Company NameWEBB Heating & Plumbing Limited
DirectorsYvonne Webb and Neil Bruce Webb
Company StatusActive
Company Number04505565
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameYvonne Webb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2002(3 days after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMr Neil Bruce Webb
NationalityBritish
StatusCurrent
Appointed10 August 2002(3 days after company formation)
Appointment Duration21 years, 8 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Neil Bruce Webb
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RolePlumbing
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMr Neil Bruce Webb
NationalityBritish
StatusResigned
Appointed07 May 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2016)
RolePlumbing
Country of ResidenceEngland
Correspondence AddressStar House 81a
High Road
Benfleet
Essex
SS7 5LN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.prettyladylegwear.co.uk

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,949
Cash£594
Current Liabilities£40,598

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

17 March 2003Delivered on: 21 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

7 September 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
1 August 2018Secretary's details changed for Mr Neil Bruce Webb on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr Neil Bruce Webb on 1 August 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Notification of Yvonne Webb as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Yvonne Webb as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Notification of Yvonne Webb as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 May 2016Director's details changed for Mr Neil Bruce Webb on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Neil Bruce Webb on 3 May 2016 (2 pages)
18 March 2016Termination of appointment of Neil Bruce Webb as a secretary on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Neil Bruce Webb as a secretary on 18 March 2016 (1 page)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Registered office address changed from 4 Jacks Close Wickford Essex SS11 8ED on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 4 Jacks Close Wickford Essex SS11 8ED on 12 September 2011 (1 page)
12 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page)
1 September 2010Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page)
1 September 2010Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Yvonne Webb on 6 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Neil Bruce Webb on 6 August 2010 (2 pages)
31 August 2010Director's details changed for Yvonne Webb on 6 August 2010 (2 pages)
31 August 2010Director's details changed for Yvonne Webb on 6 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Neil Bruce Webb on 6 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page)
31 August 2010Director's details changed for Mr Neil Bruce Webb on 6 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page)
31 August 2010Secretary's details changed for Mr Neil Bruce Webb on 6 August 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 September 2009Return made up to 07/08/09; full list of members (4 pages)
4 September 2009Return made up to 07/08/09; full list of members (4 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 May 2009Director appointed mr neil bruce webb (1 page)
8 May 2009Secretary appointed mr neil bruce webb (1 page)
8 May 2009Director appointed mr neil bruce webb (1 page)
8 May 2009Secretary appointed mr neil bruce webb (1 page)
3 September 2008Return made up to 07/08/08; full list of members (3 pages)
3 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 November 2007Return made up to 07/08/07; no change of members (6 pages)
21 November 2007Return made up to 07/08/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 October 2006Return made up to 07/08/06; full list of members (6 pages)
17 October 2006Return made up to 07/08/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 September 2005Return made up to 07/08/05; full list of members (6 pages)
13 September 2005Return made up to 07/08/05; full list of members (6 pages)
10 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 January 2005Accounts for a dormant company made up to 31 August 2003 (1 page)
12 January 2005Accounts for a dormant company made up to 31 August 2003 (1 page)
14 September 2004Return made up to 07/08/04; full list of members (6 pages)
14 September 2004Return made up to 07/08/04; full list of members (6 pages)
25 October 2003Return made up to 07/08/03; full list of members (6 pages)
25 October 2003Return made up to 07/08/03; full list of members (6 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 10/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 10/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 4 jacks close wickford essex SS11 8ED (1 page)
23 September 2002Registered office changed on 23/09/02 from: 4 jacks close wickford essex SS11 8ED (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
7 August 2002Incorporation (9 pages)
7 August 2002Incorporation (9 pages)