Company NameWebmine Limited
DirectorJohn Mulqueen
Company StatusActive
Company Number04755528
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Mulqueen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleComputer Consultancy
Country of ResidenceEngland
Correspondence Address60 Mount Crescent
60 Mount Crescent Warley
Brentwood
Essex
CM14 5DD
Secretary NameSarah Mulqueen
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleTeacher
Correspondence Address60 Mount Crescent
60 Mount Crescent Warley
Brentwood
Essex
CM14 5DD
Secretary NameBarbara Mulqueen
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Scott Road
Prestwich
Manchester
M25 9GN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewebmine.ltd.uk

Location

Registered Address60 Mount Crescent
60 Mount Crescent Warley
Brentwood
Essex
CM14 5DD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

500 at £1John Mulqueen
50.00%
Ordinary
500 at £1Sarah Mulqueen
50.00%
Ordinary

Financials

Year2014
Net Worth£109,824
Cash£130,208
Current Liabilities£26,523

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 4 days from now)

Charges

4 May 2016Delivered on: 7 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property at 169 high street, rayleigh, essex t/no EX696427.
Outstanding
21 April 2016Delivered on: 21 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
7 May 2016Registration of charge 047555280002, created on 4 May 2016 (40 pages)
7 May 2016Registration of charge 047555280002, created on 4 May 2016 (40 pages)
21 April 2016Registration of charge 047555280001, created on 21 April 2016 (42 pages)
21 April 2016Registration of charge 047555280001, created on 21 April 2016 (42 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 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)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2012Registered office address changed from C/O Webmine Ltd Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 15 December 2012 (1 page)
15 December 2012Registered office address changed from C/O Webmine Ltd Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 15 December 2012 (1 page)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 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)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Sarah Muqueen on 1 March 2010 (1 page)
22 June 2010Registered office address changed from 60 Mount Crescent, Warley Brentwood Essex CM14 5DD on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 60 Mount Crescent, Warley Brentwood Essex CM14 5DD on 22 June 2010 (1 page)
22 June 2010Secretary's details changed for Sarah Muqueen on 1 March 2010 (1 page)
22 June 2010Director's details changed for John Mulqueen on 1 March 2010 (2 pages)
22 June 2010Secretary's details changed for Sarah Muqueen on 1 March 2010 (1 page)
22 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for John Mulqueen on 1 March 2010 (2 pages)
22 June 2010Director's details changed for John Mulqueen on 1 March 2010 (2 pages)
22 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 07/05/09; full list of members (3 pages)
18 June 2009Return made up to 07/05/09; full list of members (3 pages)
4 March 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
4 March 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Return made up to 07/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2008Return made up to 07/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Registered office changed on 12/09/07 from: 36 sewell close chafford hundred thurrock essex RM16 6BT (1 page)
12 September 2007Registered office changed on 12/09/07 from: 36 sewell close chafford hundred thurrock essex RM16 6BT (1 page)
20 June 2007Return made up to 07/05/07; full list of members (2 pages)
20 June 2007Return made up to 07/05/07; full list of members (2 pages)
10 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
10 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 07/05/06; full list of members (6 pages)
23 May 2006Return made up to 07/05/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 07/05/05; full list of members (2 pages)
14 June 2005Return made up to 07/05/05; full list of members (2 pages)
13 May 2005Amended accounts made up to 31 May 2004 (7 pages)
13 May 2005Amended accounts made up to 31 May 2004 (7 pages)
29 April 2005Registered office changed on 29/04/05 from: 17 scott road prestwich manchester M25 9GW (1 page)
29 April 2005Registered office changed on 29/04/05 from: 17 scott road prestwich manchester M25 9GW (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2004Return made up to 07/05/04; full list of members (6 pages)
7 June 2004Return made up to 07/05/04; full list of members (6 pages)
21 June 2003Registered office changed on 21/06/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
21 June 2003Registered office changed on 21/06/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2003Registered office changed on 24/05/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
24 May 2003Registered office changed on 24/05/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2003Incorporation (16 pages)
7 May 2003Incorporation (16 pages)