Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBB & SON (COMBS)LIMITED
Company Information for

WEBB & SON (COMBS)LIMITED

COMBS TANNERY, STOWMARKET, IP14 2EN,
Company Registration Number
00113758
Private Limited Company
Active

Company Overview

About Webb & Son (combs)limited
WEBB & SON (COMBS)LIMITED was founded on 1911-01-19 and has its registered office in . The organisation's status is listed as "Active". Webb & Son (combs)limited 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 & SON (COMBS)LIMITED
 
Legal Registered Office
COMBS TANNERY
STOWMARKET
IP14 2EN
Other companies in IP14
 
Filing Information
Company Number 00113758
Company ID Number 00113758
Date formed 1911-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571161949  
Last Datalog update: 2024-11-05 06:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBB & SON (COMBS)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 WEBB & SON (COMBS)LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ANTHONY BUTLER
Company Secretary 1991-10-08
GEOFFREY ANTHONY BUTLER
Director 1991-10-08
JAMES GEORGE WEBB PORTWAY
Director 1997-06-12
NICOLAS WEBB PORTWAY
Director 1991-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE RONALD WEBB PORTWAY
Director 1991-10-08 1996-10-18
HEBE PORTWAY
Director 1991-10-08 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ANTHONY BUTLER SOBENAN PROPERTY LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
GEOFFREY ANTHONY BUTLER BOULTON-HAWKER FILMS LIMITED Company Secretary 2002-04-02 CURRENT 1950-01-19 Active - Proposal to Strike off
GEOFFREY ANTHONY BUTLER NORSON CONSTRUCTION LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 In Administration/Administrative Receiver
GEOFFREY ANTHONY BUTLER SILVAWORX LIMITED Company Secretary 2000-11-03 CURRENT 2000-11-03 Dissolved 2015-01-20
GEOFFREY ANTHONY BUTLER IBIS MULTIMEDIA LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-14 Dissolved 2014-08-26
GEOFFREY ANTHONY BUTLER CAMBRIDGE INFORMATION LIMITED Company Secretary 1993-03-05 CURRENT 1992-03-05 Active
GEOFFREY ANTHONY BUTLER WEBB & SON (PROPERTIES) LIMITED Company Secretary 1991-08-30 CURRENT 1990-08-30 Active
GEOFFREY ANTHONY BUTLER BOULTON-HAWKER FILMS LIMITED Director 2005-09-30 CURRENT 1950-01-19 Active - Proposal to Strike off
GEOFFREY ANTHONY BUTLER CAMBRIDGE INFORMATION LIMITED Director 1993-03-05 CURRENT 1992-03-05 Active
GEOFFREY ANTHONY BUTLER WEBB & SON (PROPERTIES) LIMITED Director 1991-08-30 CURRENT 1990-08-30 Active
JAMES GEORGE WEBB PORTWAY WEBB & SON (PROPERTIES) LIMITED Director 2014-08-18 CURRENT 1990-08-30 Active
NICOLAS WEBB PORTWAY WEBB & SON (PROPERTIES) LIMITED Director 1991-08-30 CURRENT 1990-08-30 Active

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
2025-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/24, WITH UPDATES
2024-07-04AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001137580008
2024-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001137580008
2023-08-29CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19PSC04Change of details for Mr James George Webb Portway as a person with significant control on 2019-03-31
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANTHONY BUTLER
2021-04-15TM02Termination of appointment of Geoffrey Anthony Butler on 2021-03-31
2021-04-15AP03Appointment of Mrs Fiona Mary Portway as company secretary on 2021-03-31
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001137580008
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-05PSC07CESSATION OF GEOFF BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARY PORTWAY
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS WEBB PORTWAY
2020-10-05AP01DIRECTOR APPOINTED MRS FIONA MARY PORTWAY
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001137580007
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-09AP01DIRECTOR APPOINTED MR MARK JUSTIN SARGEANTSON
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05PSC04Change of details for Mrs Rosalind Mary Mills as a person with significant control on 2019-04-05
2019-04-05PSC07CESSATION OF JAMES RICHARD HARBIDGE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27PSC04Change of details for Mr James George Webb Portway as a person with significant control on 2019-03-27
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 106900
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 106900
2015-10-12AR0108/10/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 106900
2014-10-24AR0108/10/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 106900
2013-10-11AR0108/10/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26MG01Particulars of a mortgage or charge / charge no: 6
2012-10-12AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0108/10/11 ANNUAL RETURN FULL LIST
2011-06-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0108/10/10 FULL LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-12AR0108/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BUTLER / 08/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WEBB PORTWAY / 08/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE WEBB PORTWAY / 08/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BUTLER / 08/10/2009
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-14363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-14363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-25363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-10363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-21363sRETURN MADE UP TO 08/10/98; CHANGE OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-14363sRETURN MADE UP TO 08/10/97; CHANGE OF MEMBERS
1997-07-01288aNEW DIRECTOR APPOINTED
1997-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-20395PARTICULARS OF MORTGAGE/CHARGE
1996-11-01288bDIRECTOR RESIGNED
1996-10-30288bDIRECTOR RESIGNED
1996-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-11363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1996-10-05395PARTICULARS OF MORTGAGE/CHARGE
1996-10-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-12363sRETURN MADE UP TO 08/10/95; CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-20395PARTICULARS OF MORTGAGE/CHARGE
1994-10-11363sRETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS
1994-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-18363sRETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS
1993-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-10288DIRECTOR RESIGNED
1992-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/92
1992-10-16363sRETURN MADE UP TO 08/10/92; CHANGE OF MEMBERS
1992-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WEBB & SON (COMBS)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 WEBB & SON (COMBS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-02-26 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-02-20 Satisfied NICHOLAS WEBB PORTWAY
LEGAL CHARGE 1996-10-04 Satisfied GEORGE RONALD WEBB PORTWAY
LEGAL CHARGE 1994-12-19 Satisfied GEORGE RONALD WEBB PORTWAY
FIXED CHARGE 1986-12-01 Satisfied H & H FACTORS LIMITED.
MORTGAGE 1976-07-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WEBB & SON (COMBS)LIMITED

Intangible Assets
Patents
We have not found any records of WEBB & SON (COMBS)LIMITED registering or being granted any patents
Domain Names

WEBB & SON (COMBS)LIMITED owns 1 domain names.

jacksfarm.co.uk  

Trademarks
We have not found any records of WEBB & SON (COMBS)LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEBB & SON (COMBS)LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-03-25 GBP £1,000 LTP3 TRAVEL PLANNING

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 WEBB & SON (COMBS)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 WEBB & SON (COMBS)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 WEBB & SON (COMBS)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.