Company NameThe Web Factory Birmingham Limited
DirectorMark Richard Widd
Company StatusActive
Company Number03211201
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroghbridge
North Yorkshire
YO51 9DZ
Director NameJohn William May
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleRetired
Correspondence Address12 Richmond Gardens
Wombourne
Wolverhampton
WV5 0LQ
Director NameMr Mark Jocelyn Abrams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ryefield Close
Hagley
Stourbridge
West Midlands
DY9 0JS
Secretary NameCaroline Turner
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address129 Erdington Road
Aldridge
Walsall
West Midlands
WS9 0RT
Secretary NameMartin Hyman
NationalityBritish
StatusResigned
Appointed16 February 2001(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 2001)
RoleCompany Director
Correspondence Address15 Mirfield Road
Solihull
West Midlands
B91 1JH
Secretary NameMr Anthony Mobley
NationalityBritish
StatusResigned
Appointed03 February 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Sandy Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 9DF
Wales
Director NameDavid Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Secretary NameMr Ewen Wigley
NationalityBritish
StatusResigned
Appointed04 April 2007(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Secretary NameMr Arthur Duce
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Secretary NameMr Mark Powell
NationalityBritish
StatusResigned
Appointed30 January 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Field Close
Wetherby
West Yorkshire
LS22 5RA
Secretary NameMr Alex Johnson
StatusResigned
Appointed06 August 2010(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 08 May 2018)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(14 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Westgate
Tadcaster
North Yorkshire
LS24 9AB
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12-14 Westgate
Tadcaster
North Yorkshire
LS24 9AB
Secretary NameMr Martyn Woodhouse
StatusResigned
Appointed08 May 2018(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteskyhighplc.co.uk
Telephone01937 833933
Telephone regionWetherby

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroghbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85.5k at £1Sky High Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 4 days from now)

Charges

16 July 1996Delivered on: 23 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 October 2023Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroghbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page)
8 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 April 2023Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page)
7 March 2023Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages)
7 March 2023Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 May 2018Termination of appointment of Alex Johnson as a secretary on 8 May 2018 (1 page)
8 May 2018Appointment of Mr Martyn Woodhouse as a secretary on 8 May 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
1 November 2016Director's details changed for Mr Martyn Woodhouse on 20 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Martyn Woodhouse on 20 October 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Martyn Woodhouse as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Martyn Woodhouse as a director on 1 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 85,500
(3 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 85,500
(3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 85,500
(3 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 85,500
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 85,500
(3 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 85,500
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Termination of appointment of David Lowe as a director (1 page)
19 April 2013Termination of appointment of Michael Jackson as a director (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Termination of appointment of Michael Jackson as a director (1 page)
19 April 2013Termination of appointment of David Lowe as a director (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
12 April 2011Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 12 April 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 December 2010Appointment of Mr Mark Anthony Mattison as a director (2 pages)
16 December 2010Registered office address changed from 32 Bedford Row London WC1R 4HE on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 32 Bedford Row London WC1R 4HE on 16 December 2010 (1 page)
16 December 2010Appointment of Mr Mark Anthony Mattison as a director (2 pages)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
19 March 2009Return made up to 12/06/08; full list of members (3 pages)
19 March 2009Return made up to 12/06/08; full list of members (3 pages)
10 February 2009Secretary appointed mark richard powell (1 page)
10 February 2009Secretary appointed mark richard powell (1 page)
10 February 2009Appointment terminated secretary arthur duce (1 page)
10 February 2009Appointment terminated secretary arthur duce (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 August 2008Secretary appointed arthur duce (1 page)
18 August 2008Secretary appointed arthur duce (1 page)
18 April 2008Appointment terminated secretary ewen wigley (1 page)
18 April 2008Appointment terminated secretary ewen wigley (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 September 2007Return made up to 12/06/07; full list of members (2 pages)
24 September 2007Return made up to 12/06/07; full list of members (2 pages)
26 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
15 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
15 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Return made up to 12/06/06; full list of members (2 pages)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Return made up to 12/06/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
24 August 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 July 2005Return made up to 12/06/05; full list of members (7 pages)
21 July 2005Return made up to 12/06/05; full list of members (7 pages)
25 February 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
25 February 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
2 September 2004Return made up to 12/06/04; full list of members (8 pages)
2 September 2004Return made up to 12/06/04; full list of members (8 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
20 August 2004New director appointed (4 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (4 pages)
20 August 2004New director appointed (3 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 July 2004Registered office changed on 14/07/04 from: vittoria house 1/7 vittoria street birmingham B1 3ND (1 page)
14 July 2004Registered office changed on 14/07/04 from: vittoria house 1/7 vittoria street birmingham B1 3ND (1 page)
7 June 2003Return made up to 12/06/03; full list of members (6 pages)
7 June 2003Return made up to 12/06/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 July 2002Return made up to 12/06/02; full list of members (6 pages)
15 July 2002Return made up to 12/06/02; full list of members (6 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
5 September 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
5 September 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
28 January 2000Auditor's resignation (1 page)
28 January 2000Auditor's resignation (1 page)
30 December 1999Return made up to 12/06/99; full list of members; amend (9 pages)
30 December 1999Return made up to 12/06/99; full list of members; amend (9 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1999Return made up to 12/06/99; full list of members (4 pages)
30 July 1999Return made up to 12/06/99; full list of members (4 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
24 July 1998Return made up to 12/06/98; no change of members (4 pages)
24 July 1998Return made up to 12/06/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 December 1997 (5 pages)
1 June 1998Full accounts made up to 31 December 1997 (5 pages)
4 November 1997Ad 17/10/97--------- £ si 29000@1=29000 £ ic 56500/85500 (4 pages)
4 November 1997Ad 17/10/97--------- £ si 29000@1=29000 £ ic 56500/85500 (4 pages)
21 October 1997£ nc 75000/500000 10/09/97 (1 page)
21 October 1997Memorandum and Articles of Association (16 pages)
21 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1997£ nc 75000/500000 10/09/97 (1 page)
21 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1997Memorandum and Articles of Association (16 pages)
14 August 1997Return made up to 12/06/97; full list of members (6 pages)
14 August 1997Return made up to 12/06/97; full list of members (6 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 February 1997Ad 23/01/97--------- £ si 2000@1=2000 £ ic 54500/56500 (2 pages)
18 February 1997Ad 23/01/97--------- £ si 2000@1=2000 £ ic 54500/56500 (2 pages)
13 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
13 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
14 August 1996Ad 18/07/96--------- £ si 54498@1=54498 £ ic 2/54500 (3 pages)
14 August 1996Ad 18/07/96--------- £ si 54498@1=54498 £ ic 2/54500 (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
27 June 1996Director resigned (2 pages)
27 June 1996Director resigned (2 pages)
27 June 1996Secretary resigned (2 pages)
27 June 1996Secretary resigned (2 pages)
27 June 1996New secretary appointed (1 page)
27 June 1996New director appointed (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996New director appointed (1 page)
27 June 1996New director appointed (2 pages)
12 June 1996Incorporation (20 pages)
12 June 1996Incorporation (20 pages)