Company Information for WEBBER & SPENCER LIMITED
C/O EASY TAX - ARGENTUM 510 BRISTOL BUSINESS PARK, COLDHARBOUR LANE, BRISTOL, BS16 1EJ,
|
Company Registration Number
04788449
Private Limited Company
Active |
Company Name | |
---|---|
WEBBER & SPENCER LIMITED | |
Legal Registered Office | |
C/O EASY TAX - ARGENTUM 510 BRISTOL BUSINESS PARK COLDHARBOUR LANE BRISTOL BS16 1EJ Other companies in BS16 | |
Company Number | 04788449 | |
---|---|---|
Company ID Number | 04788449 | |
Date formed | 2003-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB667071031 |
Last Datalog update: | 2024-04-07 00:48:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON CHARLES SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE ROSEMARY WEBBER |
Company Secretary | ||
CATHERINE ROSEMARY WEBBER |
Director | ||
BRIAN EDWARD WEBBER |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047884490004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
PSC04 | Change of details for Mr Jason Charles Spencer as a person with significant control on 2017-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
TM02 | Termination of appointment of Catherine Rosemary Webber on 2017-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROSEMARY WEBBER | |
PSC07 | CESSATION OF CATHERINE ROSEMARY WEBBER AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM 30-31 St James Place Mangotsfield Bristol South Glos BS16 9JB | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:3 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/12 FROM 21 Cleeve Wood Road Downend Bristol BS16 2SF | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE ROSEMARY WEBBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WEBBER | |
AR01 | 05/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WEBBER / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES SPENCER / 05/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 125 BROMLEY HEATH ROAD BRISTOL BS16 6HZ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/04--------- £ SI 98@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 220,941 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 174,282 |
Creditors Due Within One Year | 2013-06-30 | £ 27,457 |
Creditors Due Within One Year | 2012-06-30 | £ 86,737 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBBER & SPENCER LIMITED
Cash Bank In Hand | 2013-06-30 | £ 6,827 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 14,473 |
Current Assets | 2013-06-30 | £ 23,382 |
Current Assets | 2012-06-30 | £ 35,388 |
Debtors | 2013-06-30 | £ 7,540 |
Debtors | 2012-06-30 | £ 12,163 |
Debtors | 2011-06-30 | £ 15,591 |
Shareholder Funds | 2013-06-30 | £ 5,878 |
Shareholder Funds | 2012-06-30 | £ 6,785 |
Stocks Inventory | 2013-06-30 | £ 9,015 |
Stocks Inventory | 2012-06-30 | £ 8,752 |
Tangible Fixed Assets | 2013-06-30 | £ 231,033 |
Tangible Fixed Assets | 2012-06-30 | £ 232,567 |
Tangible Fixed Assets | 2011-06-30 | £ 198,592 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Furniture & Fittings Loose |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
South Gloucestershire Council | |
|
Furniture & Fittings Loose |
Worcestershire County Council | |
|
Fixtures & Fittings |
Bristol City Council | |
|
|
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Bristol City Council | |
|
|
Walsall Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
South Gloucestershire Council | |
|
Furniture & Fittings Loose |
Bristol City Council | |
|
|
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
South Gloucestershire Council | |
|
Furniture & Fittings Loose |
South Gloucestershire Council | |
|
Furniture & Fittings Loose |
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Sandwell Metroplitan Borough Council | |
|
|
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
South Gloucestershire Council | |
|
Furniture & Fittings Loose |
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Walsall Council | |
|
|
South Gloucestershire Council | |
|
Furniture & Fittings Loose |
Sandwell Metroplitan Borough Council | |
|
|
Bristol City Council | |
|
ROCKWELL EPH (PWD) |
Dudley Borough Council | |
|
|
Bristol City Council | |
|
REDFIELD |
South Gloucestershire Council | |
|
Furniture & Fittings Loose |
Walsall Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Bristol City Council | |
|
ST PETER'S EPH |
Dudley Borough Council | |
|
|
Bristol City Council | |
|
VETCHLEA BUNGALOW REFURBISHMENT |
Walsall Metropolitan Borough Council | |
|
Textile Manufacturing |
Walsall Metropolitan Borough Council | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Dudley Metropolitan Council | |
|
|
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Bristol City Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |