Company NameEddie B Webster & Sons Ltd
DirectorsRichard Edward Webster and Simon Mark Webster
Company StatusActive
Company Number05783778
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Edward Webster
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(3 weeks, 6 days after company formation)
Appointment Duration17 years, 11 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressOakfield House
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameMr Simon Mark Webster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(3 weeks, 6 days after company formation)
Appointment Duration17 years, 11 months
RoleHaulier
Country of ResidenceEngland
Correspondence Address25 Brackenley Lane
Embsay
Skipton
North Yorkshire
BD23 6NW
Secretary NameMr Francis Hugh Simon Clegg
StatusCurrent
Appointed14 April 2014(7 years, 12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressWhittakers Barn Farm Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameMr Edward Bethel Webster
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(3 weeks, 6 days after company formation)
Appointment Duration17 years, 3 months (resigned 22 August 2023)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressWhittakers Barn Farm
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameAnne Webster
NationalityBritish
StatusResigned
Appointed15 May 2006(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2014)
RoleCompany Director
Correspondence AddressWhittakers Barn Farm
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeddiebwebster.co.uk

Location

Registered AddressWhittakers Barn Farm
Cracoe
Skipton
North Yorkshire
BD23 6LB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCracoe
WardBarden Fell

Shareholders

33 at £1Eddie Webster
33.33%
Ordinary
33 at £1Mark Webster
33.33%
Ordinary
33 at £1Richard Edward Webster
33.33%
Ordinary

Financials

Year2014
Net Worth£10,470
Current Liabilities£456,171

Accounts

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

Returns

Latest Return18 April 2024 (2 weeks ago)
Next Return Due2 May 2025 (12 months from now)

Charges

15 July 2016Delivered on: 26 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Cessation of Edward Bethel Webster as a person with significant control on 22 August 2023 (1 page)
11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 October 2023Termination of appointment of Edward Bethel Webster as a director on 22 August 2023 (1 page)
20 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 May 2020Notification of Simon Mark Webster as a person with significant control on 1 May 2020 (2 pages)
15 May 2020Notification of Edward Bethel Webster as a person with significant control on 1 May 2020 (2 pages)
15 May 2020Notification of Richard Edward Webster as a person with significant control on 1 May 2020 (2 pages)
15 May 2020Withdrawal of a person with significant control statement on 15 May 2020 (2 pages)
14 May 2020Secretary's details changed for Mr Simon Clegg on 14 May 2020 (1 page)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 July 2016Registration of charge 057837780001, created on 15 July 2016 (18 pages)
26 July 2016Registration of charge 057837780001, created on 15 July 2016 (18 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(7 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 99
(7 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 99
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 99
(7 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 99
(7 pages)
14 April 2014Appointment of Mr Simon Clegg as a secretary (2 pages)
14 April 2014Termination of appointment of Anne Webster as a secretary (1 page)
14 April 2014Appointment of Mr Simon Clegg as a secretary (2 pages)
14 April 2014Termination of appointment of Anne Webster as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Director's details changed for Edward Bethel Webster on 1 April 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Richard Edward Webster on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Simon Mark Webster on 1 April 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Edward Bethel Webster on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Richard Edward Webster on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Simon Mark Webster on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Richard Edward Webster on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Edward Bethel Webster on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Simon Mark Webster on 1 April 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 May 2009Return made up to 18/04/09; full list of members (4 pages)
14 May 2009Return made up to 18/04/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 July 2007Return made up to 18/04/07; full list of members (7 pages)
3 July 2007Return made up to 18/04/07; full list of members (7 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Ad 15/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Ad 15/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: whittakers barn farm, cracoe skipton north yorkshire BD23 6LB (1 page)
19 June 2006Registered office changed on 19/06/06 from: whittakers barn farm, cracoe skipton north yorkshire BD23 6LB (1 page)
19 June 2006New director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
18 April 2006Incorporation (9 pages)
18 April 2006Incorporation (9 pages)