Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBBER & SPENCER LIMITED
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 Overview

About Webber & Spencer Ltd
WEBBER & SPENCER LIMITED was founded on 2003-06-05 and has its registered office in Bristol. The organisation's status is listed as "Active". Webber & Spencer Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBBER & SPENCER LIMITED
The accountancy firm based at this address is CLEEVEWOOD ACCOUNT SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of WEBBER & SPENCER LIMITED

Current Directors
Officer Role Date Appointed
JASON CHARLES SPENCER
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ROSEMARY WEBBER
Company Secretary 2003-06-05 2017-06-30
CATHERINE ROSEMARY WEBBER
Director 2011-08-05 2017-06-30
BRIAN EDWARD WEBBER
Director 2003-06-05 2011-06-23
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-06-05 2003-06-05
AR NOMINEES LIMITED
Nominated Director 2003-06-05 2003-06-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-05-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047884490004
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-12PSC04Change of details for Mr Jason Charles Spencer as a person with significant control on 2017-06-30
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-20TM02Termination of appointment of Catherine Rosemary Webber on 2017-06-30
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROSEMARY WEBBER
2017-11-15PSC07CESSATION OF CATHERINE ROSEMARY WEBBER AS A PERSON OF SIGNIFICANT CONTROL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0105/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0105/06/15 ANNUAL RETURN FULL LIST
2014-10-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM 30-31 St James Place Mangotsfield Bristol South Glos BS16 9JB
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0105/06/14 ANNUAL RETURN FULL LIST
2013-10-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0105/06/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0105/06/12 ANNUAL RETURN FULL LIST
2012-06-15MG01Duplicate mortgage certificatecharge no:3
2012-06-12MG01Particulars of a mortgage or charge / charge no: 3
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/12 FROM 21 Cleeve Wood Road Downend Bristol BS16 2SF
2012-01-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AP01DIRECTOR APPOINTED MRS CATHERINE ROSEMARY WEBBER
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WEBBER
2011-06-29AR0105/06/11 FULL LIST
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-29AR0105/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WEBBER / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES SPENCER / 05/06/2010
2009-09-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-02-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 125 BROMLEY HEATH ROAD BRISTOL BS16 6HZ
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-07363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2008-02-27AA30/06/07 TOTAL EXEMPTION FULL
2007-06-25363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-15363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-23363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-2388(2)RAD 01/01/04--------- £ SI 98@1
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288bSECRETARY RESIGNED
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to WEBBER & SPENCER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBBER & SPENCER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-16 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WEBBER & SPENCER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBBER & SPENCER LIMITED
Trademarks
We have not found any records of WEBBER & SPENCER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEBBER & SPENCER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-8 GBP £1,490 Furniture & Fittings Loose
Bristol City Council 2014-3 GBP £729
Bristol City Council 2014-2 GBP £729
South Gloucestershire Council 2013-10 GBP £695 Furniture & Fittings Loose
Worcestershire County Council 2013-10 GBP £458 Fixtures & Fittings
Bristol City Council 2013-10 GBP £980
Worcestershire County Council 2013-5 GBP £1,063 CAPEX Furniture & Equipment Furniture
Bristol City Council 2013-3 GBP £1,121
Walsall Council 2013-2 GBP £833
Bristol City Council 2012-10 GBP £4,200
Bristol City Council 2012-9 GBP £1,430
South Gloucestershire Council 2012-9 GBP £693 Furniture & Fittings Loose
Bristol City Council 2012-8 GBP £6,730
Worcestershire County Council 2012-7 GBP £3,226 CAPEX Furniture & Equipment Furniture
South Gloucestershire Council 2012-7 GBP £814 Furniture & Fittings Loose
South Gloucestershire Council 2012-5 GBP £1,140 Furniture & Fittings Loose
Worcestershire County Council 2012-5 GBP £996 CAPEX Furniture & Equipment Furniture
Sandwell Metroplitan Borough Council 2012-5 GBP £1,209
Worcestershire County Council 2012-4 GBP £5,355 CAPEX Furniture & Equipment Furniture
South Gloucestershire Council 2012-3 GBP £2,444 Furniture & Fittings Loose
Bristol City Council 2012-3 GBP £1,480
Sandwell Metroplitan Borough Council 2012-2 GBP £709
Sandwell Metroplitan Borough Council 2012-1 GBP £1,150
Walsall Council 2012-1 GBP £998
South Gloucestershire Council 2012-1 GBP £1,332 Furniture & Fittings Loose
Sandwell Metroplitan Borough Council 2011-12 GBP £2,718
Bristol City Council 2011-11 GBP £1,505 ROCKWELL EPH (PWD)
Dudley Borough Council 2011-10 GBP £1,523
Bristol City Council 2011-10 GBP £600 REDFIELD
South Gloucestershire Council 2011-10 GBP £480 Furniture & Fittings Loose
Walsall Council 2011-9 GBP £1,419
Sandwell Metroplitan Borough Council 2011-9 GBP £1,999
Worcestershire County Council 2011-8 GBP £15,862 CAPEX Furniture & Equipment Furniture
Worcestershire County Council 2011-6 GBP £770 CAPEX Furniture & Equipment Furniture
Bristol City Council 2011-5 GBP £5,460 ST PETER'S EPH
Dudley Borough Council 2011-4 GBP £580
Bristol City Council 2011-2 GBP £3,520 VETCHLEA BUNGALOW REFURBISHMENT
Walsall Metropolitan Borough Council 2010-11 GBP £1,419 Textile Manufacturing
Walsall Metropolitan Borough Council 2010-8 GBP £1,907
Worcestershire County Council 2010-5 GBP £3,585 CAPEX Construction Costs Main Contractor
Dudley Metropolitan Council 2010-5 GBP £1,220
Worcestershire County Council 2010-4 GBP £1,728 CAPEX Furniture & Equipment Furniture
Bristol City Council 0-0 GBP £2,463
Dudley Metropolitan Council 0-0 GBP £2,261

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.

Outgoings
Business Rates/Property Tax
No properties were found where WEBBER & SPENCER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBBER & SPENCER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBBER & SPENCER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3