Company NameS.J. Webb & Co. Limited
Company StatusActive
Company Number01478246
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen James Webb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleDiscotheque Proprietor
Country of ResidenceEngland
Correspondence AddressDukes Manor Roxwell
Chelmsford
Essex
CM1 4PE
Director NameMr Frederick John Wood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(24 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleSite Foreman
Country of ResidenceUnited Kingdom
Correspondence Address28 Cedar Road
Canvey Island
Essex
SS8 9HP
Secretary NameMr Barry James Welbourn
NationalityBritish
StatusCurrent
Appointed20 April 2004(24 years, 2 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Flemming Avenue
Leigh-On-Sea
SS9 3AN
Director NameMr Stephen Alexander Webb
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(35 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Director NameMrs Gillian May Webb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(43 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Director NameJohn Wesley Lindop
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 25 June 2010)
RoleSolicitor
Correspondence Address10 St Andrews Road
Rochford
Essex
SS4 1NP
Director NameJames Ronald Webb
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Manor
Roxwell
Chelmsford
Essex
CM1 4PE
Secretary NameJames Ronald Webb
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Manor
Roxwell
Chelmsford
Essex
CM1 4PE

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Stephen James Webb
95.00%
Ordinary
5 at £1Frederick John Wood
5.00%
Ordinary

Financials

Year2014
Net Worth-£76,781
Cash£735
Current Liabilities£328,369

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

19 March 2010Delivered on: 20 March 2010
Persons entitled: Trustees of the Webb Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 February 1988Delivered on: 7 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 13 avenue road benfleet essex t/no:- ex 58468.
Outstanding

Filing History

25 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 August 2019Secretary's details changed for Mr Barry James Welbourn on 22 August 2019 (1 page)
22 August 2019Director's details changed for Stephen Alexander Webb on 22 August 2019 (2 pages)
15 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 August 2017Notification of Stephen James Webb as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Stephen James Webb as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Stephen James Webb as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Registered office address changed from 11 Weston Road Southend-on-Sea Essex SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 11 Weston Road Southend-on-Sea Essex SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
10 August 2015Appointment of Stephen Alexander Webb as a director on 21 July 2015 (3 pages)
10 August 2015Appointment of Stephen Alexander Webb as a director on 21 July 2015 (3 pages)
24 February 2015Termination of appointment of James Ronald Webb as a director on 6 February 2015 (2 pages)
24 February 2015Termination of appointment of James Ronald Webb as a director on 6 February 2015 (2 pages)
24 February 2015Termination of appointment of James Ronald Webb as a director on 6 February 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
7 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
2 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
6 October 2010Director's details changed for Frederick John Wood on 1 June 2010 (2 pages)
6 October 2010Registered office address changed from Dukes Manor the Street Roxwell Essex CM1 4PE on 6 October 2010 (1 page)
6 October 2010Director's details changed for Frederick John Wood on 1 June 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Frederick John Wood on 1 June 2010 (2 pages)
6 October 2010Registered office address changed from Dukes Manor the Street Roxwell Essex CM1 4PE on 6 October 2010 (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 October 2010Registered office address changed from Dukes Manor the Street Roxwell Essex CM1 4PE on 6 October 2010 (1 page)
14 July 2010Termination of appointment of John Lindop as a director (2 pages)
14 July 2010Termination of appointment of John Lindop as a director (2 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
13 May 2009Registered office changed on 13/05/2009 from 35 clarence street southend on sea essex SS1 1BH (1 page)
13 May 2009Registered office changed on 13/05/2009 from 35 clarence street southend on sea essex SS1 1BH (1 page)
11 May 2009Return made up to 30/09/08; full list of members (5 pages)
11 May 2009Return made up to 30/09/08; full list of members (5 pages)
8 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
28 February 2008Return made up to 30/09/07; full list of members (5 pages)
28 February 2008Return made up to 30/09/07; full list of members (5 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
12 February 2007Return made up to 30/09/06; full list of members (3 pages)
12 February 2007Return made up to 30/09/06; full list of members (3 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
15 October 2004Return made up to 30/09/04; full list of members (8 pages)
15 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
28 October 2002Return made up to 30/09/02; full list of members (7 pages)
28 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
19 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
21 June 2000Full accounts made up to 28 February 2000 (6 pages)
21 June 2000Full accounts made up to 28 February 2000 (6 pages)
18 October 1999Return made up to 30/09/99; full list of members (7 pages)
18 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 July 1999Full accounts made up to 28 February 1999 (7 pages)
7 July 1999Full accounts made up to 28 February 1999 (7 pages)
10 December 1998Full accounts made up to 28 February 1998 (7 pages)
10 December 1998Full accounts made up to 28 February 1998 (7 pages)
23 October 1998Return made up to 30/09/98; full list of members (6 pages)
23 October 1998Return made up to 30/09/98; full list of members (6 pages)
14 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Full accounts made up to 28 February 1997 (8 pages)
21 July 1997Full accounts made up to 28 February 1997 (8 pages)
10 November 1996Full accounts made up to 28 February 1996 (8 pages)
10 November 1996Full accounts made up to 28 February 1996 (8 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 December 1995Return made up to 30/09/95; full list of members (6 pages)
21 December 1995Return made up to 30/09/95; full list of members (6 pages)
15 December 1995Full accounts made up to 28 February 1995 (9 pages)
15 December 1995Full accounts made up to 28 February 1995 (9 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1995Return made up to 30/09/94; no change of members (4 pages)
2 May 1995Return made up to 30/09/94; no change of members (4 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1990First Gazette notice for compulsory strike-off (1 page)
3 July 1990First Gazette notice for compulsory strike-off (1 page)
27 June 1990Compulsory strike-off action has been discontinued (1 page)
27 June 1990Compulsory strike-off action has been discontinued (1 page)
8 February 1980Certificate of incorporation (1 page)
8 February 1980Certificate of incorporation (1 page)