ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walsall Business Support Limited

Walsall Business Support Limited is an active company incorporated on 1 April 1892 with the registered office located in Walsall, West Midlands. Walsall Business Support Limited was registered 133 years ago.
Status
Active
Active since incorporation
Company No
00036148
Private limited by guarantee without share capital
Age
133 years
Incorporated 1 April 1892
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (3 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
C/O Ptp Training Essex Terrace
Intown
Walsall
WS1 1SQ
England
Address changed on 2 Jun 2025 (3 months ago)
Previous address was 3rd Floor, International House 20, Hatherton Street Walsall WS4 2LA England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Engineering • British • Lives in England • Born in Jan 1962
Director • Chartered Quantity Surveyor • British • Lives in UK • Born in Feb 1950
Director • English • Lives in UK • Born in May 1955
Director • Electrical Engineer • British • Lives in UK • Born in Dec 1952
Director • Managing Director • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walsall Unionist Holdings Limited
John Derek Baker and Angela Anne Henderson are mutual people.
Active
Walsall Conservative Investments Limited
John Derek Baker and Angela Anne Henderson are mutual people.
Active
Arbor Estates (Walsall) Limited
John Derek Baker is a mutual person.
Active
P.T.P. Training Limited
Robert Colbourne is a mutual person.
Active
Gallifrey Consultants Limited
John Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£29.39K
Decreased by £831.95K (-97%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.27M
Increased by £72.66K (+3%)
Total Liabilities
-£77.3K
Increased by £56.78K (+277%)
Net Assets
£2.19M
Increased by £15.88K (+1%)
Debt Ratio (%)
3%
Increased by 2.47% (+265%)
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Mr John Nicholas Punch Details Changed
3 Months Ago on 2 Jun 2025
Mr John Murray Details Changed
3 Months Ago on 2 Jun 2025
Adam Charles Frederick Howell Details Changed
3 Months Ago on 2 Jun 2025
Registered Address Changed
3 Months Ago on 2 Jun 2025
Mr Robert Colbourne Details Changed
3 Months Ago on 2 Jun 2025
Mr John Derek Baker Details Changed
3 Months Ago on 2 Jun 2025
Ms Angela Anne Henderson Details Changed
3 Months Ago on 2 Jun 2025
Ms Angela Anne Henderson Appointed
5 Months Ago on 18 Mar 2025
Mr Robert Colbourne Details Changed
2 Years 11 Months Ago on 26 Sep 2022
Get Credit Report
Discover Walsall Business Support Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with no updates
Submitted on 5 Jun 2025
Director's details changed for Ms Angela Anne Henderson on 2 June 2025
Submitted on 2 Jun 2025
Secretary's details changed for Mr John Derek Baker on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Robert Colbourne on 2 June 2025
Submitted on 2 Jun 2025
Registered office address changed from 3rd Floor, International House 20, Hatherton Street Walsall WS4 2LA England to C/O Ptp Training Essex Terrace Intown Walsall WS1 1SQ on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Adam Charles Frederick Howell on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr John Murray on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr John Nicholas Punch on 2 June 2025
Submitted on 2 Jun 2025
Appointment of Ms Angela Anne Henderson as a director on 18 March 2025
Submitted on 13 May 2025
Director's details changed for Mr Robert Colbourne on 26 September 2022
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year