Company NameWebsters Interiors Limited
Company StatusActive
Company Number01050656
CategoryPrivate Limited Company
Incorporation Date20 April 1972(52 years ago)
Previous NameLister Flooring Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Heather Lister
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToothill Hall
Huddersfield Road
Brighouse
HD6 3SE
Director NameMr Ian Lister
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressBonegate Cottage
2 Bonegate Road
Brighouse
HD6 1SP
Secretary NameMrs Heather Lister
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToothill Hall
Huddersfield Road
Brighouse
HD6 3SE
Director NameMrs Clare Victoria Simms
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address9b The Kennels Harewood House Estate
Harewood
Leeds
LS17 9LF

Contact

Websitewww.webstersinteriors.com
Telephone0845 0944583
Telephone regionUnknown

Location

Registered Address9b The Kennels Harewood House Estate
Harewood
Leeds
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£110,808
Cash£47,689
Current Liabilities£311,101

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

21 September 2022Delivered on: 28 September 2022
Persons entitled: Ian Lister

Classification: A registered charge
Outstanding
7 January 1980Delivered on: 24 January 1980
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties a fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Outstanding

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with updates (3 pages)
27 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 June 2023Director's details changed for Mrs Heather Lister on 20 June 2023 (2 pages)
4 January 2023Confirmation statement made on 15 December 2022 with updates (4 pages)
28 September 2022Registration of charge 010506560002, created on 21 September 2022 (31 pages)
15 July 2022Cessation of Websters Interiors Holdings Limited as a person with significant control on 1 July 2022 (1 page)
15 July 2022Notification of Websters Interiors Group Limited as a person with significant control on 1 July 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
2 February 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
4 February 2021Appointment of Mrs Clare Victoria Simms as a director on 4 February 2021 (2 pages)
18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
10 August 2020Satisfaction of charge 1 in full (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
9 October 2019Registered office address changed from B M Howarth West House, Kings Cross Road Halifax West Yorkshire HX1 1EB to 9B the Kennels Harewood House Estate Harewood Leeds LS17 9LF on 9 October 2019 (1 page)
17 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,500
(6 pages)
22 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,500
(6 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500
(5 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,500
(5 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,500
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 January 2007Return made up to 28/12/06; full list of members (3 pages)
24 January 2007Return made up to 28/12/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 February 2006Return made up to 28/12/05; full list of members (3 pages)
16 February 2006Return made up to 28/12/05; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 February 2005Return made up to 28/12/04; full list of members (7 pages)
18 February 2005Return made up to 28/12/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 January 2004Return made up to 28/12/03; full list of members (7 pages)
5 January 2004Return made up to 28/12/03; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 March 2003Return made up to 28/12/02; full list of members (7 pages)
6 March 2003Return made up to 28/12/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
19 July 2001Registered office changed on 19/07/01 from: 2 bradford road brighouse west yorkshire HD6 1RW (1 page)
19 July 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Registered office changed on 19/07/01 from: 2 bradford road brighouse west yorkshire HD6 1RW (1 page)
19 July 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
24 March 2000Return made up to 28/12/99; full list of members (6 pages)
24 March 2000Return made up to 28/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 28/12/98; no change of members (4 pages)
15 February 1999Return made up to 28/12/98; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 February 1996Return made up to 28/12/95; full list of members (6 pages)
26 February 1996Return made up to 28/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
11 May 1995Return made up to 28/12/94; no change of members (4 pages)
11 May 1995Return made up to 28/12/94; no change of members (4 pages)
5 September 1986Company name changed lister flooring LIMITED\certificate issued on 05/09/86 (2 pages)
5 September 1986Company name changed lister flooring LIMITED\certificate issued on 05/09/86 (2 pages)
24 January 1980Particulars of mortgage/charge (3 pages)
24 January 1980Particulars of mortgage/charge (3 pages)