Company NameNorman E Webb Logistics Limited
DirectorsJacqueline Rachel Webb and Norman Edward Webb
Company StatusActive
Company Number07266710
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Previous NameNorman E Webb Distribution Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Jacqueline Rachel Webb
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate House Pickwick Road
Corsham
SN13 9BY
Director NameMr Norman Edward Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Hardenhuish Lane
Chippenham
SN14 7NJ
Secretary NameMrs Jacqueline Rachel Webb
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGreengate House Pickwick Road
Corsham
SN13 9BY

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

50 at £1Jacqueline Webb
50.00%
Ordinary
50 at £1Norman Edward Webb
50.00%
Ordinary

Financials

Year2014
Net Worth£75,277
Cash£86,410
Current Liabilities£59,683

Accounts

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

Returns

Latest Return8 March 2024 (2 months, 1 week ago)
Next Return Due22 March 2025 (10 months, 1 week from now)

Filing History

28 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
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)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 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 2014Secretary's details changed for Jacqueline Rachel Docherty on 3 February 2014 (1 page)
3 February 2014Director's details changed for Jacqueline Rachel Docherty on 3 February 2014 (2 pages)
3 February 2014Secretary's details changed for Jacqueline Rachel Docherty on 3 February 2014 (1 page)
3 February 2014Director's details changed for Jacqueline Rachel Docherty on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Jacqueline Rachel Docherty on 3 February 2014 (2 pages)
3 February 2014Secretary's details changed for Jacqueline Rachel Docherty on 3 February 2014 (1 page)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 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)
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)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
24 November 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
24 November 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
10 June 2010Company name changed norman e webb distribution LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
10 June 2010Appointment of Jacqueline Rachel Docherty as a secretary (3 pages)
10 June 2010Company name changed norman e webb distribution LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Appointment of Jacqueline Rachel Docherty as a director (3 pages)
10 June 2010Appointment of Jacqueline Rachel Docherty as a director (3 pages)
10 June 2010Appointment of Jacqueline Rachel Docherty as a secretary (3 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 99
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 99
(4 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)