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

WEBMASTER LIMITED

C/O RESTRUCTURING AND RECOVERY SERVICES (RRS) DEPARTMENT, EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
01426093
Private Limited Company
In Administration

Company Overview

About Webmaster Ltd
WEBMASTER LIMITED was founded on 1979-06-06 and has its registered office in London. The organisation's status is listed as "In Administration". Webmaster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEBMASTER LIMITED
 
Legal Registered Office
C/O RESTRUCTURING AND RECOVERY SERVICES (RRS) DEPARTMENT, EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in SK10
 
Filing Information
Company Number 01426093
Company ID Number 01426093
Date formed 1979-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB323978629  
Last Datalog update: 2025-02-05 14:29:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBMASTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   EVELYN PARTNERS (MANCHESTER) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 WEBMASTER LIMITED
The following companies were found which have the same name as WEBMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEBMASTER ENTERPRISE (UK) LTD 336 PINNER ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 4LB Dissolved Company formed on the 2012-06-06
WEBMASTER ENTERPRISES LIMITED 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS Active - Proposal to Strike off Company formed on the 2009-08-19
WEBMASTER LONDON LTD 29 NEW BROADWAY UXBRIDGE ROAD UXBRIDGE UB10 0LL Active - Proposal to Strike off Company formed on the 2010-10-15
WEBMASTER MEDIA LTD 8TH FLOOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM ENGLAND B3 3NY Dissolved Company formed on the 2000-06-22
WEBMASTER SERVICES LIMITED 35 Towngate Sowerby Sowerby Bridge WEST YORKSHIRE HX6 1HS Active - Proposal to Strike off Company formed on the 1998-11-12
WEBMASTER SOLUTIONS LTD 30 RICHMOND AVENUE PETERBOROUGH ENGLAND PE4 6DF Dissolved Company formed on the 2011-09-29
WEBMASTER TOYS LTD DALTON HOUSE 60 WINDSOR AVENUE 60 WINDSOR AVENUE LONDON SW19 2RR Dissolved Company formed on the 2012-11-20
WEBMASTER UK LIMITED 1ST FLOOR OAK HOUSE EVEROAK INDUSTRIAL ESTATE BROMYARD ROAD EVEROAK INDUSTRIAL ESTATE BROMYARD ROAD WORCESTER WR2 5HP Dissolved Company formed on the 2009-05-12
WEBMASTER MEDIA LTD 8 Rose Walk Wisbech CAMBRIDGESHIRE PE13 1SG Active - Proposal to Strike off Company formed on the 2012-03-28
WEBMASTER INCORPORATED 11 RAGGED LAKE BLVD HALIFAX Nova Scotia B3S 1C2 Inactive - Amalgamated Company formed on the 2003-10-08
WEBMASTER STUDIO, INC. 9707 63RD ROAD, APT. 11H Queens REGO PARK NY 11374 Active Company formed on the 2006-08-24
Webmaster Enterprises, LLC 8314 Deframe Ct. Arvada CO 80005-5840 Voluntarily Dissolved Company formed on the 2005-12-20
WEBMASTER OPS, LTD. 399 NORMAN ST SEQUIM WA 983823913 Active Company formed on the 2016-01-07
WEBMASTER MARKETING, INC. NV Permanently Revoked Company formed on the 1999-10-08
WEBMASTER MAGAZINE INC. 4616 W SAHARA AVE #357 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1999-10-28
WEBMASTER TOOLS, INC. 711 S CARSON ST STE 4 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2000-11-15
WEBMASTER CANDY, INC. NV Permanently Revoked Company formed on the 2001-07-31
WEBMASTER PRO, INC. NV Dissolved Company formed on the 2011-03-01
WEBMASTER INFOTECH PRIVATE LIMITED 322 INDRA PRAKASH BARAKHAMBA ROAD NEW DELHI Delhi 110001 STRIKE OFF Company formed on the 1997-01-16
WEBMASTER INDIA PRIVATE LIMITED COURT HOUSE ROOM NO-1 1ST FLOOR LOKMANIYA TILAK ROAD DHOBI TALAO MUMBAI Maharashtra 400002 DORMANT Company formed on the 2000-01-07

Company Officers of WEBMASTER LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GEORGE HUGHES
Company Secretary 2000-08-30
JAMES MICHAEL BRADDOCK
Director 2016-07-01
MICHAEL BRADDOCK
Director 2000-08-30
COLIN STEELE DIXON
Director 2000-11-21
TIMOTHY GEORGE HUGHES
Director 2000-08-30
NICHOLAS CHARLES MURPHY
Director 2016-07-01
JENNIFER MARGARET SMALLWOOD
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID HYDE
Director 2010-10-27 2016-07-28
CARL SMALLWOOD
Director 2006-08-01 2015-12-31
JAMES SLATTERY
Director 2003-09-15 2003-09-15
PATRICIA HOLDEN
Company Secretary 1997-04-01 2000-08-30
EDWARD HOLDEN
Director 1991-12-24 2000-08-30
PATRICIA HOLDEN
Director 1991-12-24 2000-08-30
BARRY KNIGHT
Director 1999-02-05 2000-05-15
RONALD JOSEPH JONES
Director 1999-02-05 1999-11-29
LESLEY ANNE GIBBONS
Company Secretary 1992-02-01 1997-01-06
PATRICIA HOLDEN
Company Secretary 1991-12-24 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GEORGE HUGHES HURCOTT PAPER MILLS LIMITED Company Secretary 1994-10-18 CURRENT 1912-08-06 Active
TIMOTHY GEORGE HUGHES HURCOTT DEVELOPMENTS LIMITED Company Secretary 1994-10-18 CURRENT 1979-06-07 Active
TIMOTHY GEORGE HUGHES L.S.DIXON GROUP LIMITED Company Secretary 1994-01-01 CURRENT 1894-09-05 Active
JAMES MICHAEL BRADDOCK SLATER HARRISON & CO.LIMITED Director 2004-10-01 CURRENT 1942-05-30 In Administration
MICHAEL BRADDOCK L.S.DIXON GROUP LIMITED Director 1995-06-06 CURRENT 1894-09-05 Active
MICHAEL BRADDOCK SLATER HARRISON & CO.LIMITED Director 1992-10-16 CURRENT 1942-05-30 In Administration
COLIN STEELE DIXON SLATER HARRISON & CO.LIMITED Director 1992-10-16 CURRENT 1942-05-30 In Administration
COLIN STEELE DIXON HURCOTT DEVELOPMENTS LIMITED Director 1992-10-16 CURRENT 1979-06-07 Active
COLIN STEELE DIXON L.S.DIXON GROUP LIMITED Director 1991-10-17 CURRENT 1894-09-05 Active
COLIN STEELE DIXON HURCOTT PAPER MILLS LIMITED Director 1991-10-16 CURRENT 1912-08-06 Active
NICHOLAS CHARLES MURPHY SLATER HARRISON & CO.LIMITED Director 2015-06-24 CURRENT 1942-05-30 In Administration
JENNIFER MARGARET SMALLWOOD SLATER HARRISON & CO.LIMITED Director 2018-02-21 CURRENT 1942-05-30 In Administration

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
2025-01-28Appointment of an administrator
2025-01-28REGISTERED OFFICE CHANGED ON 28/01/25 FROM Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW
2025-01-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADDOCK
2024-10-29CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-09-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEHIR
2024-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-16PSC07CESSATION OF COLIN STEELE DIXON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16PSC02Notification of L.S. Dixon Group Limited as a person with significant control on 2021-09-16
2021-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MURPHY
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-08-30CH01Director's details changed for Ms Jennifer Margaret Smallwood on 2019-01-25
2019-06-07RP04AP01Second filing of director appointment of David Cazalet
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE HUGHES
2018-06-04AP01DIRECTOR APPOINTED MR DAVID CAZALET
2018-06-04AP03Appointment of Mr David Cazalet as company secretary on 2018-05-16
2018-06-04TM02Termination of appointment of Timothy George Hughes on 2018-05-16
2018-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER HEHIR
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MURPHY
2016-08-23AP01DIRECTOR APPOINTED MR JAMES MICHAEL BRADDOCK
2016-08-23AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET SMALLWOOD
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HYDE
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL SMALLWOOD
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-22AUDAUDITOR'S RESIGNATION
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0116/10/13 ANNUAL RETURN FULL LIST
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0116/10/12 FULL LIST
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-21MISCSECTION 519
2011-11-10AR0116/10/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0116/10/10 FULL LIST
2010-11-05AP01DIRECTOR APPOINTED MR JOHN DAVID HYDE
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0116/10/09 FULL LIST
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-18288bDIRECTOR RESIGNED
2003-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-21288aNEW DIRECTOR APPOINTED
2003-08-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-16363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16AUDAUDITOR'S RESIGNATION
2001-11-08363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-09363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-27225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: UNIT 5 ASTRA INDUSTRIAL CENTRE ROYLE BARN ROAD ROCHDALE OL11 3DT
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08288bDIRECTOR RESIGNED
2000-09-08288aNEW DIRECTOR APPOINTED
2000-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-0288(2)RAD 22/05/00--------- £ SI 98@1=98 £ IC 2/100
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-27288bDIRECTOR RESIGNED
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05288bDIRECTOR RESIGNED
2000-01-05363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-03-11288aNEW DIRECTOR APPOINTED
1999-03-11288aNEW DIRECTOR APPOINTED
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-20363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-21363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEBMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-01-28
Fines / Sanctions
No fines or sanctions have been issued against WEBMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-08-18 Outstanding RBS INVOICE FINANCE LIMITED
FIXED CHARGE AND FLOATING CHARGE 2000-10-03 Outstanding LOMBARD NATWEST DISCOUNTING LIMITED
MORTGAGE DEBENTURE 2000-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-02-14 Satisfied HSBC INVOICE FINANCE (UK) LTD
CHATTEL MORTGAGE 1996-12-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-28 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1990-08-28 Satisfied NATIONAL WESTMINSTER 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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 WEBMASTER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WEBMASTER LIMITED

WEBMASTER LIMITED has registered 1 patents

GB2320448 ,

Domain Names
We do not have the domain name information for WEBMASTER LIMITED
Trademarks
We have not found any records of WEBMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBMASTER 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 (32990 - Other manufacturing n.e.c.) as WEBMASTER LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where WEBMASTER 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.
Import/Export of Goods
Goods imported/exported by WEBMASTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048
2018-12-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2018-11-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2018-11-0048
2018-08-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2018-07-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2018-06-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2018-03-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2018-02-0048
2017-03-0048
2017-02-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2016-09-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2016-08-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2016-08-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2016-06-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2016-03-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-02-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2016-02-0048
2016-02-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-06-0148
2012-06-0148025890Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing > 150 g/m², n.e.s.
2012-04-0148109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2010-11-0148083000
2010-03-0139211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWEBMASTER LIMITEDEvent Date2025-01-28
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List Court Number: CR-2025-000143 WEBMASTER LIMITED (Company Number 01426093 ) Nature of Busin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBMASTER 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 WEBMASTER 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.