This company is commonly known as B & H J Webster Limited. The company was founded 15 years ago and was given the registration number 06758637. The firm's registered office is in HARROGATE. You can find them at Queensgate House, 23 North Park Road, Harrogate, North Yorkshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | B & H J WEBSTER LIMITED |
---|---|---|
Company Number | : | 06758637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2008 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Aspin Oval, Knaresborough, England, HG5 8EW | Director | 26 November 2008 | Active |
Queensgate House, 23 North Park Road, Harrogate, United Kingdom, HG1 5PD | Director | 09 January 2020 | Active |
Beck Cottage, Church Row, Melsonby, Richmond, England, DL10 5LX | Secretary | 26 November 2008 | Active |
Beck Cottage, Church Row, Melsonby, Richmond, England, DL10 5LX | Director | 26 November 2008 | Active |
John Laurence Webster | ||
Notified on | : | 25 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Nursery Way, Wetherby, England, LS23 6PS |
Nature of control | : |
|
Helen Joy Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beck Cottage, Church Row, Richmond, England, DL10 5LX |
Nature of control | : |
|
Brian Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Aspin Oval, Knaresborough, England, HG5 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Officers | Termination secretary company with name termination date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.