Liverpool
Merseyside
L3 4EP
Secretary Name | Mr John Richard Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Mariners Wharf, Liverpool 146 Mariners Wharf Liverpool Merseyside L3 4EP |
Director Name | Peter Lee |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 146 146 Mariners Wharf Liverpool Merseyside L3 4EP |
Director Name | Catherine Webster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 23 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 146 Mariners Wharf Liverpool Merseyside L3 4EP |
Director Name | Karen Christine Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Linden Grove Hoole Chester Cheshire CH2 3JU Wales |
Website | jrwebster.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 520373 |
Telephone region | Chester |
Registered Address | Prince William Avenue Sandycroft Deeside Clwyd CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
12.9k at £1 | Mr J.r. Webster 99.99% Ordinary |
---|---|
1 at £1 | Mrs C. Webster 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,421,961 |
Gross Profit | £3,568,743 |
Net Worth | £8,909,575 |
Cash | £3,016,275 |
Current Liabilities | £990,937 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
16 May 2001 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 2005 | Delivered 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 1978 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 |
11 April 2024 | Termination of appointment of Catherine Webster as a director on 23 March 2024 (1 page) |
---|---|
31 October 2023 | Full accounts made up to 31 May 2023 (28 pages) |
26 September 2023 | Confirmation statement made on 18 September 2023 with updates (5 pages) |
25 January 2023 | Full accounts made up to 31 May 2022 (28 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with updates (5 pages) |
29 October 2021 | Full accounts made up to 31 May 2021 (28 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with updates (5 pages) |
23 June 2021 | Change of details for Mr John Richard Webster as a person with significant control on 22 June 2021 (2 pages) |
23 June 2021 | Change of details for Mr John Richard Webster as a person with significant control on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr John Richard Webster on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Peter Lee on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Peter Lee on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Catherine Webster on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr John Richard Webster on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Catherine Webster on 22 June 2021 (2 pages) |
22 June 2021 | Change of details for Mr John Richard Webster as a person with significant control on 22 June 2021 (2 pages) |
22 June 2021 | Secretary's details changed for Mr John Richard Webster on 22 June 2021 (1 page) |
21 January 2021 | Termination of appointment of Karen Christine Walker as a director on 31 October 2020 (1 page) |
17 November 2020 | Full accounts made up to 31 May 2020 (26 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 May 2019 (27 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
6 December 2018 | Full accounts made up to 31 May 2018 (27 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
2 October 2018 | Change of details for Mr John Richard Webster as a person with significant control on 15 August 2018 (2 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
22 August 2018 | Resolutions
|
27 February 2018 | Full accounts made up to 31 May 2017 (27 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
13 December 2016 | Accounts for a medium company made up to 31 May 2016 (26 pages) |
13 December 2016 | Accounts for a medium company made up to 31 May 2016 (26 pages) |
10 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
6 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
7 August 2014 | Full accounts made up to 31 May 2014 (21 pages) |
7 August 2014 | Full accounts made up to 31 May 2014 (21 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (22 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (22 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
26 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (22 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (22 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 October 2010 | Director's details changed for Karen Christine Walker on 18 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr John Richard Webster on 18 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Karen Christine Walker on 18 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Mr John Richard Webster on 18 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Catherine Webster on 18 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Peter Lee on 18 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Catherine Webster on 18 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Peter Lee on 18 September 2010 (2 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (21 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (21 pages) |
8 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
31 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
9 September 2008 | Director appointed peter lee (2 pages) |
9 September 2008 | Director appointed peter lee (2 pages) |
3 September 2008 | Director appointed karen christine walker (2 pages) |
3 September 2008 | Director appointed karen christine walker (2 pages) |
24 July 2008 | Full accounts made up to 31 May 2008 (21 pages) |
24 July 2008 | Full accounts made up to 31 May 2008 (21 pages) |
21 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 May 2007 (21 pages) |
1 November 2007 | Full accounts made up to 31 May 2007 (21 pages) |
4 December 2006 | Return made up to 18/09/06; full list of members (2 pages) |
4 December 2006 | Return made up to 18/09/06; full list of members (2 pages) |
2 October 2006 | Full accounts made up to 31 May 2006 (21 pages) |
2 October 2006 | Full accounts made up to 31 May 2006 (21 pages) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
18 August 2005 | Full accounts made up to 31 May 2005 (22 pages) |
18 August 2005 | Full accounts made up to 31 May 2005 (22 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
12 August 2004 | Full accounts made up to 31 May 2004 (18 pages) |
12 August 2004 | Full accounts made up to 31 May 2004 (18 pages) |
30 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
30 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 May 2003 (17 pages) |
23 August 2003 | Full accounts made up to 31 May 2003 (17 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (21 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (21 pages) |
14 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
11 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (13 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (13 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
12 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
18 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
3 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
3 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
25 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
22 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
8 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
22 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
22 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
9 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
13 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 March 1983 | Company name changed\certificate issued on 08/03/83 (2 pages) |
8 March 1983 | Company name changed\certificate issued on 08/03/83 (2 pages) |
23 January 1978 | Certificate of incorporation (1 page) |
23 January 1978 | Certificate of incorporation (1 page) |