Company NameWebberley Limited
Company StatusDissolved
Company Number00131493
CategoryPrivate Limited Company
Incorporation Date8 October 1913(110 years, 7 months ago)
Dissolution Date7 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Nigel Webberley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(77 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 07 June 2018)
RoleCompany Director
Correspondence AddressHulme Walfield House Smithy Lane
Hulme Walfield
Congleton
Cheshire
CW12 2JG
Director NameMr Robert Alexander Webberley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(77 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 07 June 2018)
RoleCompany Director
Correspondence AddressHighfield 110 Buxton Road
Congleton
Cheshire
CW12 2DY
Secretary NameMr John Nigel Webberley
NationalityBritish
StatusClosed
Appointed01 September 1994(80 years, 11 months after company formation)
Appointment Duration23 years, 9 months (closed 07 June 2018)
RoleCompany Director
Correspondence AddressHulme Walfield House Smithy Lane
Hulme Walfield
Congleton
Cheshire
CW12 2JG
Director NameMr Alec Kent Webberley
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(77 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressSomerville 27 Leek Road
Congleton
Cheshire
CW12 3HU
Secretary NameMr Michael Philip Worthington
NationalityBritish
StatusResigned
Appointed21 June 1991(77 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address4 Dovedale Road
Kingsley
Stoke On Trent
Staffordshire
ST10 2AD

Contact

Websitewebberleys.net
Email address[email protected]
Telephone01782 222111
Telephone regionStoke-on-Trent

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£813,956
Cash£193,984
Current Liabilities£341,082

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 April 1994Delivered on: 5 May 1994
Satisfied on: 8 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buioldings situate in percy street and tontine street,hanley stoke on trent and proceeds of sale therof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 March 1935Delivered on: 25 March 1935
Persons entitled: District Bank LTD.

Classification: Charge
Secured details: All moneys etc.
Particulars: Premises percy st & tontine st, hanley, stoke-on-trent.
Outstanding

Filing History

7 June 2018Final Gazette dissolved following liquidation (1 page)
7 March 2018Return of final meeting in a members' voluntary winding up (13 pages)
2 January 2018Liquidators' statement of receipts and payments to 6 November 2017 (11 pages)
2 January 2018Liquidators' statement of receipts and payments to 6 November 2017 (11 pages)
22 November 2016Registered office address changed from Hulme Walfield House Smithy Lane Congleton Cheshire CW12 2JG to 7 st. Petersgate Stockport Cheshire SK1 1EB on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from Hulme Walfield House Smithy Lane Congleton Cheshire CW12 2JG to 7 st. Petersgate Stockport Cheshire SK1 1EB on 22 November 2016 (2 pages)
18 November 2016Appointment of a voluntary liquidator (1 page)
18 November 2016Declaration of solvency (3 pages)
18 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-07
(1 page)
18 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-07
(1 page)
18 November 2016Declaration of solvency (3 pages)
18 November 2016Appointment of a voluntary liquidator (1 page)
3 August 2016Registered office address changed from Percy Street Hanley Stoke-on-Trent ST1 1NG to Hulme Walfield House Smithy Lane Congleton Cheshire CW12 2JG on 3 August 2016 (2 pages)
3 August 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages)
3 August 2016Registered office address changed from Percy Street Hanley Stoke-on-Trent ST1 1NG to Hulme Walfield House Smithy Lane Congleton Cheshire CW12 2JG on 3 August 2016 (2 pages)
3 August 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 79,980
(15 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 79,980
(15 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Satisfaction of charge 2 in full (2 pages)
8 February 2016Satisfaction of charge 2 in full (2 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 79,980
(14 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 79,980
(14 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 79,980
(14 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 79,980
(14 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (14 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (14 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Director's details changed for Mr Robert Alexander Webberley on 25 May 2010 (3 pages)
7 June 2010Director's details changed for Mr Robert Alexander Webberley on 25 May 2010 (3 pages)
13 July 2009Return made up to 21/06/09; full list of members (10 pages)
13 July 2009Return made up to 21/06/09; full list of members (10 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2008Return made up to 21/06/08; no change of members (8 pages)
9 July 2008Return made up to 21/06/08; no change of members (8 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 21/06/07; no change of members (7 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 21/06/07; no change of members (7 pages)
30 June 2006Return made up to 21/06/06; full list of members (8 pages)
30 June 2006Return made up to 21/06/06; full list of members (8 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2006Amended accounts made up to 31 March 2005 (1 page)
15 February 2006Amended accounts made up to 31 March 2005 (1 page)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Return made up to 21/06/05; full list of members (8 pages)
27 June 2005Return made up to 21/06/05; full list of members (8 pages)
1 July 2004Return made up to 21/06/04; full list of members (8 pages)
1 July 2004Return made up to 21/06/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2003Return made up to 21/06/03; full list of members (8 pages)
2 July 2003Return made up to 21/06/03; full list of members (8 pages)
1 June 2003Accounts for a medium company made up to 31 March 2003 (11 pages)
1 June 2003Accounts for a medium company made up to 31 March 2003 (11 pages)
10 July 2002Return made up to 21/06/02; full list of members (8 pages)
10 July 2002Return made up to 21/06/02; full list of members (8 pages)
30 May 2002Accounts for a medium company made up to 31 March 2002 (11 pages)
30 May 2002Accounts for a medium company made up to 31 March 2002 (11 pages)
18 June 2001Return made up to 21/06/01; full list of members (6 pages)
18 June 2001Return made up to 21/06/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
20 June 2000Return made up to 21/06/00; no change of members (6 pages)
20 June 2000Return made up to 21/06/00; no change of members (6 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 1999Return made up to 21/06/99; no change of members (4 pages)
5 July 1999Return made up to 21/06/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 July 1998Return made up to 21/06/98; full list of members (6 pages)
3 July 1998Return made up to 21/06/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
21 June 1995Return made up to 21/06/95; full list of members (6 pages)
21 June 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)