Company NameRobin Webb Consulting Limited
Company StatusDissolved
Company Number02190574
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 6 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)
Previous NameDalblade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robert Miles Webb
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months (closed 10 October 2023)
RoleMan.Dir/Chartered Civil Eng.
Country of ResidenceEngland
Correspondence Address10 Stuart House
Saint Peters Street
Colchester
Essex
CO1 1BQ
Director NameMr Henry Brian Warburton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 March 2005)
RoleChartered Civil Engineer
Correspondence AddressThirlestane Bradford Road
Sherborne
Dorset
DT9 6BP
Director NameMrs Therese Alexandra Webb
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1997)
RoleSecretary
Correspondence Address121 Maldon Road
Colchester
Essex
CO3 3AX
Secretary NameMrs Therese Alexandra Webb
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1997)
RoleCompany Director
Correspondence Address121 Maldon Road
Colchester
Essex
CO3 3AX
Secretary NameAndrew Colbeck
NationalityBritish
StatusResigned
Appointed14 September 1997(9 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 February 2019)
RoleCompany Director
Correspondence Address313a Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Websitewww.rwcl.co.uk

Location

Registered AddressSuite 112, Communications House 9, St. Johns Street
Colchester
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth-£81,490
Current Liabilities£82,431

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 November 2019Termination of appointment of Andrew Colbeck as a secretary on 16 February 2019 (1 page)
7 June 2019Confirmation statement made on 22 May 2019 with no updates (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 118
(5 pages)
26 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 118
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 118
(5 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 118
(5 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 118
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 118
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 118
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 118
(5 pages)
4 March 2014Registered office address changed from Electra House Gilberd Road Colchester Essex CO2 7LR on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Electra House Gilberd Road Colchester Essex CO2 7LR on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Electra House Gilberd Road Colchester Essex CO2 7LR on 4 March 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Return made up to 08/05/07; full list of members (3 pages)
29 November 2007Return made up to 08/05/07; full list of members (3 pages)
10 April 2007Return made up to 08/05/06; full list of members (7 pages)
10 April 2007Return made up to 08/05/06; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 08/05/05; full list of members (8 pages)
17 October 2005Return made up to 08/05/05; full list of members (8 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 August 2002Registered office changed on 13/08/02 from: 3 west stockwell street colchester essex CO1 1HQ (1 page)
13 August 2002Registered office changed on 13/08/02 from: 3 west stockwell street colchester essex CO1 1HQ (1 page)
15 May 2002Return made up to 08/05/02; full list of members (8 pages)
15 May 2002Return made up to 08/05/02; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 July 2001Return made up to 08/05/01; full list of members (7 pages)
12 July 2001Return made up to 08/05/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Return made up to 08/05/00; full list of members (8 pages)
11 July 2000Return made up to 08/05/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 July 1999Return made up to 08/05/99; no change of members (4 pages)
2 July 1999Return made up to 08/05/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Secretary resigned;director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned;director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
21 July 1997Return made up to 08/05/97; no change of members (4 pages)
21 July 1997Return made up to 08/05/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 May 1996Return made up to 08/05/96; no change of members (4 pages)
15 May 1996Return made up to 08/05/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 May 1995Return made up to 08/05/95; full list of members (6 pages)
3 May 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 January 1988Company name changed dalblade LIMITED\certificate issued on 28/12/87 (2 pages)
4 January 1988Company name changed dalblade LIMITED\certificate issued on 28/12/87 (2 pages)
10 November 1987Incorporation (13 pages)
10 November 1987Incorporation (13 pages)