UKBizDB.co.uk

A J WEBB & SON (SHEFFIELD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A J Webb & Son (sheffield) Ltd. The company was founded 28 years ago and was given the registration number 03146578. The firm's registered office is in PARKWAY DRIVE SHEFFIELD. You can find them at Unit 1 South Yorkshire Fresh, Produce & Flower Centre, Parkway Drive Sheffield, South Yorkshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:A J WEBB & SON (SHEFFIELD) LTD
Company Number:03146578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Unit 1 South Yorkshire Fresh, Produce & Flower Centre, Parkway Drive Sheffield, South Yorkshire, S9 4WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, 43 High Street, Braithwell, Rotherham, England, S66 7AW

Secretary25 November 2021Active
Rose Cottage, 43 High Street, Braithwell, Rotherham, England, S66 7AW

Director10 January 1996Active
45 Sandbeck Road, Bennetthorpe, Doncaster, DN4 5EU

Secretary10 January 1996Active
Rose Dale Cottage, Stainton Lane, Stainton, Rotherham, England, S66 7RB

Secretary24 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 1996Active
45 Sandbeck Road, Bennetthorpe, Doncaster, DN4 5EU

Director10 January 1996Active
Cragdon House, Ashton Lane Braithwell, Rotherham, S66 7RL

Director31 August 1996Active
Rose Dale Cottage, Stainton Lane, Stainton, Rotherham, England, S66 7RB

Director10 January 1996Active

People with Significant Control

Mrs Nicola Louise Webb
Notified on:15 June 2023
Status:Active
Date of birth:July 1986
Nationality:English
Country of residence:United Kingdom
Address:Unit 1 South Yorkshire Fresh, Produce & Flower Centre, Sheffield, United Kingdom, S9 4WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Webb
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Unit 1 South Yorkshire Fresh, Parkway Drive Sheffield, S9 4WN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Christopher John Webb
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Rose Cottage, 43 High Street, Rotherham, England, S66 7AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Capital

Capital cancellation shares.

Download
2019-02-04Resolution

Resolution.

Download
2019-02-01Capital

Capital return purchase own shares.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Change person secretary company with change date.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.