Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBB & CO LTD
Company Information for

WEBB & CO LTD

ONE NEW STREET, WELLS, SOMERSET, BA5 2LA,
Company Registration Number
05255596
Private Limited Company
Active

Company Overview

About Webb & Co Ltd
WEBB & CO LTD was founded on 2004-10-11 and has its registered office in Somerset. The organisation's status is listed as "Active". Webb & Co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEBB & CO LTD
 
Legal Registered Office
ONE NEW STREET
WELLS
SOMERSET
BA5 2LA
Other companies in BA5
 
Filing Information
Company Number 05255596
Company ID Number 05255596
Date formed 2004-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB713083856  
Last Datalog update: 2025-02-05 12:19:41
Primary Source:Companies House
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.
Companies with same name WEBB & CO LTD
The following companies were found which have the same name as WEBB & CO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEBB & CO PROPERTY LAWYERS LTD BASSETT HOUSE 5 SOUTHWELL PARK ROAD CAMBERLEY SURREY GU15 3PU Dissolved Company formed on the 2011-05-17
WEBB & CO PROPERTY MAINTENANCE LTD 1 NEW FAIR PLACE HILL BURGESS HILL UNITED KINGDOM RH15 8GL Dissolved Company formed on the 2016-07-27
WEBB & CO TAS PTY LTD Active Company formed on the 2012-08-06
WEBB & CO ENTERPRISES PTY LTD QLD 4214 Dissolved Company formed on the 2017-07-19
WEBB & CO LAWYERS PTY LTD Active Company formed on the 2019-06-19
WEBB & CO (SOUTH) LIMITED TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW Active Company formed on the 2019-07-09
WEBB & CO PROPERTIES LIMITED 4 HEREFORD WALK DENTON MANCHESTER M34 7FT Active Company formed on the 2019-11-12
WEBB & CO LAWYERS PTY LTD Active Company formed on the 2019-06-19
WEBB & CO (HENNINGS) LIMITED TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW Active Company formed on the 2020-11-06
WEBB & CO, CERTIFIED PUBLIC ACCOUNTANTS, P.S. 385 E PENNY RD #101 WENATCHEE WA 988010000 Active Company formed on the 2014-05-14
WEBB & COIA DEVELOPMENT PTY LTD Active Company formed on the 2019-03-15
WEBB & COMPANY, INC. 1444 FIRST STREET SARASOTA FL 34226 Inactive Company formed on the 2008-02-29
WEBB & COMPANY AUTOMOBILES, LLC 6601 1ST ST LUBBOCK TX 79416 Active Company formed on the 2024-06-10
WEBB & COOK ARBORICULTURAL SPECIALISTS LTD ITCHEL CORNER ITCHEL LANE CRONDALL FARNHAM SURREY GU10 5PT Active Company formed on the 2017-03-07
WEBB & COWLEY GROUP LIMITED La Rue Vegeur St Ouen Jersey JE3 2LH Dissolved Company formed on the 2007-02-14

Company Officers of WEBB & CO LTD

Current Directors
Officer Role Date Appointed
GILES STEPHEN WEBB
Company Secretary 2005-11-17
BARRY STUART DAVIDSON
Director 2004-11-23
GILES STEPHEN WEBB
Director 2004-10-11
MICHAEL FREDERICK WEBB
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE WEBB
Company Secretary 2004-10-11 2005-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES STEPHEN WEBB LADBROOK HOUSE PROPERTY COMPANY LIMITED Company Secretary 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
GILES STEPHEN WEBB LADBROOK HOUSE PROPERTY COMPANY LIMITED Director 2004-11-29 CURRENT 2000-02-24 Active - Proposal to Strike off

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
2025-01-10Change of share class name or designation
2025-01-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-13Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-11-04Change of details for Mr Barry Stuart Davidson as a person with significant control on 2024-09-23
2024-11-01Sub-division of shares on 2024-09-23
2024-10-28CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES
2024-10-19Resolutions passed:<ul><li>Resolution Re: sub-division 23/09/2024</ul>
2024-10-19Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-10-19Change of share class name or designation
2024-10-15Purchase of own shares
2024-10-13Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2024-10-11Cancellation of shares. Statement of capital on 2024-09-23 GBP 106
2024-10-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK WEBB
2024-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052555960002
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-01-08Unaudited abridged accounts made up to 2022-03-31
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVIN VINCENT
2022-07-28AP01DIRECTOR APPOINTED MR ANDREW KEVIN VINCENT
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2020-11-05RES12Resolution of varying share rights or name
2020-11-05SH08Change of share class name or designation
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-01-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052555960002
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 109
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 109
2015-10-28AR0111/10/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 109
2014-10-15AR0111/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0111/10/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0111/10/11 ANNUAL RETURN FULL LIST
2011-03-09CC04Statement of company's objects
2011-03-09RES01ADOPT ARTICLES 06/03/2011
2011-03-09RES13Resolutions passed:
  • Delete mem 06/03/2011
  • Resolution of Memorandum and/or Articles of Association
2011-03-09SH08Change of share class name or designation
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0111/10/10 ANNUAL RETURN FULL LIST
2010-02-22RES09Resolution of authority to purchase a number of shares
2010-02-22SH03Purchase of own shares
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-20AR0111/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK WEBB / 11/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES WEBB / 11/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART DAVIDSON / 11/10/2009
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-02RES01ALTER ARTICLES 23/09/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-28123NC INC ALREADY ADJUSTED 24/10/06
2007-02-28123NC INC ALREADY ADJUSTED 24/10/06
2007-02-28123NC INC ALREADY ADJUSTED 24/10/06
2007-02-28RES04£ NC 1010/2010 24/10/0
2007-02-28RES04£ NC 3010/4010 24/10/0
2007-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-28RES04£ NC 2010/3010 24/10/0
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 4 CROWN MILL VERNON STREET LINCOLN LINCOLNSHIRE LN5 7QD
2006-11-2288(2)RAD 14/11/06--------- £ SI 109@1=109 £ IC 100/209
2006-11-10123NC INC ALREADY ADJUSTED 24/10/06
2006-11-10RES04£ NC 4000/5000 24/10/0
2006-11-10123NC INC ALREADY ADJUSTED 24/10/06
2006-11-10RES04£ NC 1010/4000 24/10/0
2006-11-10123NC INC ALREADY ADJUSTED 24/10/06
2006-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-27363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-23225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-11-29288bSECRETARY RESIGNED
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/05
2005-11-29363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 5 CROWN MILL VERNON STREET LINCOLN LINCOLNSHIRE LN5 7QD
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 1 CORONATION COURT, BREWERY LANE HIGH STREET OAKHILL SOMERSET BA3 5FF
2004-12-07RES04£ NC 1000/1010 29/11/0
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07123NC INC ALREADY ADJUSTED 29/11/04
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-0788(2)RAD 29/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to WEBB & CO LTD 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 WEBB & CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding HSBC BANK PLC
DEBENTURE 2006-12-06 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WEBB & CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEBB & CO LTD
Trademarks
We have not found any records of WEBB & CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBB & CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as WEBB & CO LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where WEBB & CO LTD 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 WEBB & CO LTD 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 WEBB & CO LTD 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.