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

WEBBERBUS LIMITED

HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ,
Company Registration Number
05130334
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Webberbus Ltd
WEBBERBUS LIMITED was founded on 2004-05-18 and has its registered office in Bristol. The organisation's status is listed as "In Administration
Administrative Receiver". Webberbus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WEBBERBUS LIMITED
 
Legal Registered Office
HARBOURSIDE HOUSE
4-5 THE GROVE
BRISTOL
BS1 4QZ
Other companies in TA6
 
Filing Information
Company Number 05130334
Company ID Number 05130334
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 15/05/2015
Return next due 12/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 10:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBBERBUS 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 WEBBERBUS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE GARDNER
Company Secretary 2004-05-18
DAVID JONATHAN WEBBER
Company Secretary 2015-04-20
TIMOTHY JOHN HORNCASTLE GARDNER
Director 2004-05-18
MARK CHARLES PEDLAR
Director 2012-05-01
DAVID GEORGE PORTER
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID PLUNKETT
Director 2011-11-28 2016-05-11
DAVID JONATHAN WEBBER
Director 2004-05-18 2015-04-22
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-05-18 2004-05-18
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-05-18 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN HORNCASTLE GARDNER ELEVATE BUSINESS PERFORMANCE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
TIMOTHY JOHN HORNCASTLE GARDNER F WEBBER & SONS (RETAIL) LIMITED Director 2017-10-05 CURRENT 2010-02-25 Dissolved 2018-06-05
TIMOTHY JOHN HORNCASTLE GARDNER ROYAL BLUE COACHES LIMITED Director 2016-03-16 CURRENT 2016-03-10 Dissolved 2017-08-15
TIMOTHY JOHN HORNCASTLE GARDNER F WEBBER & SONS LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2017-09-05
DAVID GEORGE PORTER A GOOD READ LIMITED Director 2014-04-16 CURRENT 2002-03-06 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
2018-06-25AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-01-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-05-31AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2016
2016-09-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-09-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-08-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-06-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM UNIT 8C BEECH BUSINESS PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4FF
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUNKETT
2016-01-19AP01DIRECTOR APPOINTED MR DAVID GEORGE PORTER
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051303340006
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051303340008
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051303340007
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 62500
2015-06-01AR0115/05/15 FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER
2015-04-21AP03SECRETARY APPOINTED MR DAVID JONATHAN WEBBER
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 62500
2014-06-19AR0115/05/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051303340006
2013-06-28AR0115/05/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT C BEECH BUSINESS PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4FF ENGLAND
2012-08-21SH0102/04/12 STATEMENT OF CAPITAL GBP 62500
2012-05-24AR0115/05/12 FULL LIST
2012-05-24AP01DIRECTOR APPOINTED MR MARK CHARLES PEDLAR
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-07AP01DIRECTOR APPOINTED MR RICHARD DAVID PLUNKETT
2011-06-10AR0115/05/11 FULL LIST
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AR0115/05/10 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE GARAGE WHEDDON CROSS MINEHEAD SOMERSET TA24 7DR
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-07-03123NC INC ALREADY ADJUSTED 01/06/06
2007-07-03RES04£ NC 1000/500000 01/06
2007-07-0388(2)RAD 01/06/06--------- £ SI 59997@1=59997 £ IC 3/60000
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24ELRESS252 DISP LAYING ACC 07/11/05
2005-11-24ELRESS366A DISP HOLDING AGM 07/11/05
2005-11-24ELRESS386 DISP APP AUDS 07/11/05
2005-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-08-1188(2)RAD 04/08/04--------- £ SI 2@1=2 £ IC 1/3
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288bSECRETARY RESIGNED
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH1035360 Active Licenced property: HART ROAD BRUNEL WAY MINEHEAD GB TA24 5BY;Beech Business Park Unit 8c Bristol Road BRIDGWATER Bristol Road GB TA6 4FF;RYELANDS BUSINESS PARK COMPOUND D BAGLEY ROAD WELLINGTON BAGLEY ROAD GB TA21 9PZ. Correspondance address: BEECH BUSINESS PARK UNIT 8C BRISTOL ROAD BRIDGWATER BRISTOL ROAD GB TA6 4FF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH1035360 Active Licenced property: HART ROAD BRUNEL WAY MINEHEAD GB TA24 5BY;Beech Business Park Unit 8c Bristol Road BRIDGWATER Bristol Road GB TA6 4FF;RYELANDS BUSINESS PARK COMPOUND D BAGLEY ROAD WELLINGTON BAGLEY ROAD GB TA21 9PZ. Correspondance address: BEECH BUSINESS PARK UNIT 8C BRISTOL ROAD BRIDGWATER BRISTOL ROAD GB TA6 4FF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-06-06
Fines / Sanctions
No fines or sanctions have been issued against WEBBERBUS 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
2015-08-13 Outstanding LLOYDS BANK PLC
2015-07-23 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
2013-08-14 Satisfied CLYDESDALE BANK PLC
DEED OF CHATTEL MORTGAGE 2012-01-13 Satisfied CLOSE BREWERY RENTALS LIMITED
DEBENTURE 2007-02-01 Satisfied CLYDESDALE BANK PLC
CHATTEL MORTGAGE 2004-12-20 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2004-12-20 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,058,006
Creditors Due After One Year 2012-03-31 £ 1,198,011
Creditors Due Within One Year 2013-03-31 £ 1,389,195
Creditors Due Within One Year 2012-03-31 £ 1,341,602
Provisions For Liabilities Charges 2013-03-31 £ 204,662
Provisions For Liabilities Charges 2012-03-31 £ 201,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 WEBBERBUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 62,500
Called Up Share Capital 2012-03-31 £ 60,000
Cash Bank In Hand 2013-03-31 £ 6,588
Cash Bank In Hand 2012-03-31 £ 6,897
Current Assets 2013-03-31 £ 848,472
Current Assets 2012-03-31 £ 776,215
Debtors 2013-03-31 £ 768,162
Debtors 2012-03-31 £ 710,367
Fixed Assets 2013-03-31 £ 2,282,639
Fixed Assets 2012-03-31 £ 2,371,640
Secured Debts 2013-03-31 £ 2,067,639
Secured Debts 2012-03-31 £ 2,143,814
Shareholder Funds 2013-03-31 £ 479,248
Shareholder Funds 2012-03-31 £ 407,010
Stocks Inventory 2013-03-31 £ 73,722
Stocks Inventory 2012-03-31 £ 58,951
Tangible Fixed Assets 2013-03-31 £ 2,260,177
Tangible Fixed Assets 2012-03-31 £ 2,331,574

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEBBERBUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBBERBUS LIMITED
Trademarks
We have not found any records of WEBBERBUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEBBERBUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-5 GBP £8,269 Bus Revenue Support
South Gloucestershire Council 2016-4 GBP £6,698 Bus Revenue Support
South Gloucestershire Council 2016-3 GBP £6,902 Bus Revenue Support
Somerset County Council 2016-3 GBP £349,554 Central Pool Recharges
Somerset County Council 2016-2 GBP £332,471 Central Pool Recharges
South Gloucestershire Council 2016-2 GBP £6,046 Bus Revenue Support
Somerset County Council 2016-1 GBP £540,232 Central Pool Recharges
South Gloucestershire Council 2015-12 GBP £16,282 Bus Revenue Support
Somerset County Council 2015-12 GBP £353,101 Payments to Clients
South Gloucestershire Council 2015-11 GBP £8,632 Bus Revenue Support
Somerset County Council 2015-11 GBP £346,008 Central Pool Recharges
Somerset County Council 2015-10 GBP £347,826 Central Pool Recharges
South Gloucestershire Council 2015-10 GBP £8,216 Bus Revenue Support
Somerset County Council 2015-9 GBP £426,500 Payments to Clients
South Gloucestershire Council 2015-9 GBP £9,273 Bus Revenue Support
South Gloucestershire Council 2015-8 GBP £9,333 Bus Revenue Support
Somerset County Council 2015-8 GBP £351,691 Central Pool Recharges
Somerset County Council 2015-7 GBP £349,911 Payments to Clients
South Gloucestershire Council 2015-7 GBP £10,426 Bus Revenue Support
South Gloucestershire Council 2015-6 GBP £25,690 Bus Revenue Support
Somerset County Council 2015-6 GBP £322,127 Central Pool Recharges
Somerset County Council 2015-5 GBP £313,776 Payments to Clients
South Gloucestershire Council 2015-5 GBP £13,513 Bus Revenue Support
Somerset County Council 2015-4 GBP £298,714 Payments to Clients
South Gloucestershire Council 2015-4 GBP £10,302 Bus Revenue Support
Somerset County Council 2015-3 GBP £322,792 Central Pool Recharges
South Gloucestershire Council 2015-3 GBP £11,071 Bus Revenue Support
South Gloucestershire Council 2015-2 GBP £12,057 Bus Revenue Support
Somerset County Council 2015-2 GBP £298,638 Payments to Clients
South Gloucestershire Council 2015-1 GBP £14,111 Bus Revenue Support
Somerset County Council 2015-1 GBP £375,089 Payments to Clients
South Gloucestershire Council 2014-12 GBP £6,835 Bus Revenue Support
Somerset County Council 2014-12 GBP £291,720 Central Pool Recharges
Somerset County Council 2014-11 GBP £309,765 Miscellaneous Expenses
South Gloucestershire Council 2014-10 GBP £5,583 Bus Revenue Support
South Gloucestershire Council 2014-9 GBP £3,681 Bus Revenue Support
South Gloucestershire Council 2014-8 GBP £2,070 Bus Revenue Support
South Gloucestershire Council 2014-7 GBP £2,017 Bus Revenue Support
South Gloucestershire Council 2014-6 GBP £1,833 Bus Revenue Support
South Gloucestershire Council 2014-5 GBP £2,059 Bus Revenue Support
South Gloucestershire Council 2014-4 GBP £1,495 Bus Revenue Support
South Gloucestershire Council 2014-3 GBP £1,737 Bus Revenue Support
South Gloucestershire Council 2014-2 GBP £1,433 Bus Revenue Support
South Gloucestershire Council 2014-1 GBP £2,024 Bus Revenue Support
Somerset County Council 2013-12 GBP £1,320 Public Transport
South Gloucestershire Council 2013-12 GBP £2,348 Bus Revenue Support
South Gloucestershire Council 2013-11 GBP £2,292 Bus Revenue Support
South Gloucestershire Council 2013-10 GBP £2,447 Bus Revenue Support
South Gloucestershire Council 2013-9 GBP £2,456 Bus Revenue Support
South Gloucestershire Council 2013-8 GBP £2,380 Bus Revenue Support
South Gloucestershire Council 2013-7 GBP £2,052 Bus Revenue Support
South Gloucestershire Council 2013-6 GBP £12,070 Bus Revenue Support
South Gloucestershire Council 2013-5 GBP £12,356 Bus Revenue Support
Somerset County Council 2013-4 GBP £848 Public Transport
South Gloucestershire Council 2013-4 GBP £13,925 Bus Revenue Support
South Gloucestershire Council 2013-3 GBP £11,143 Bus Revenue Support
South Gloucestershire Council 2013-2 GBP £12,664 Bus Revenue Support
West Somerset Council 2013-2 GBP £1,297
South Gloucestershire Council 2013-1 GBP £11,351 Bus Revenue Support
South Gloucestershire Council 2012-12 GBP £10,029 Bus Revenue Support
South Gloucestershire Council 2012-11 GBP £17,451 Bus Revenue Support
South Gloucestershire Council 2012-10 GBP £23,077 Bus Revenue Support
Somerset County Council 2012-9 GBP £600 Miscellaneous Expenses
South Gloucestershire Council 2012-9 GBP £23,270 Bus Revenue Support
Somerset County Council 2012-8 GBP £832 Contract Hire/Operating Leases
South Gloucestershire Council 2012-8 GBP £22,270 Bus Revenue Support
South Gloucestershire Council 2012-7 GBP £23,078 Bus Revenue Support
South Gloucestershire Council 2012-6 GBP £20,623 Bus Revenue Support
South Gloucestershire Council 2012-5 GBP £31,345 Bus Revenue Support
South Gloucestershire Council 2012-4 GBP £22,214 Bus Revenue Support
Somerset County Council 2012-3 GBP £1,222 Contract Hire/Operating Leases
South Gloucestershire Council 2012-3 GBP £22,307 Bus Revenue Support
South Gloucestershire Council 2012-2 GBP £31,627 Bus Revenue Support
South Gloucestershire Council 2011-12 GBP £14,824 Bus Revenue Support
South Gloucestershire Council 2011-11 GBP £16,040 Bus Revenue Support
South Gloucestershire Council 2011-10 GBP £35,401 Bus Revenue Support
Somerset County Council 2011-8 GBP £590 Miscellaneous Expenses
South Gloucestershire Council 2011-8 GBP £18,957 Bus Revenue Support
South Gloucestershire Council 2011-7 GBP £14,127 Bus Revenue Support
South Gloucestershire Council 2011-6 GBP £14,590 Bus Revenue Support
Somerset County Council 2011-6 GBP £60,912 Payments to Clients
South Gloucestershire Council 2011-5 GBP £21,518 Bus Revenue Support
South Gloucestershire Council 2011-4 GBP £18,695 Bus Revenue Support
Somerset County Council 2011-3 GBP £27,040 Miscellaneous Expenses
South Gloucestershire Council 2011-3 GBP £13,680 Bus Revenue Support
South Gloucestershire Council 2011-2 GBP £8,649 Bus Revenue Support
Somerset County Council 2011-2 GBP £52,841 Payments to Clients
South Gloucestershire Council 2011-1 GBP £17,346 Bus Revenue Support
Somerset County Council 2011-1 GBP £53,004 Payments to Clients
South Gloucestershire Council 2010-12 GBP £17,346 Bus Revenue Support
Somerset County Council 2010-12 GBP £163,134 Public Transport
South Gloucestershire Council 2010-11 GBP £16,417 Bus Revenue Support
South Gloucestershire Council 2010-10 GBP £16,485 Bus Revenue Support

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
Bridgwater College Transport services (excl. Waste transport) 2013/7/4

Bridgwater is seeking a cost effective and efficient Student Transport Services provider, which complies with current and future legislation and supports its objectives to provide a safe and reliable facility to all our students.

Outgoings
Business Rates/Property Tax
No properties were found where WEBBERBUS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWEBBERBUS LIMITEDEvent Date2016-05-27
Simon Robert Haskew (IP Number 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBBERBUS 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 WEBBERBUS 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.