Company NameJ.W. & W.M. Webster Limited
Company StatusDissolved
Company Number01138894
CategoryPrivate Limited Company
Incorporation Date10 October 1973(50 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Mark Webster
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(18 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr John Wright Webster
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(18 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 January 2006)
RoleCompany Director
Correspondence Address4 Lincoln Grove
Harwood
Bolton
Lancashire
BL2 4EG
Director NameMrs Winifred Margaret Webster
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(18 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 14 April 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Lincoln Grove
Harwood
Bolton
Lancashire
BL2 4EG
Secretary NameMr John Wright Webster
NationalityBritish
StatusResigned
Appointed14 December 1991(18 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 January 2006)
RoleCompany Director
Correspondence Address4 Lincoln Grove
Harwood
Bolton
Lancashire
BL2 4EG
Secretary NameMrs Winifred Margaret Webster
NationalityBritish
StatusResigned
Appointed22 January 2006(32 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lincoln Grove
Harwood
Bolton
Lancashire
BL2 4EG

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1E.j. Webster
9.09%
Ordinary
1000 at £1John Mark Webster
9.09%
Ordinary
9k at £1Winifred Margaret Webster
81.82%
Ordinary

Financials

Year2014
Net Worth£83,797
Cash£97,105
Current Liabilities£13,308

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Change of details for Mr John Mark Webster as a person with significant control on 14 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
4 April 2017Director's details changed for Mr John Mark Webster on 4 April 2017 (2 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 11,002
(3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Registered office address changed from 4 Lincoln Grove Harwood Bolton BL2 4EJ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Winifred Margaret Webster as a director on 14 April 2015 (1 page)
27 October 2015Termination of appointment of Winifred Margaret Webster as a secretary on 14 April 2015 (1 page)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 11,002
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 11,002
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr John Mark Webster on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Winifred Margaret Webster on 14 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 November 2008Secretary's change of particulars / winifred webster / 24/11/2008 (1 page)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 November 2007Return made up to 14/11/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 December 2006Return made up to 14/11/06; full list of members (8 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned;director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 November 2005Return made up to 14/11/05; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 December 2004Return made up to 14/11/04; full list of members (8 pages)
9 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 December 2003Return made up to 14/11/03; full list of members (8 pages)
15 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 December 2002Return made up to 29/11/02; full list of members (8 pages)
3 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 December 2001Return made up to 29/11/01; full list of members (8 pages)
9 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 December 2000Return made up to 08/12/00; full list of members (8 pages)
6 September 2000Accounts for a small company made up to 29 February 2000 (2 pages)
22 December 1999Return made up to 09/12/99; full list of members (8 pages)
31 August 1999Accounts for a small company made up to 28 February 1999 (2 pages)
22 December 1998Return made up to 14/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (2 pages)
30 December 1997Return made up to 14/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 28 February 1997 (2 pages)
24 December 1996Return made up to 14/12/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 28 February 1996 (2 pages)
18 December 1995Return made up to 14/12/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (2 pages)