Company NameWebbco Limited
DirectorPeter Charles Webb
Company StatusActive
Company Number04732544
CategoryPrivate Limited Company
Incorporation Date13 April 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Charles Webb
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oak Road
Rivenhall
Witham
Essex
CM8 3HF
Secretary NameJune Webb
NationalityBritish
StatusCurrent
Appointed01 February 2004(9 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address7 Oak Road
Rivenhall
Witham
Essex
CM8 3HF
Secretary NameProslide Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW

Location

Registered AddressChelmwood Sheepcotes Lane
Silver End
Witham
CM8 3PJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishSilver End
WardSilver End & Cressing
Built Up AreaSilver End
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£187
Cash£344
Current Liabilities£531

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

30 July 2008Delivered on: 1 August 2008
Persons entitled: Fortune Security Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any freehold or leasehold property all stocks, shares goodwill the undertaking and all its other property assets see image for full details.
Outstanding

Filing History

7 February 2024Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Chelmwood Sheepcotes Lane Silver End Witham CM8 3PJ on 7 February 2024 (1 page)
9 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
19 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
16 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
28 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 January 2019Change of details for Mr Peter Charles Webb as a person with significant control on 18 August 2018 (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
30 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 May 2013Secretary's details changed for June Webb on 14 September 2012 (2 pages)
30 May 2013Secretary's details changed for June Webb on 14 September 2012 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Peter Charles Webb on 13 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Peter Charles Webb on 13 April 2010 (2 pages)
15 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 June 2009Return made up to 13/04/09; full list of members (3 pages)
4 June 2009Return made up to 13/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2008Return made up to 13/04/08; full list of members (3 pages)
6 May 2008Director's change of particulars / peter webb / 01/01/2008 (2 pages)
6 May 2008Return made up to 13/04/08; full list of members (3 pages)
6 May 2008Director's change of particulars / peter webb / 01/01/2008 (2 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 April 2007Return made up to 13/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2007Return made up to 13/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 May 2006Return made up to 13/04/06; full list of members (6 pages)
23 May 2006Return made up to 13/04/06; full list of members (6 pages)
13 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 September 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 September 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
12 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
20 April 2004Return made up to 13/04/04; full list of members (6 pages)
20 April 2004Return made up to 13/04/04; full list of members (6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
13 April 2003Incorporation (12 pages)
13 April 2003Incorporation (12 pages)