Company Information for WEBB YATES (MIDLANDS) LIMITED
48-50 SCRUTTON STREET, LONDON, EC2A 4HH,
|
Company Registration Number
06813435
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WEBB YATES (MIDLANDS) LIMITED | ||
Legal Registered Office | ||
48-50 SCRUTTON STREET LONDON EC2A 4HH Other companies in B63 | ||
Previous Names | ||
|
Company Number | 06813435 | |
---|---|---|
Company ID Number | 06813435 | |
Date formed | 2009-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB946876951 |
Last Datalog update: | 2021-03-07 05:30:15 |
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 |
---|---|---|
ROBERT ANDREW CARTER |
||
STEVEN WEBB |
||
ANDREW DAVID YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY WOODLOCK |
Director | ||
DAVID NEVILL ST JOHN YATES |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST GREENSAND LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active | |
WEBB YATES ENGINEERS LIMITED | Director | 2005-03-16 | CURRENT | 2005-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB | |
PSC07 | CESSATION OF ROBERT ANDREW CARTER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/18 FROM 28 the Old Casino 28 Fourth Avenue Hove BN3 2PJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/18 FROM 48-50 Scrutton Street London EC2A 4HH England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN WEBB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID YATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/18 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/17 FROM C/O Webb Yates Engineers Midlands Ltd 5th Floor East Wing Halesowen England B63 3HY | |
PSC07 | CESSATION OF DESIGN ENGINE LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Webb Yates Engineers Ltd as a person with significant control on 2017-05-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY WOODLOCK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WOODLOCK / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEVILL ST JOHN YATES / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YATES / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 19/04/2017 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/01/15 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/09/14 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW CARTER / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEVILL ST JOHN YATES / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YATES / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WOODLOCK / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW CARTER / 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 23-24 SMITHFIELD STREET LONDON EC1A 9LF UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW CARTER | |
AR01 | 09/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY WOODLOCK / 01/07/2012 | |
AR01 | 09/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEVILL ST JOHN YATES / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YATES / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY WOODLOCK / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 28/03/2009 | |
88(2) | AD 19/03/09 GBP SI 999@1=999 GBP IC 1000/1999 | |
CERTNM | COMPANY NAME CHANGED BLUE 57 LIMITED CERTIFICATE ISSUED ON 27/06/09 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | |
288a | DIRECTOR APPOINTED DAVID NEVILL ST JOHN YATES | |
288a | DIRECTOR APPOINTED HENRY WOODLOCK | |
288a | DIRECTOR APPOINTED STEVEN WEBB | |
88(2) | AD 19/03/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR APPOINTED ANDREW YATES | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-03-31 | £ 15,682 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 20,214 |
Creditors and other liabilities
|
|
|
|
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 WEBB YATES (MIDLANDS) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 11,095 |
Cash Bank In Hand | 2012-03-31 | £ 19,880 |
Current Assets | 2013-03-31 | £ 25,572 |
Current Assets | 2012-03-31 | £ 34,498 |
Debtors | 2013-03-31 | £ 14,477 |
Debtors | 2012-03-31 | £ 14,618 |
Shareholder Funds | 2013-03-31 | £ 9,941 |
Shareholder Funds | 2012-03-31 | £ 14,345 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as WEBB YATES (MIDLANDS) LIMITED are:
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. |