Active
Company Information for WEBSTER & COMPANY TAXATION ACCOUNTANTS LIMITED
CHERRY LODGE, MALTON ROAD CHERRY BURTON, BEVERLEY, EAST YORKSHIRE, HU17 7RA,
|
Company Registration Number
04424529
Private Limited Company
Active |
Company Name | ||
---|---|---|
WEBSTER & COMPANY TAXATION ACCOUNTANTS LIMITED | ||
Legal Registered Office | ||
CHERRY LODGE MALTON ROAD CHERRY BURTON BEVERLEY EAST YORKSHIRE HU17 7RA Other companies in HU17 | ||
Previous Names | ||
|
Company Number | 04424529 | |
---|---|---|
Company ID Number | 04424529 | |
Date formed | 2002-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB207455222 |
Last Datalog update: | 2024-03-05 11:29:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP GEORGE WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA WEBSTER |
Company Secretary | ||
MICHAEL DAVID SMITH |
Company Secretary | ||
AJD (UK) LIMITED |
Director | ||
AMANDA JANE ATKINSON |
Director | ||
WEBSTER & COMPANY (ACCOUNTANTS) LIMITED |
Director | ||
JAYNE WEBSTER |
Company Secretary | ||
PHILLIP GEORGE WEBSTER |
Director | ||
ALISON CLAIRE WADE |
Company Secretary | ||
AXHOLME SECRETARIES LIMITED |
Company Secretary | ||
AXHOLME DIRECTORS LIMITED |
Director | ||
BLOOMSBURY SECRETARIES LIMITED |
Nominated Secretary | ||
BLOOMSBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WJM (BEVERLEY) LIMITED | Director | 2016-02-18 | CURRENT | 2015-03-31 | Active | |
WEBSTER & COMPANY (ACCOUNTANTS) LIMITED | Director | 2013-02-08 | CURRENT | 2004-02-03 | Dissolved 2016-09-13 | |
BEVERLEY NEWS LIMITED | Director | 2012-09-09 | CURRENT | 2005-10-11 | Dissolved 2014-02-04 | |
P & GW ACCOUNTANTS LIMITED | Director | 2012-03-12 | CURRENT | 1989-05-15 | Dissolved 2016-03-15 | |
PORTULLOYD SHIPPING COMPANY LIMITED | Director | 2011-11-24 | CURRENT | 1978-04-20 | Dissolved 2014-06-24 | |
SCARBOROUGH FOOTBALL CLUB LIMITED(THE) | Director | 2003-01-27 | CURRENT | 1933-02-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP GEORGE WEBSTER | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-18 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA WEBSTER | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Amanda Webster as company secretary | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SMITH | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AJD (UK) LIMITED | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP GEORGE WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ATKINSON | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MISS AMANDA JANE ATKINSON | |
AP02 | CORPORATE DIRECTOR APPOINTED AJD (UK) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WEBSTER & COMPANY (ACCOUNTANTS) LIMITED | |
AR01 | 25/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WEBSTER & COMPANY (ACCOUNTANTS) LIMITED / 25/04/2010 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED MICHAEL DAVID SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE WEBSTER | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JERVIVA LIMITED CERTIFICATE ISSUED ON 10/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 14 HARPSWELL HILL PARK HEMSWELL GAINSBOROUGH LINCOLNSHIRE DN21 5UT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: GRANGE BUNGALOW CAISTOR ROAD ROTHWELL LINCOLNSHIRE LN7 6SP | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: AXHOLME HOUSE NORTH STREET, CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE DEBENTURE WITHOUT ANY WRITTEN INSTRUMENT | Outstanding | MR PHILLIP GEORGE WEBSTER |
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 WEBSTER & COMPANY TAXATION ACCOUNTANTS LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as WEBSTER & COMPANY TAXATION ACCOUNTANTS LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WEBSTER & COMPANY TAXATION ACCOUNTANTS LIMITED | Event Date | 2009-06-02 |
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. |