Company NameNorman E Webb Limited
Company StatusActive
Company Number03780274
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Matthew John Agass
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Crosby Road South
Liverpool
L21 4LT
Director NameMr Thomas Edward Agass
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Crosby Road South
Liverpool
L21 4LT
Director NameMr Jonathan Edward Dando
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Crosby Road South
Liverpool
L21 4LT
Director NameRobert Norman Webb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleDriver
Correspondence Address10 Frith Copse
Peatmoor
Swindon
Wiltshire
SN5 5AZ
Director NameMr Lee David Butcher
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address4 Railway Cottage
Badminton Road, Acton Turville
Badminton
Avon
GL9 1HE
Wales
Director NameMr Norman Edward Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 3 Hardenhuish Lane
Chippenham
Wiltshire
SN14 6HS
Secretary NameMrs Jacqueline Rachel Webb
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables 3 Hardenhuish Lane
Chippenham
Wiltshire
SN14 6HS
Director NameMrs Jacqueline Rachel Webb
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate House 87 Pickwick Road
Corsham
Wiltshire
SN13 9BY
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitenormanewebb.com
Telephone01249 443523
Telephone regionChippenham

Location

Registered Address1st Floor Empire Court
30 Museum Street
Warrington
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Norman E Webb (Holdings) LTD
80.00%
Ordinary
10 at £1Lee Butcher
10.00%
Ordinary
10 at £1Robert Webb
10.00%
Ordinary

Financials

Year2014
Net Worth£649,398
Cash£70,593
Current Liabilities£398,792

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 4 weeks ago)
Next Return Due3 January 2025 (7 months, 3 weeks from now)

Charges

10 November 2011Delivered on: 11 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 February 2000Delivered on: 28 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
12 November 2018Termination of appointment of Lee David Butcher as a director on 2 October 2018 (1 page)
3 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
23 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
11 March 2016Termination of appointment of Jacqueline Rachel Webb as a director on 1 January 2016 (1 page)
11 March 2016Termination of appointment of Jacqueline Rachel Webb as a director on 1 January 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Appointment of Mrs Jacqueline Rachel Webb as a director (2 pages)
3 February 2014Secretary's details changed for Jacqueline Rachel Docherty on 3 February 2014 (1 page)
3 February 2014Secretary's details changed for Jacqueline Rachel Docherty on 3 February 2014 (1 page)
3 February 2014Appointment of Mrs Jacqueline Rachel Webb as a director (2 pages)
3 February 2014Secretary's details changed for Jacqueline Rachel Docherty on 3 February 2014 (1 page)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 June 2010Director's details changed for Lee David Butcher on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Lee David Butcher on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Lee David Butcher on 1 June 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 July 2007Return made up to 01/06/07; no change of members (7 pages)
2 July 2007Return made up to 01/06/07; no change of members (7 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 July 2006Return made up to 01/06/06; full list of members (7 pages)
19 July 2006Return made up to 01/06/06; full list of members (7 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 July 2005Return made up to 01/06/05; full list of members (7 pages)
7 July 2005Return made up to 01/06/05; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 01/06/02; full list of members (7 pages)
17 June 2002Return made up to 01/06/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 September 2000Return made up to 01/06/00; full list of members (7 pages)
4 September 2000Return made up to 01/06/00; full list of members (7 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
30 November 1999Ad 02/06/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
30 November 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 November 1999Ad 02/06/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
1 June 1999Incorporation (8 pages)
1 June 1999Incorporation (8 pages)