Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID WEBSTER LIMITED
Company Information for

DAVID WEBSTER LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
00928643
Private Limited Company
Active

Company Overview

About David Webster Ltd
DAVID WEBSTER LIMITED was founded on 1968-03-12 and has its registered office in London. The organisation's status is listed as "Active". David Webster Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAVID WEBSTER LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in AL10
 
Telephone01277 815555
 
Previous Names
D W LIGHTING SERVICES LIMITED01/02/2012
Filing Information
Company Number 00928643
Company ID Number 00928643
Date formed 1968-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 22:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID WEBSTER 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.
Companies with same name DAVID WEBSTER LIMITED
The following companies were found which have the same name as DAVID WEBSTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID WEBSTER & SONS LIMITED 4 CROSS HILLOCKS LANE WIDNES WA8 4PN Active Company formed on the 2005-01-12
DAVID WEBSTER IFA LTD SMEATH FARM COTTAGE SMALLEY CLOSE UNDERWOOD SMALLEY CLOSE UNDERWOOD NOTTINGHAM NG16 5GE Dissolved Company formed on the 2008-10-14
DAVID WEBSTER ASSOCIATES L.L.C. 1420 5TH AVE 22ND FLR SEATTLE WA 98101 Dissolved Company formed on the 1999-03-24
DAVID WEBSTER CONSULTING LLC 7527 28TH AVE NE SEATTLE WA 98115 Dissolved Company formed on the 2012-08-05
David Webster Llc 841 Old Brook Rd Charlottesville VA 22901 Active Company formed on the 2016-01-14
DAVID WEBSTER AND COMPANY PTY. LIMITED Dissolved Company formed on the 1980-12-10
DAVID WEBSTER, M.D., P.A. 225 WATER STREET JACKSONVILLE FL 32202 Inactive Company formed on the 2000-07-11
DAVID WEBSTER, LLC ROBY LAW FIRM WINTER PARK FL 32789 Active Company formed on the 2005-05-16
DAVID WEBSTER, LLC 3914 PALMIRA AVENUE TAMPA FL 33629 Inactive Company formed on the 1998-11-24
DAVID WEBSTER GARDEN DESIGN LTD 50 SHIPTON ROAD YORK YO30 5RQ Active - Proposal to Strike off Company formed on the 2017-10-06
DAVID WEBSTER ENTERPRISES, INC. 6046 FM 2920 RD SPRING TX 77379 Active Company formed on the 2007-11-09
DAVID WEBSTER LLC Georgia Unknown
DAVID WEBSTER CONSTRUCTION INCORPORATED Michigan UNKNOWN
DAVID WEBSTER PTY. LTD. Active Company formed on the 2019-08-28
DAVID WEBSTER LLC Georgia Unknown
DAVID WEBSTER CXM CONSULTING LTD 14 HARCOURT CLOSE EGHAM EGHAM TW20 8BJ Active Company formed on the 2023-11-17

Company Officers of DAVID WEBSTER LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2011-11-04
DAVID JOHN CARR
Director 2017-06-01
XAVIER ALEXANDER PLUMLEY
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MICHAEL PEEKE
Director 2010-06-21 2017-06-02
JOHN BARKER
Director 2008-05-01 2014-03-28
EDWARD PEEKE
Company Secretary 2010-06-21 2011-11-04
ALAN EDWARD GARDINER
Director 2010-06-21 2011-10-06
RAPHAEL KOKOUGAN
Company Secretary 2009-02-09 2010-06-28
RAPHAEL KOKOUGAN
Director 2009-02-09 2010-06-28
JEAN-MARIE LE HERISSIER
Director 2009-03-17 2010-05-07
GEOFFROY-ROMAIN CHRISTIAN RENAUD
Company Secretary 2005-09-09 2009-01-22
GEOFFROY-ROMAIN CHRISTIAN RENAUD
Director 2008-05-01 2009-01-22
BERTRAND RICHARD
Director 2005-11-29 2009-01-21
GERARD PERCEAU
Director 2005-07-01 2008-04-30
DAVID JOHN CARR
Company Secretary 2005-06-01 2007-07-16
ROBERT MICHAEL THOMPSON
Director 2002-02-05 2005-07-15
ROBERT MILLER WOOD
Company Secretary 2002-02-05 2005-06-01
JOHN WILLIAM GREEN
Director 2002-02-05 2005-06-01
ANDREW MICHAEL ENGLISH
Director 2002-09-02 2004-02-16
EDNA GOSDEN
Company Secretary 2001-08-28 2002-02-05
MARK JAMES HORLOCK
Director 2000-12-22 2002-02-05
TERESA MORTON
Director 2000-03-29 2002-02-05
JAMES HAROLD ROBERTS
Director 2001-08-28 2002-02-05
JEAN PHILIPPE RIEHL
Company Secretary 2000-03-29 2001-08-28
JEAN PHILIPPE RIEHL
Director 2000-03-29 2001-08-28
JAMES MILLAR
Director 2000-03-29 2001-08-13
DAVID WILLIAM GUTHRIE
Director 1999-02-01 2000-06-30
DAVID WILLIAM GUTHRIE
Company Secretary 1991-08-09 2000-03-29
ERWOAN NAOUR
Director 1998-09-01 2000-02-07
DAVID BRIAN MATHEWS
Director 1992-07-20 1998-12-31
MALCOLM LEWIS HOPKINS
Director 1994-08-22 1998-08-31
PETER ALAN GOLDSBROUGH
Director 1994-12-12 1997-01-31
STEVEN LAIN
Director 1992-07-20 1997-01-31
DAVID WILLIAM GUTHRIE
Director 1991-08-09 1994-08-22
DAVID JAMES HARRISON
Director 1991-08-09 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CARR ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
DAVID JOHN CARR D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
DAVID JOHN CARR ICEL GROUP LIMITED Director 2017-06-01 CURRENT 1977-03-21 Active
DAVID JOHN CARR I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
DAVID JOHN CARR AXIONE UK LIMITED Director 2017-05-31 CURRENT 2013-03-07 Active
DAVID JOHN CARR BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
DAVID JOHN CARR BOUYGUES E&S CONTRACTING UK LIMITED Director 2015-03-19 CURRENT 1984-03-16 Active
DAVID JOHN CARR EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2015-03-17 CURRENT 1961-11-13 Active
DAVID JOHN CARR BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
DAVID JOHN CARR EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
DAVID JOHN CARR BYHOME LIMITED Director 2008-12-17 CURRENT 2000-12-01 Active
DAVID JOHN CARR EUROPLAND LIMITED Director 2008-12-17 CURRENT 1997-11-03 Active
DAVID JOHN CARR BYCENTRAL LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BYCENTRAL HOLDINGS LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-02 Active
DAVID JOHN CARR EQUANS E&S SOLUTIONS LIMITED Director 2006-06-16 CURRENT 2001-06-28 Active
DAVID JOHN CARR AGP HOLDINGS (1) LIMITED Director 2003-03-23 CURRENT 2001-02-01 Active
DAVID JOHN CARR ANNES GATE PROPERTY PLC Director 2003-03-12 CURRENT 2001-01-31 Active
DAVID JOHN CARR AGP (2) LIMITED Director 2003-03-12 CURRENT 2001-02-05 Active
XAVIER ALEXANDER PLUMLEY ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
XAVIER ALEXANDER PLUMLEY THERMAL TRANSFER ENGINEERING LIMITED Director 2017-06-01 CURRENT 2010-08-03 Active
XAVIER ALEXANDER PLUMLEY D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) Director 2015-05-19 CURRENT 1956-02-11 Active
XAVIER ALEXANDER PLUMLEY BYES SOLAR UK LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES E&S CONTRACTING UK LIMITED Director 2013-11-20 CURRENT 1984-03-16 Active
XAVIER ALEXANDER PLUMLEY AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2011-10-24 CURRENT 1961-11-13 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Director 2008-11-06 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Director 2008-11-06 CURRENT 2001-06-28 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
2024-03-28Change of details for Equans E&S Infrastructure Uk Limited as a person with significant control on 2024-01-03
2024-03-27Change of details for Bouygues E&S Infrastructure Uk Limited as a person with significant control on 2024-01-03
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR JEAN LUC MIDENA
2023-02-07DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-02-03Director's details changed for Mr Jean Luc Midena on 2020-07-31
2022-02-03CH01Director's details changed for Mr Jean Luc Midena on 2020-07-31
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-14AP03Appointment of Gemma Yvonne Vivers as company secretary on 2021-09-10
2021-09-09TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-25CH01Director's details changed for Mr Jean-Luc Luc Midena on 2018-12-20
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-09-06CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR JEAN LUC MIDENA
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ALEXANDER PLUMLEY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 501
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUYGUES E&S INFRASTRUCTURE UK LIMITED
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUYGUES E&S INFRASTRUCTURE UK LIMITED
2017-06-23AP01DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY
2017-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN CARR
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL PEEKE
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 501
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-08AD02Register inspection address changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 501
2015-07-01AR0123/06/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 501
2014-07-09AR0123/06/14 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER
2013-09-06CH01Director's details changed for Mr Edward Michael Peeke on 2013-09-06
2013-08-08AR0123/06/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM BELGRAVE HOUSE FROBISHER WAY HATFIELD BUSINESS PARK HATFIELD AL10 9TQ UNITED KINGDOM
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02AD02SAIL ADDRESS CHANGED FROM: FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB ENGLAND
2012-06-27AR0123/06/12 FULL LIST
2012-02-01RES15CHANGE OF NAME 26/01/2012
2012-02-01CERTNMCOMPANY NAME CHANGED D W LIGHTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-16AP03SECRETARY APPOINTED MR XAVIER ALEXANDER PLUMLEY
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY EDWARD PEEKE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER
2011-07-08AR0123/06/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KOKOUGAN
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL KOKOUGAN
2010-06-24AR0123/06/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL KOKOUGAN / 01/10/2009
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23AP01DIRECTOR APPOINTED MR EDWARD PEEKE
2010-06-23AP01DIRECTOR APPOINTED MR ALAN EDWARD GARDINER
2010-06-21AP03SECRETARY APPOINTED MR EDWARD PEEKE
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE LE HERISSIER
2009-09-05AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GEOFFROY-ROMAIN RENAUD
2009-07-08123NC INC ALREADY ADJUSTED 19/12/08
2009-07-08RES04GBP NC 500/501 19/12/2008
2009-07-0888(2)AD 19/12/08 GBP SI 1@1=1 GBP IC 500/501
2009-03-25288aDIRECTOR APPOINTED MR RAPHAEL KOKOUGAN
2009-03-25288aSECRETARY APPOINTED MR RAPHAEL KOKOUGAN
2009-03-25288aDIRECTOR APPOINTED MR JEAN-MARIE LE HERISSIER
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY GEOFFROY-ROMAIN RENAUD
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR BERTRAND RICHARD
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED JOHN BARKER
2008-05-09288aDIRECTOR APPOINTED MR GEOFFROY-ROMAIN RENAUD
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR GERARD PERCEAU
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288bSECRETARY RESIGNED
2007-07-16363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: NETHERFIELD LANE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HE
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to DAVID WEBSTER 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 DAVID WEBSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-12-10 Satisfied LATTICE PROPERTY HOLDINGS LIMITED
DEBENTURE 1993-03-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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

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 DAVID WEBSTER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DAVID WEBSTER LIMITED

DAVID WEBSTER LIMITED has registered 1 patents

GB2343781 ,

Domain Names
We could not find the registrant information for the domain

DAVID WEBSTER LIMITED owns 1 domain names.

dwlm.co.uk  

Trademarks
We have not found any records of DAVID WEBSTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVID WEBSTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2013-2 GBP £-1,674 Other Services
Stockton-On-Tees Borough Council 2012-1 GBP £112,666
Royal Borough of Greenwich 2011-12 GBP £2,339
Middlesbrough Council 2011-12 GBP £301,891
Stockton-On-Tees Borough Council 2011-11 GBP £86,812
Middlesbrough Council 2011-11 GBP £176,513 Professional commission & membership fees
Royal Borough of Greenwich 2011-11 GBP £88,448
Stockton-On-Tees Borough Council 2011-10 GBP £93,705
Royal Borough of Greenwich 2011-10 GBP £82,964
Middlesbrough Council 2011-10 GBP £85,853 Responsive Maintenance
London Borough of Barnet Council 2011-10 GBP £2,506 Bldg Reps & Maint
Stockton-On-Tees Borough Council 2011-9 GBP £88,734
Middlesbrough Council 2011-9 GBP £246,711 Professional commission & membership fees
Royal Borough of Greenwich 2011-8 GBP £28,571
Middlesbrough Council 2011-8 GBP £168,186 Capital - Other Costs
Stockton-On-Tees Borough Council 2011-8 GBP £74,866
Royal Borough of Greenwich 2011-7 GBP £68,135
Middlesbrough Council 2011-7 GBP £76,740 Responsive Maintenance
Stockton-On-Tees Borough Council 2011-7 GBP £155,263
Stockton-On-Tees Borough Council 2011-6 GBP £113,627
London Borough of Brent 2011-6 GBP £1,000 Miscellaneous Expenses
Royal Borough of Greenwich 2011-6 GBP £94,752
Middlesbrough Council 2011-6 GBP £159,253 Capital - Other Costs
Middlesbrough Council 2011-5 GBP £55,509 Capital - Other Costs
Royal Borough of Greenwich 2011-5 GBP £48,658
London Borough of Barnet Council 2011-5 GBP £14,953 Bldg Reps & Maint
Middlesbrough Council 2011-4 GBP £22,054 Capital Buildings - Other costs
Stockton-On-Tees Borough Council 2011-3 GBP £192,065
Middlesbrough Council 2011-3 GBP £199,202 Responsive Maintenance
Royal Borough of Greenwich 2011-3 GBP £165,333
Middlesbrough Council 2011-2 GBP £72,555 Responsive Maintenance
Royal Borough of Greenwich 2011-2 GBP £5,928
Stockton-On-Tees Borough Council 2011-2 GBP £91,949
Stockton-On-Tees Borough Council 2011-1 GBP £110,332
Middlesbrough Council 2011-1 GBP £89,074 Responsive Maintenance
South Bucks District Council 2011-1 GBP £1,720
Middlesbrough Council 2010-12 GBP £106,975 Responsive Maintenance
Royal Borough of Greenwich 2010-12 GBP £103,321
Middlesbrough Council 2010-11 GBP £109,770 Responsive Maintenance
Middlesbrough Council 2010-10 GBP £101,525 Responsive Maintenance
Middlesbrough Council 2010-9 GBP £80,609 Responsive Maintenance
Middlesbrough Council 2010-8 GBP £248,928 Responsive Maintenance
Middlesbrough Council 2010-7 GBP £76,860 Responsive Maintenance
Middlesbrough Council 2010-6 GBP £369,554 Capital - Other Costs
Middlesbrough Council 2010-5 GBP £85,241 Responsive Maintenance
Middlesbrough Council 2010-4 GBP £24,002 Responsive Maintenance

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service radio, television, communication, telecommunication and related equipment 2011/10/05

Traffic management technology.

Outgoings
Business Rates/Property Tax
No properties were found where DAVID WEBSTER 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 DAVID WEBSTER 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 DAVID WEBSTER 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.