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

G. WEBB AUTOMATION LIMITED

1-3 CRUCIBLE TERRACE WOODBURY LANE, NORTON, WORCESTER, WR5 2DQ,
Company Registration Number
01172548
Private Limited Company
Active

Company Overview

About G. Webb Automation Ltd
G. WEBB AUTOMATION LIMITED was founded on 1974-06-03 and has its registered office in Worcester. The organisation's status is listed as "Active". G. Webb Automation Limited is a Private Limited Company registered in ENGLAND 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
G. WEBB AUTOMATION LIMITED
 
Legal Registered Office
1-3 CRUCIBLE TERRACE WOODBURY LANE
NORTON
WORCESTER
WR5 2DQ
Other companies in WR14
 
Telephone01684 892929
 
Filing Information
Company Number 01172548
Company ID Number 01172548
Date formed 1974-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:47:10
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 G. WEBB AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD WEBB
Company Secretary 2016-01-01
PAUL EDWARD WEBB
Director 1992-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN WEBB
Company Secretary 1995-05-12 2016-01-01
COLIN EARL
Director 2002-09-02 2007-10-01
MARGARET JOYCE TIMMINS
Company Secretary 1992-09-29 1995-05-12

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
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Link Industrial Estate Howsell Road Malvern Link Worcs WR14 1TF
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-01-20CESSATION OF PAUL EDWARD WEBB AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20Notification of Pps-Ape Holdings Limited as a person with significant control on 2023-01-20
2023-01-20Termination of appointment of Paul Edward Webb on 2023-01-20
2023-01-20APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WEBB
2023-01-20Appointment of Mr Andrew Kennedy as company secretary on 2023-01-20
2023-01-20DIRECTOR APPOINTED MR ANDREW KENNEDY
2023-01-20DIRECTOR APPOINTED MR IAN BARNES
2023-01-20Appointment of Framec B.V. as director on 2023-01-20
2023-01-20AP02Appointment of Framec B.V. as director on 2023-01-20
2023-01-20AP01DIRECTOR APPOINTED MR ANDREW KENNEDY
2023-01-20AP03Appointment of Mr Andrew Kennedy as company secretary on 2023-01-20
2023-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WEBB
2023-01-20TM02Termination of appointment of Paul Edward Webb on 2023-01-20
2023-01-20PSC02Notification of Pps-Ape Holdings Limited as a person with significant control on 2023-01-20
2023-01-20PSC07CESSATION OF PAUL EDWARD WEBB AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES
2022-11-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-25AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-02AP01DIRECTOR APPOINTED MR TERENCE JONES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 3500
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-05-30PSC04Change of details for Mr Paul Edward Webb as a person with significant control on 2018-04-20
2018-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-26CH01Director's details changed for Mr Paul Edward Webb on 2018-01-12
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 3500
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-02-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 3500
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 3500
2016-01-29AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-29AP03Appointment of Mr Paul Edward Webb as company secretary on 2016-01-01
2016-01-28TM02Termination of appointment of Gillian Webb on 2016-01-01
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 3500
2015-03-03AR0110/01/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Mr Paul Edward Webb on 2013-02-01
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 3500
2014-01-22AR0110/01/14 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-30AR0110/01/13 ANNUAL RETURN FULL LIST
2012-02-09AR0110/01/12 ANNUAL RETURN FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-21AR0110/01/11 ANNUAL RETURN FULL LIST
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-04AR0110/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WEBB / 03/03/2010
2009-07-17363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-15288bDIRECTOR RESIGNED
2008-01-15363(288)DIRECTOR RESIGNED
2008-01-15363sRETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-30363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-14363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-21363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-16363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-03363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-03-22363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97
1999-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1997-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-28363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95
1997-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96
1996-11-19363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-02-0288(2)RAD 31/08/95--------- £ SI 1000@1
1995-10-25363sRETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS
1995-07-19363sRETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS
1995-05-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-16225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08
1995-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94
1993-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93
1993-10-14288DIRECTOR'S PARTICULARS CHANGED
1993-10-11363sRETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS
1992-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92
1992-10-08363bRETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS
1992-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-10-23363aRETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS
1991-08-07395PARTICULARS OF MORTGAGE/CHARGE
1990-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90
1990-11-28363RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G. WEBB AUTOMATION 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 G. WEBB AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-09-08 Outstanding LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 1999-10-08 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1991-08-07 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1984-09-08 Outstanding LLOYDS BANK PLC
MORTGAGE 1982-07-08 Satisfied LLOYDS BANK PLC
COUNTER IDEMNITY & CHARGE 1980-11-18 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

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 G. WEBB AUTOMATION LIMITED

Intangible Assets
Patents
We have not found any records of G. WEBB AUTOMATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

G. WEBB AUTOMATION LIMITED owns 2 domain names.

g-webb.co.uk   g-webbautomation.co.uk  

Trademarks
We have not found any records of G. WEBB AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. WEBB AUTOMATION 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as G. WEBB AUTOMATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G. WEBB AUTOMATION 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 G. WEBB AUTOMATION 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 G. WEBB AUTOMATION 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.
    Other companies at postcode WR5 2DQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1