Company NameWEBB Daniels Limited
DirectorWayne Stewart Daniels
Company StatusActive
Company Number08690308
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Previous NameTV Bedstore Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Wayne Stewart Daniels
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brightgate Way
Trafford Park
Stretford
Manchester
M32 0TB
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Lee Simon Webb
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 High Beeches
Bradley Fold
Bolton
BL2 6SG
Director NameMr William Webb
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Brookside Walk
Radcliffe
Manchester
M26 4JT
Director NameMr Lee Simon Webb
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brightgate Way
Trafford Park
Stretford
Manchester
M32 0TB

Contact

Websitewww.tvbedstore.com
Telephone0161 7972652
Telephone regionManchester

Location

Registered Address5 Brightgate Way
Trafford Park
Stretford
Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

8 December 2020Termination of appointment of Lee Simon Webb as a director on 29 October 2020 (1 page)
30 November 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
15 September 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
15 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
3 March 2020Director's details changed for Mr Wayne Stewart Daniels on 1 March 2020 (2 pages)
3 March 2020Change of details for Mr Wayne Stewart Daniels as a person with significant control on 1 March 2020 (2 pages)
3 March 2020Change of details for Mr Lee Webb as a person with significant control on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Lee Simon Webb on 1 March 2020 (2 pages)
28 February 2020Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW England to 5 Brightgate Way Trafford Park Stretford Manchester M32 0TB on 28 February 2020 (1 page)
23 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
23 July 2019Director's details changed for Mr Stewart Wayne Daniels on 23 July 2019 (2 pages)
23 July 2019Change of details for Mr Stewart Wayne Daniels as a person with significant control on 23 July 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
28 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 February 2018Notification of Jh Nisiac Limited as a person with significant control on 6 February 2018 (2 pages)
16 February 2018Second filing of Confirmation Statement dated 13/09/2017 (6 pages)
16 February 2018Particulars of variation of rights attached to shares (3 pages)
16 February 2018Second filing of Confirmation Statement dated 13/09/2017 (6 pages)
16 February 2018Change of share class name or designation (2 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
14 December 2017Director's details changed for Mr Stewart Wayne Daniels on 13 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Stewart Wayne Daniels on 13 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Lee Simon Webb on 13 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Lee Simon Webb on 13 December 2017 (2 pages)
3 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 100
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 2
(3 pages)
1 November 2017Cessation of William Webb as a person with significant control on 31 October 2017 (1 page)
1 November 2017Cessation of William Webb as a person with significant control on 31 October 2017 (1 page)
19 September 2017Confirmation statement made on 13 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/02/2018.
(5 pages)
19 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Notification of William Webb as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Lee Webb as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Notification of William Webb as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Notification of Lee Webb as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of William Webb as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Notification of Lee Webb as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Termination of appointment of William Webb as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of William Webb as a director on 13 September 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/02/2018.
(7 pages)
26 July 2016Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 157 Bolton Road Bury Lancashire BL8 2NW on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 157 Bolton Road Bury Lancashire BL8 2NW on 26 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 December 2015Appointment of Mr Stewart Wayne Daniels as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr Stewart Wayne Daniels as a director on 10 December 2015 (2 pages)
8 December 2015Appointment of Mr Lee Simon Webb as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Lee Simon Webb as a director on 1 December 2015 (2 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
7 July 2015Termination of appointment of Lee Simon Webb as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Lee Simon Webb as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Lee Simon Webb as a director on 6 July 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 13 September 2013
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 13 September 2013
  • GBP 2
(3 pages)
24 September 2013Appointment of Mr William Webb as a director (2 pages)
24 September 2013Appointment of Mr Lee Simon Webb as a director (2 pages)
24 September 2013Appointment of Mr Lee Simon Webb as a director (2 pages)
24 September 2013Appointment of Mr William Webb as a director (2 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
(28 pages)
13 September 2013Termination of appointment of Osker Heiman as a director (1 page)
13 September 2013Termination of appointment of Osker Heiman as a director (1 page)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
(28 pages)