Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBBS SPARE PARTS (STEVENAGE) LIMITED
Company Information for

WEBBS SPARE PARTS (STEVENAGE) LIMITED

SLIP COTTAGE, SLIP LANE, OLD KNEBWORTH, HERTS, SG3 6QG,
Company Registration Number
00689044
Private Limited Company
Active

Company Overview

About Webbs Spare Parts (stevenage) Ltd
WEBBS SPARE PARTS (STEVENAGE) LIMITED was founded on 1961-04-07 and has its registered office in Old Knebworth. The organisation's status is listed as "Active". Webbs Spare Parts (stevenage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WEBBS SPARE PARTS (STEVENAGE) LIMITED
 
Legal Registered Office
SLIP COTTAGE
SLIP LANE
OLD KNEBWORTH
HERTS
SG3 6QG
Other companies in SG3
 
Filing Information
Company Number 00689044
Company ID Number 00689044
Date formed 1961-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 11:26:00
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.

Company Officers of WEBBS SPARE PARTS (STEVENAGE) LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN MAJOR
Company Secretary 1991-10-31
GARY MAJOR
Director 1993-04-01
MAUREEN MAJOR
Director 1991-10-31
NEIL MAJOR
Director 1993-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES PYMAN
Director 2001-04-01 2005-01-26
ALAN TEASDALE
Director 1991-10-31 2000-12-31
BRIAN ALBERT FREDERICK MAJOR
Director 1991-10-31 2000-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN MAJOR B.I.G.ENTERPRISES LIMITED Company Secretary 1990-12-10 CURRENT 1972-02-02 Active
GARY MAJOR B.I.G.ENTERPRISES LIMITED Director 1990-12-10 CURRENT 1972-02-02 Active
MAUREEN MAJOR B.I.G.ENTERPRISES LIMITED Director 1990-12-10 CURRENT 1972-02-02 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
2023-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2020-11-16CH01Director's details changed for Mr Gary Major on 2020-01-10
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16CH01Director's details changed for Neil Major on 2015-11-20
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-31LATEST SOC31/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-31AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-02AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0131/10/11 ANNUAL RETURN FULL LIST
2011-06-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-31AR0131/10/10 ANNUAL RETURN FULL LIST
2010-06-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAJOR / 10/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MAJOR / 10/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MAJOR / 10/11/2009
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-27363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/06
2006-12-06363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 11 HIGH STREET LANGFORD BEDFORDSHIRE SG18 9RP
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-02-02288bDIRECTOR RESIGNED
2004-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/04
2004-11-29363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-26288aNEW DIRECTOR APPOINTED
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-13363(288)DIRECTOR RESIGNED
2000-11-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-17363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/98
1998-11-30363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1997-10-28363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-07363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-27363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-02363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-10-13AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-18363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-11-01287REGISTERED OFFICE CHANGED ON 01/11/93 FROM: UNIT 2,REAR 15 STATION ROAD KNEBWORTH STEVENAGE HERTS SG3 6AP
1993-10-12AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-04288NEW DIRECTOR APPOINTED
1992-11-12363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-10-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-25363aRETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS
1991-09-09AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-30288DIRECTOR RESIGNED
1991-07-24287REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 16 STEWART ROAD HARFENDEN HERTS AL5 4QB
1991-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-03-06SRES01ALTER MEM AND ARTS 14/02/91
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 WEBBS SPARE PARTS (STEVENAGE) 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 WEBBS SPARE PARTS (STEVENAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEBBS SPARE PARTS (STEVENAGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

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
2005-12-31

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 WEBBS SPARE PARTS (STEVENAGE) LIMITED

Intangible Assets
Patents
We have not found any records of WEBBS SPARE PARTS (STEVENAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBBS SPARE PARTS (STEVENAGE) LIMITED
Trademarks
We have not found any records of WEBBS SPARE PARTS (STEVENAGE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SOUND & LIGHT SOLUTIONS LIMITED 2010-04-08 Outstanding

We have found 1 mortgage charges which are owed to WEBBS SPARE PARTS (STEVENAGE) LIMITED

Income
Government Income
We have not found government income sources for WEBBS SPARE PARTS (STEVENAGE) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as WEBBS SPARE PARTS (STEVENAGE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WEBBS SPARE PARTS (STEVENAGE) 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 WEBBS SPARE PARTS (STEVENAGE) 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 WEBBS SPARE PARTS (STEVENAGE) 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.