Company NameSimon Webb Limited
DirectorsSimon James Webb and Sophie Alexandra Webb
Company StatusActive
Company Number06583827
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Simon James Webb
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameMr Michael Andrew Taylor
NationalityBritish
StatusCurrent
Appointed17 April 2009(11 months, 2 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMiss Sophie Alexandra Webb
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMr Anthony John Mills
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS
Director NameMr Gwyn Alun Mills
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPenthouse Apartment 102-103 Broughton Place
501 Soonvisai 6, New Petchaburi Road
Hanykwank
Bangkok 10310
Secretary NameMr Anthony John Mills
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Kerry Webb
25.00%
Ordinary
25 at £1Kerry Webb
25.00%
Ordinary B
25 at £1Simon Webb
25.00%
Ordinary
25 at £1Simon Webb
25.00%
Ordinary A

Financials

Year2014
Net Worth-£29,350
Cash£12,404
Current Liabilities£55,735

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

27 November 2020Appointment of Miss Sophie Alexandra Webb as a director on 27 November 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
9 May 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 9 May 2014 (1 page)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 9 May 2014 (1 page)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 9 May 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
7 March 2012Company name changed the food waste consultancy LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Company name changed the food waste consultancy LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mr Simon James Webb on 30 April 2011 (2 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mr Simon James Webb on 30 April 2011 (2 pages)
12 July 2010Company name changed sustainable systems and solutions LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
12 July 2010Company name changed sustainable systems and solutions LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Change of name notice (2 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Mr Michael Andrew Taylor on 2 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr Michael Andrew Taylor on 2 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr Michael Andrew Taylor on 2 May 2010 (1 page)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 June 2009Company name changed tidy planet LIMITED\certificate issued on 23/06/09 (2 pages)
23 June 2009Company name changed tidy planet LIMITED\certificate issued on 23/06/09 (2 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
30 April 2009Secretary appointed michael andrew taylor (2 pages)
30 April 2009Secretary appointed michael andrew taylor (2 pages)
28 April 2009Appointment terminated director and secretary anthony mills (1 page)
28 April 2009Appointment terminated director and secretary anthony mills (1 page)
28 April 2009Appointment terminated director gwyn mills (1 page)
28 April 2009Appointment terminated director gwyn mills (1 page)
24 April 2009Company name changed gas gen LIMITED\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed gas gen LIMITED\certificate issued on 27/04/09 (2 pages)
2 May 2008Incorporation (11 pages)
2 May 2008Incorporation (11 pages)