Company NameJ.R. Webster And Company Limited
DirectorsJohn Richard Webster and Peter Lee
Company StatusActive
Company Number01349584
CategoryPrivate Limited Company
Incorporation Date23 January 1978(46 years, 3 months ago)
Previous NamesDianabbey Limited and North Wales Industrial Fastenings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr John Richard Webster
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 146 Mariners Wharf
Liverpool
Merseyside
L3 4EP
Secretary NameMr John Richard Webster
NationalityBritish
StatusCurrent
Appointed18 September 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Mariners Wharf, Liverpool 146 Mariners Wharf
Liverpool
Merseyside
L3 4EP
Director NamePeter Lee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(30 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address146 146 Mariners Wharf
Liverpool
Merseyside
L3 4EP
Director NameCatherine Webster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 6 months (resigned 23 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 146 Mariners Wharf
Liverpool
Merseyside
L3 4EP
Director NameKaren Christine Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(30 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Linden Grove
Hoole
Chester
Cheshire
CH2 3JU
Wales

Contact

Websitejrwebster.co.uk
Email address[email protected]
Telephone01244 520373
Telephone regionChester

Location

Registered AddressPrince William Avenue
Sandycroft
Deeside
Clwyd
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

12.9k at £1Mr J.r. Webster
99.99%
Ordinary
1 at £1Mrs C. Webster
0.01%
Ordinary

Financials

Year2014
Turnover£6,421,961
Gross Profit£3,568,743
Net Worth£8,909,575
Cash£3,016,275
Current Liabilities£990,937

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Charges

16 May 2001Delivered on: 16 May 2001
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including land/blds at prince william ave,sanydcroft,deeside,clwyd and factory at unit A3 halesfield 11 telford shropshire. 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.
Fully Satisfied
15 February 1994Delivered on: 1 March 1994
Satisfied on: 30 June 2009
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of birchill road, knowsley, merseyside t/no: ms 200401. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 18 August 1992
Satisfied on: 30 June 2009
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at unit A3, halesfield 11 telford, shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 18 August 1992
Satisfied on: 30 June 2009
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at prince william avenue, sandycroft, deeside, clwyd. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 8 August 1992
Satisfied on: 30 June 2009
Persons entitled: Bank of Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at prince william avenue, sandycroft, deeside, clwyd factory unit A3 halesfield 11, telford, shropshire (including trade fixtures). 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.
Fully Satisfied
3 July 1991Delivered on: 17 July 1991
Satisfied on: 2 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A3, halesfield 11 telford shropshire title no sl 38007.
Fully Satisfied
26 March 1984Delivered on: 2 April 1984
Satisfied on: 2 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land at sandy croft, clwyd containing one acre or thereabout, as comprised in a conveyance dated 15 nov 1982.
Fully Satisfied
7 January 1982Delivered on: 21 January 1982
Satisfied on: 23 July 1992
Persons entitled: Barclays 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 & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
6 October 2005Delivered on: 8 October 2005
Satisfied on: 30 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings to the north side of ditton road widness t/n CH265940. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 August 1978Delivered on: 9 August 1978
Satisfied on: 30 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 8/10/12 kingshead street, pwllheli gwynedd.
Fully Satisfied
20 January 2011Delivered on: 4 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at ditton road off ashley way widnes t/nos CH265634 and CH265940; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 November 2010Delivered on: 24 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at ditton road off ashley way widness t/no's CH265634 and CH265940 any other interests in the property all rents and proceeds of any insurance.
Outstanding
5 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 royal standard way new chester road birkenhead t/no MS427137 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 September 2010Delivered on: 17 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices stores and warehouse at prince william avenue sandycroft deeside t/no CYM470021; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 2010Delivered on: 11 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 flint trade park, holywell road, flint by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 2010Delivered on: 11 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 waters business park, waters road, ellesmere port, cheshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2009Delivered on: 21 May 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 April 2024Termination of appointment of Catherine Webster as a director on 23 March 2024 (1 page)
31 October 2023Full accounts made up to 31 May 2023 (28 pages)
26 September 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
25 January 2023Full accounts made up to 31 May 2022 (28 pages)
20 September 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
29 October 2021Full accounts made up to 31 May 2021 (28 pages)
20 September 2021Confirmation statement made on 18 September 2021 with updates (5 pages)
23 June 2021Change of details for Mr John Richard Webster as a person with significant control on 22 June 2021 (2 pages)
23 June 2021Change of details for Mr John Richard Webster as a person with significant control on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Mr John Richard Webster on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Peter Lee on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Peter Lee on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Catherine Webster on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Mr John Richard Webster on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Catherine Webster on 22 June 2021 (2 pages)
22 June 2021Change of details for Mr John Richard Webster as a person with significant control on 22 June 2021 (2 pages)
22 June 2021Secretary's details changed for Mr John Richard Webster on 22 June 2021 (1 page)
21 January 2021Termination of appointment of Karen Christine Walker as a director on 31 October 2020 (1 page)
17 November 2020Full accounts made up to 31 May 2020 (26 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 May 2019 (27 pages)
19 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
6 December 2018Full accounts made up to 31 May 2018 (27 pages)
2 October 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
2 October 2018Change of details for Mr John Richard Webster as a person with significant control on 15 August 2018 (2 pages)
29 August 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 12,904
(4 pages)
22 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 February 2018Full accounts made up to 31 May 2017 (27 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
13 December 2016Accounts for a medium company made up to 31 May 2016 (26 pages)
13 December 2016Accounts for a medium company made up to 31 May 2016 (26 pages)
10 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (9 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (9 pages)
6 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12,900
(7 pages)
6 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12,900
(7 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12,900
(7 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12,900
(7 pages)
7 August 2014Full accounts made up to 31 May 2014 (21 pages)
7 August 2014Full accounts made up to 31 May 2014 (21 pages)
19 February 2014Full accounts made up to 31 May 2013 (22 pages)
19 February 2014Full accounts made up to 31 May 2013 (22 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 12,900
(7 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 12,900
(7 pages)
26 February 2013Full accounts made up to 31 May 2012 (23 pages)
26 February 2013Full accounts made up to 31 May 2012 (23 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
29 February 2012Full accounts made up to 31 May 2011 (22 pages)
29 February 2012Full accounts made up to 31 May 2011 (22 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
14 February 2011Full accounts made up to 31 May 2010 (20 pages)
14 February 2011Full accounts made up to 31 May 2010 (20 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 October 2010Director's details changed for Karen Christine Walker on 18 September 2010 (2 pages)
7 October 2010Director's details changed for Mr John Richard Webster on 18 September 2010 (2 pages)
7 October 2010Director's details changed for Karen Christine Walker on 18 September 2010 (2 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Mr John Richard Webster on 18 September 2010 (2 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Catherine Webster on 18 September 2010 (2 pages)
7 October 2010Director's details changed for Peter Lee on 18 September 2010 (2 pages)
7 October 2010Director's details changed for Catherine Webster on 18 September 2010 (2 pages)
7 October 2010Director's details changed for Peter Lee on 18 September 2010 (2 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 February 2010Full accounts made up to 31 May 2009 (21 pages)
17 February 2010Full accounts made up to 31 May 2009 (21 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
31 October 2008Return made up to 18/09/08; full list of members (4 pages)
31 October 2008Return made up to 18/09/08; full list of members (4 pages)
9 September 2008Director appointed peter lee (2 pages)
9 September 2008Director appointed peter lee (2 pages)
3 September 2008Director appointed karen christine walker (2 pages)
3 September 2008Director appointed karen christine walker (2 pages)
24 July 2008Full accounts made up to 31 May 2008 (21 pages)
24 July 2008Full accounts made up to 31 May 2008 (21 pages)
21 November 2007Return made up to 18/09/07; full list of members (2 pages)
21 November 2007Return made up to 18/09/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 May 2007 (21 pages)
1 November 2007Full accounts made up to 31 May 2007 (21 pages)
4 December 2006Return made up to 18/09/06; full list of members (2 pages)
4 December 2006Return made up to 18/09/06; full list of members (2 pages)
2 October 2006Full accounts made up to 31 May 2006 (21 pages)
2 October 2006Full accounts made up to 31 May 2006 (21 pages)
8 October 2005Particulars of mortgage/charge (7 pages)
8 October 2005Particulars of mortgage/charge (7 pages)
18 August 2005Full accounts made up to 31 May 2005 (22 pages)
18 August 2005Full accounts made up to 31 May 2005 (22 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
12 August 2004Full accounts made up to 31 May 2004 (18 pages)
12 August 2004Full accounts made up to 31 May 2004 (18 pages)
30 October 2003Return made up to 18/09/03; full list of members (7 pages)
30 October 2003Return made up to 18/09/03; full list of members (7 pages)
23 August 2003Full accounts made up to 31 May 2003 (17 pages)
23 August 2003Full accounts made up to 31 May 2003 (17 pages)
3 December 2002Full accounts made up to 31 May 2002 (21 pages)
3 December 2002Full accounts made up to 31 May 2002 (21 pages)
14 October 2002Return made up to 18/09/02; full list of members (7 pages)
14 October 2002Return made up to 18/09/02; full list of members (7 pages)
11 September 2001Return made up to 18/09/01; full list of members (6 pages)
11 September 2001Return made up to 18/09/01; full list of members (6 pages)
6 September 2001Full accounts made up to 31 May 2001 (13 pages)
6 September 2001Full accounts made up to 31 May 2001 (13 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
7 November 2000Full accounts made up to 31 May 2000 (12 pages)
7 November 2000Full accounts made up to 31 May 2000 (12 pages)
12 October 2000Return made up to 18/09/00; full list of members (6 pages)
12 October 2000Return made up to 18/09/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
18 October 1999Return made up to 18/09/99; full list of members (6 pages)
18 October 1999Return made up to 18/09/99; full list of members (6 pages)
3 November 1998Return made up to 18/09/98; no change of members (4 pages)
3 November 1998Return made up to 18/09/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 May 1998 (13 pages)
25 September 1998Full accounts made up to 31 May 1998 (13 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
8 September 1997Full accounts made up to 31 May 1997 (13 pages)
8 September 1997Full accounts made up to 31 May 1997 (13 pages)
22 October 1996Full accounts made up to 31 May 1996 (12 pages)
22 October 1996Full accounts made up to 31 May 1996 (12 pages)
9 October 1996Return made up to 18/09/96; full list of members (6 pages)
9 October 1996Return made up to 18/09/96; full list of members (6 pages)
22 November 1995Full accounts made up to 31 May 1995 (13 pages)
22 November 1995Full accounts made up to 31 May 1995 (13 pages)
13 October 1995Return made up to 18/09/95; no change of members (4 pages)
13 October 1995Return made up to 18/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 March 1983Company name changed\certificate issued on 08/03/83 (2 pages)
8 March 1983Company name changed\certificate issued on 08/03/83 (2 pages)
23 January 1978Certificate of incorporation (1 page)
23 January 1978Certificate of incorporation (1 page)