February 2003 1
WATTS, Eric Bertram N/A 24 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMORE, Christopher Edward 01 July 1992 24 February 2003 1
LORD, Albert Edwin N/A 01 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 19 December 2016
CH03 - Change of particulars for secretary 12 October 2016
CH01 - Change of particulars for director 11 October 2016
CH03 - Change of particulars for secretary 11 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 02 September 2013
RESOLUTIONS - N/A 27 August 2013
SH08 - Notice of name or other designation of class of shares 27 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 11 January 2012
SH08 - Notice of name or other designation of class of shares 12 August 2011
AA - Annual Accounts 10 June 2011
SH01 - Return of Allotment of shares 16 May 2011
SH06 - Notice of cancellation of shares 24 February 2011
SH03 - Return of purchase of own shares 24 February 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 August 2010
RESOLUTIONS - N/A 29 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 03 November 2009
RESOLUTIONS - N/A 23 October 2009
MAR - Memorandum and Articles - used in re-registration 23 October 2009
CERT10 - Re-registration of a company from public to private 23 October 2009
RR02 - Application by a public company for re-registration as a private limited company 23 October 2009
395 - Particulars of a mortgage or charge 30 June 2009
363a - Annual Return 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 05 December 2006
CERTNM - Change of name certificate 07 July 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
CERT7 - Re-registration of a company from private to public with a change of name 15 March 2006
MAR - Memorandum and Articles - used in re-registration 15 March 2006
BS - Balance sheet 15 March 2006
AUDS - Auditor's statement 15 March 2006
AUDR - Auditor's report 15 March 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 15 March 2006
43(3) - Application by a private company for re-registration as a public company 15 March 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 29 September 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
123 - Notice of increase in nominal capital 16 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 28 September 2004
AA - Annual Accounts 28 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 02 January 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 01 December 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 07 January 1997
363s - Annual Return 05 January 1996
288 - N/A 13 December 1995
AA - Annual Accounts 07 December 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 10 January 1994
AA - Annual Accounts 13 January 1993
363s - Annual Return 12 January 1993
288 - N/A 13 July 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 07 January 1992
363(287) - N/A 07 January 1992
AA - Annual Accounts 02 January 1991
363 - Annual Return 02 January 1991
288 - N/A 17 July 1990
288 - N/A 12 January 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
288 - N/A 10 May 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 15 January 1988
CERTNM - Change of name certificate 13 January 1988
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2009 Outstanding

N/A

Debenture 24 February 2003 Outstanding

N/A

Chattel mortgage 24 February 2003 Outstanding

N/A

Legal mortgage 28 April 1995 Fully Satisfied

N/A

Legal charge 25 March 1985 Fully Satisfied

N/A

Charge 23 January 1984 Fully Satisfied

N/A

Mortgage debenture 24 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.