UKBizDB.co.uk

H.J. & D. WEBB & SONS LTD

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

This company is commonly known as H.j. & D. Webb & Sons Ltd. The company was founded 18 years ago and was given the registration number 05768588. The firm's registered office is in CRICKHOWELL. You can find them at Victoria Hardware Stores, High Street, Crickhowell, Powys. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:H.J. & D. WEBB & SONS LTD
Company Number:05768588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Victoria Hardware Stores, High Street, Crickhowell, Powys, NP8 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loan Riavach, Follet Close, Llangorse, Brecon, Wales, LD3 7TS

Secretary04 April 2006Active
Windrush, Great Oak Road, Crickhowell, NP8 1SW

Director09 June 2006Active
The Orchard Beaufort Road, Llangattock, Crickhowell, NP8 1LD

Director09 June 2006Active
Oaklands, Rectory Road, Crickhowell, NP8 1DW

Director09 June 2006Active
Windrush, Great Oak Road, Crickhowell, NP8 1SW

Director09 June 2006Active
Loan Riavach, Follet Close, Llangorse, Brecon, Wales, LD3 7TS

Director04 April 2006Active
Oaklands, Rectory Road, Crickhowell, NP8 1DW

Director04 April 2006Active
The Orchard Beaufort Road, Llangattock, Crickhowell, NP8 1LD

Director09 June 2006Active

People with Significant Control

R & L Webb Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Victoria Hardware Stores, High Street, Crickhowell, Wales, NP8 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
D & P Webb Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Victoria Hardware Stores, High Street, Crickhowell, Wales, NP8 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J & F Webb Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Victoria Hardware Stores, High Street, Crickhowell, Wales, NP8 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-04-23Accounts

Accounts amended with accounts type total exemption full.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.