Company NameWeb Fabrications Limited
DirectorStephen Charles Walton
Company StatusActive
Company Number04837548
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Stephen Charles Walton
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Gledholt Business Park, Allen Row
Paddock
Huddersfield
HD1 4SB
Director NameMr Stephen Charles Walton
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(4 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Gledholt Business Park, Allen Row
Paddock
Huddersfield
HD1 4SB
Director NameGary Ewart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Gledholt Business Park, Allen Row
Paddock
Huddersfield
HD1 4SB
Director NameMr John Bedford
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Gledholt Business Park, Allen Row
Paddock
Huddersfield
HD1 4SB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01484 510452
Telephone regionHuddersfield

Location

Registered AddressC/O Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
West Yorkshire
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Geraldine Walton
6.67%
Ordinary
10 at £1Pauline Bedford
6.67%
Ordinary
65 at £1John Bedford
43.33%
Ordinary
65 at £1Stephen Walton
43.33%
Ordinary

Financials

Year2014
Net Worth£67,415
Cash£80,859
Current Liabilities£92,674

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (4 months, 3 weeks ago)
Next Return Due1 August 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 160
(3 pages)
20 July 2020Cessation of John Bedford as a person with significant control on 22 April 2020 (1 page)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
20 July 2020Change of details for Mr Stephen Charles Walton as a person with significant control on 22 April 2020 (2 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
31 October 2017Amended total exemption small company accounts made up to 31 July 2016 (7 pages)
31 October 2017Amended total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
16 May 2016Termination of appointment of John Bedford as a director on 22 April 2016 (1 page)
16 May 2016Termination of appointment of John Bedford as a director on 22 April 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(5 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 150
(5 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 150
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Termination of appointment of Gary Ewart as a director (2 pages)
6 October 2011Termination of appointment of Gary Ewart as a director (2 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for John Bedford on 18 July 2010 (2 pages)
3 August 2010Secretary's details changed for Stephen Charles Walton on 18 July 2010 (2 pages)
3 August 2010Director's details changed for John Bedford on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Gary Ewart on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Gary Ewart on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Stephen Charles Walton on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Stephen Charles Walton on 18 July 2010 (2 pages)
3 August 2010Secretary's details changed for Stephen Charles Walton on 18 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 18/07/09; full list of members (5 pages)
4 August 2009Return made up to 18/07/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 August 2007Return made up to 18/07/07; full list of members (3 pages)
23 August 2007Return made up to 18/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 September 2006Return made up to 18/07/06; full list of members (3 pages)
6 September 2006Return made up to 18/07/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 July 2005Return made up to 18/07/05; full list of members (3 pages)
28 July 2005Return made up to 18/07/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
9 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
9 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
26 April 2004Registered office changed on 26/04/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
29 July 2003Ad 18/07/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Ad 18/07/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
18 July 2003Incorporation (15 pages)
18 July 2003Incorporation (15 pages)