Company NamePeter Webster Limited
DirectorsJoan Webster and Peter Lindley Webster
Company StatusActive
Company Number01477676
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 3 months ago)
Previous NameBarton Building And Engineering Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Joan Webster
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleFarmer
Correspondence AddressCollege Road Farm
East Halton
North Lincolnshire
DN40 3PN
Director NameMr Peter Lindley Webster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleChartered Builder/Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Road Farm East Halton
Immingham
North Lincolnshire
DN40 3PN
Secretary NameMr Peter Lindley Webster
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Road Farm East Halton
Immingham
North Lincolnshire
DN40 3PN

Location

Registered AddressUnit 14a Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£261,264
Cash£459,809
Current Liabilities£221,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

14 August 1991Delivered on: 20 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at eastside of townside east halton south humberside title no HS154732 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1990Delivered on: 31 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of stallingborough road immingham south humberside. Title no hs 151025 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1990Delivered on: 31 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of church street amcotts humberside. Title no. Hs 153112 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 April 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
30 March 2021Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 30 March 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
19 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2009Return made up to 09/04/09; full list of members (3 pages)
9 June 2009Return made up to 09/04/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 March 2009Registered office changed on 23/03/2009 from martin fish & co owen avenue priory park hessle east yorkshire HU13 9PD (1 page)
23 March 2009Registered office changed on 23/03/2009 from martin fish & co owen avenue priory park hessle east yorkshire HU13 9PD (1 page)
4 December 2008Director and secretary's change of particulars / peter webster / 29/11/2008 (1 page)
4 December 2008Director and secretary's change of particulars / peter webster / 29/11/2008 (1 page)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
29 April 2007Return made up to 09/04/07; no change of members (7 pages)
29 April 2007Return made up to 09/04/07; no change of members (7 pages)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 April 2006Return made up to 09/04/06; full list of members (7 pages)
10 April 2006Return made up to 09/04/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 April 2005Return made up to 09/04/05; full list of members (7 pages)
5 April 2005Return made up to 09/04/05; full list of members (7 pages)
6 April 2004Return made up to 09/04/04; full list of members (7 pages)
6 April 2004Return made up to 09/04/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 April 2003Return made up to 09/04/03; full list of members (7 pages)
9 April 2003Return made up to 09/04/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
10 September 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
19 August 1999Registered office changed on 19/08/99 from: 12 bishop lane hull HU1 1XS (1 page)
19 August 1999Registered office changed on 19/08/99 from: 12 bishop lane hull HU1 1XS (1 page)
26 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 April 1999Return made up to 09/04/99; no change of members (4 pages)
20 April 1999Return made up to 09/04/99; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 April 1997Return made up to 09/04/97; full list of members (6 pages)
21 April 1997Return made up to 09/04/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 May 1996Return made up to 09/04/96; no change of members (4 pages)
13 May 1996Return made up to 09/04/96; no change of members (4 pages)
4 April 1995Return made up to 09/04/95; no change of members (4 pages)
4 April 1995Return made up to 09/04/95; no change of members (4 pages)