Company NameWebster Miller Limited
DirectorsJonathan Miller and Simon Steptoe
Company StatusActive
Company Number00987479
CategoryPrivate Limited Company
Incorporation Date20 August 1970(53 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameLinda Ann Miller
NationalityBritish
StatusCurrent
Appointed18 September 1991(21 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address26 Ferndown
Hornchurch
Essex
RM11 3JL
Director NameMr Jonathan Miller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(29 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite No 3 Burnley Road
West Thurrock
Grays
Essex
RM20 3EY
Director NameMr Simon Steptoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(30 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite No 3 Burnley Road
West Thurrock
Grays
Essex
RM20 3EY
Director NameColin Richard Miller
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(21 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address84 The Grove
Upminster
Essex
RM14 2ET
Director NameRobert George Steptoe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(21 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressMead Vale Butts Green Road
Butts Green
Chelmsford
CM2 7RN
Director NameLinda Ann Miller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2002)
RoleCo Director
Correspondence Address84 The Grove
Upminster
Essex
RM14 2ET

Contact

Websitewebstermiller.co.uk
Email address[email protected]
Telephone01708 867171
Telephone regionRomford

Location

Registered AddressSite No 3 Burnley Road
West Thurrock
Grays
Essex
RM20 3EY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

500 at £1Jonathan Miller
25.00%
Ordinary
500 at £1Nicola Steptoe
25.00%
Ordinary
500 at £1Simon Steptoe
25.00%
Ordinary
500 at £1Susan Miller
25.00%
Ordinary

Financials

Year2014
Net Worth£337,814
Cash£147,867
Current Liabilities£917,690

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

8 January 2010Delivered on: 29 January 2010
Persons entitled: The Hanover Trustee Company Limited Colin Richard Miller Robert George Steptoe John Miller and Simon Robert Steptoe

Classification: Mortgage
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: Eu 05 R270 lb 6X2 mna highline cab with fassi 300 axp hooks duty crane and collier bodies beavertail plant body and EU53 cfe P260 DBX2MNA topline cab with fassi F360 bxp hook duty crane and collier bodies beavertail plant body.
Outstanding
14 October 2009Delivered on: 31 October 2009
Persons entitled: Trustees of the Webster Miller Trust

Classification: Mortgage
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: Scania R424 vehicle and crane registration number EU59 eeb.
Outstanding
1 April 2009Delivered on: 17 April 2009
Persons entitled: The Hanover Trustee Company Limited, Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe the Trustees of the Webster Miller Trust

Classification: Mortgage
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Scania R420LB5 steeper vehicle registration number EU09FKH.
Outstanding
11 February 2009Delivered on: 20 February 2009
Persons entitled: The Hanover Trustee Company Limited, Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe, the Trustees of the Webster Miller Trust

Classification: Mortgage
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: Loader crane atlas 225.A3 and vehicle reg. Number R144 njm.
Outstanding
23 August 2004Delivered on: 1 September 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
24 February 1986Delivered on: 13 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale. Fixed and floating charge goodwill and book debts.. Undertaking and all property and assets.
Outstanding
16 April 2012Delivered on: 21 April 2012
Persons entitled: The Hanover Trustee Company Limited , Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe the Trustees of the Webster Miller Trust

Classification: Legal charge
Secured details: £50,000.00 due or to become due.
Particulars: Scania R420LB hha steeper vehicle registration number EU57 hdy see image for full details.
Outstanding
5 August 2010Delivered on: 12 August 2010
Persons entitled: The Hanover Trustee Company Limited Colin Richard Miller Robert George Steptoe John Miller and Simon Robert Steptoe

Classification: Mortgage
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The hiab crane lorry registration number EU09 fkh.
Outstanding
29 January 1982Delivered on: 3 February 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north side of oliver road, west thurrock essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 March 1991Delivered on: 20 March 1991
Satisfied on: 15 July 2000
Persons entitled: Close Brothers Limited.

Classification: Credit agreement.
Secured details: £18,301.98 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance (for further details see form 395).
Fully Satisfied
26 March 1990Delivered on: 4 April 1990
Satisfied on: 15 July 2000
Persons entitled: Close Brothers Limited.

Classification: A credit agreement entitled "credit application"
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable under the insurances. (See 395 for more detail).
Fully Satisfied

Filing History

17 January 2021Change of details for Mr Jonathan Miller as a person with significant control on 20 December 2020 (2 pages)
17 January 2021Director's details changed for Mr Jonathan Miller on 20 December 2020 (2 pages)
7 December 2020Unaudited abridged accounts made up to 31 August 2020 (14 pages)
5 October 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
8 November 2019Unaudited abridged accounts made up to 31 August 2019 (14 pages)
2 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
17 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 April 2019Statement of company's objects (2 pages)
16 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 2,100
(4 pages)
14 December 2018Unaudited abridged accounts made up to 31 August 2018 (15 pages)
27 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
24 September 2018Director's details changed for Mr Jonathan Miller on 11 September 2018 (2 pages)
24 September 2018Change of details for Mr Jonathan Miller as a person with significant control on 11 September 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
2 November 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 February 2017Satisfaction of charge 9 in full (1 page)
9 February 2017Satisfaction of charge 7 in full (1 page)
9 February 2017Satisfaction of charge 6 in full (1 page)
9 February 2017Satisfaction of charge 9 in full (1 page)
9 February 2017Satisfaction of charge 7 in full (1 page)
9 February 2017Satisfaction of charge 10 in full (1 page)
9 February 2017Satisfaction of charge 6 in full (1 page)
9 February 2017Satisfaction of charge 8 in full (1 page)
9 February 2017Satisfaction of charge 8 in full (1 page)
9 February 2017Satisfaction of charge 10 in full (1 page)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(5 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000
(5 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(5 pages)
28 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 September 2012Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3ED on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3ED on 28 September 2012 (1 page)
21 April 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Secretary's details changed for Linda Ann Miller on 1 August 2011 (2 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 October 2011Secretary's details changed for Linda Ann Miller on 1 August 2011 (2 pages)
4 October 2011Secretary's details changed for Linda Ann Miller on 1 August 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 November 2010Director's details changed for Jonathan Miller on 1 October 2009 (3 pages)
4 November 2010Director's details changed for Simon Steptoe on 1 October 2009 (3 pages)
4 November 2010Director's details changed for Simon Steptoe on 1 October 2009 (3 pages)
4 November 2010Director's details changed for Simon Steptoe on 1 October 2009 (3 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Jonathan Miller on 1 October 2009 (3 pages)
4 November 2010Director's details changed for Jonathan Miller on 1 October 2009 (3 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 December 2008Return made up to 18/09/08; full list of members (4 pages)
10 December 2008Return made up to 18/09/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 October 2007Return made up to 18/09/07; full list of members (3 pages)
23 October 2007Return made up to 18/09/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 October 2006Return made up to 18/09/06; full list of members (3 pages)
30 October 2006Return made up to 18/09/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 October 2005Return made up to 18/09/05; full list of members (3 pages)
27 October 2005Return made up to 18/09/05; full list of members (3 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 October 2004Return made up to 18/09/04; full list of members (8 pages)
18 October 2004Return made up to 18/09/04; full list of members (8 pages)
1 September 2004Particulars of mortgage/charge (5 pages)
1 September 2004Particulars of mortgage/charge (5 pages)
10 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
15 November 2002Return made up to 18/09/02; full list of members (7 pages)
15 November 2002Return made up to 18/09/02; full list of members (7 pages)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
20 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
11 October 2001Return made up to 18/09/01; full list of members (6 pages)
11 October 2001Return made up to 18/09/01; full list of members (6 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
25 October 1999Return made up to 18/09/99; no change of members (4 pages)
25 October 1999Return made up to 18/09/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 September 1998Return made up to 18/09/98; no change of members (4 pages)
30 September 1998Return made up to 18/09/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 October 1996Return made up to 18/09/96; no change of members (4 pages)
16 October 1996Return made up to 18/09/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 October 1995Return made up to 18/09/95; full list of members (6 pages)
2 October 1995Return made up to 18/09/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
10 August 1970Incorporation (13 pages)
10 August 1970Incorporation (13 pages)