UKBizDB.co.uk

BARNES WEBSTER (DEVELOPMENTS) LIMITED

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

This company is commonly known as Barnes Webster (developments) Limited. The company was founded 42 years ago and was given the registration number 01604276. The firm's registered office is in BRENTWOOD. You can find them at Unit 4 Everik Business Centre Prospect Way, Hutton, Brentwood, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARNES WEBSTER (DEVELOPMENTS) LIMITED
Company Number:01604276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 4 Everik Business Centre Prospect Way, Hutton, Brentwood, Essex, CM13 1XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, 1st Floor 30 North Street, Ashford, England, TN24 8JR

Director01 June 2000Active
30, 1st Floor 30 North Street, Ashford, England, TN24 8JR

Director23 October 2020Active
30, 1st Floor 30 North Street, Ashford, England, TN24 8JR

Director23 October 2020Active
Unit 4 Everik Busines Centre, Prospect Way, Hutton, CM13 1XA

Director-Active
Birley Grange, Hall Lane, Shenfield, CM15 9AG

Secretary15 December 1981Active
4 Heath Road, Ramsden Heath, CM11 1HU

Secretary-Active
Birley Grange, Hall Lane, Shenfield, CM15 9AG

Director-Active

People with Significant Control

Qubic Trustees Limited
Notified on:13 November 2019
Status:Active
Country of residence:United Kingdom
Address:St Anne's Quay, 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr James Webster
Notified on:29 January 2017
Status:Active
Date of birth:February 1948
Nationality:British
Address:Unit 4 Everik Business Centre, Prospect Way, Brentwood, CM13 1XA
Nature of control:
  • Significant influence or control
Mr Barry Sidney Barnes
Notified on:29 January 2017
Status:Active
Date of birth:August 1947
Nationality:British
Address:Unit 4 Everik Business Centre, Prospect Way, Brentwood, CM13 1XA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Miscellaneous

Legacy.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.