Company NameSteven J. Webb Limited
DirectorSteven John Webb
Company StatusActive
Company Number05827570
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven John Webb
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Secretary NameMrs Julie Webb
StatusCurrent
Appointed07 February 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe White House 3 Comyns Close
Oxley Park
Myland Colchester
CO4 5XS
Director NameMiss Joanna Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Vernon Avenue
Wilford
Nottingham
Nottinghamshire
NG11 7AE
Secretary NameEdwina Leigh
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Trowell Road
Wollaton
Nottingham
Nottinghamshire
NG8 2DF
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL

Location

Registered AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£171,481
Cash£2
Current Liabilities£32,339

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Director's details changed for Steven Webb on 29 April 2014 (2 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Director's details changed for Steven Webb on 29 April 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Register inspection address has been changed (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Steven Webb on 24 May 2010 (2 pages)
5 July 2010Director's details changed for Steven Webb on 24 May 2010 (2 pages)
5 July 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 24 May 2010 (2 pages)
5 July 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 24 May 2010 (2 pages)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App nominees 26/03/2008
(2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App nominees 26/03/2008
(2 pages)
28 April 2008Memorandum and Articles of Association (6 pages)
28 April 2008Memorandum and Articles of Association (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007Return made up to 24/05/07; full list of members (2 pages)
6 July 2007Return made up to 24/05/07; full list of members (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham nottinghamshire NG11 6JW (1 page)
16 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham nottinghamshire NG11 6JW (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Secretary resigned (1 page)
24 May 2006Incorporation (24 pages)
24 May 2006Incorporation (24 pages)