UKBizDB.co.uk

WEBB HOTELS LIMITED

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

This company is commonly known as Webb Hotels Limited. The company was founded 51 years ago and was given the registration number 01071037. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WEBB HOTELS LIMITED
Company Number:01071037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1972
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Secretary08 May 2007Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director29 January 2001Active
Manor House, Farm, Ballam Road, Lytham, United Kingdom, FY8 4NL

Director03 December 2013Active
1 Westby Street, Lytham, FY8 5NF

Secretary17 December 1996Active
5 Fairway Carleton Crossing, Poulton Le Fylde, FY6 7WD

Secretary07 September 1994Active
1 Lilac Avenue, Lytham, Lytham St Annes, FY8 4LG

Secretary15 February 1996Active
Broadacres Westby, Nr Kirkham, Preston, PR4 3PN

Secretary-Active
1 Westby Street, Lytham, FY8 5NF

Director29 January 2001Active
5 Fairway Carleton Crossing, Poulton Le Fylde, FY6 7WD

Director07 September 1994Active
5 Westminster Place, Hutton, Preston, PR4 5SJ

Director07 July 1998Active
15 Cleveland Road, Lytham, FY8 5JH

Director29 January 2001Active
33 Church Road, Lytham, Lytham St. Annes, FY8 5LL

Director20 January 1998Active
1 Lilac Avenue, Lytham, Lytham St Annes, FY8 4LG

Director15 February 1996Active
Broadacres Westby, Nr Kirkham, Preston, PR4 3PN

Director-Active
Tanglewood Ballam Road, Westby, Preston, PR4 3PN

Director-Active
Broadacres, Westby Nr Kirkham, Preston, PR4 3PN

Director-Active
Grand Hotel, South Promenade, St Annes, FY8 1NB

Director17 December 1996Active
2 West Beach, Lytham St. Annes, FY8 5QJ

Director17 December 1996Active

People with Significant Control

The Velswood Pension Investment Company Limited
Notified on:31 August 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Duncan Sheard Glass, 45 Hoghton Street, Southport, United Kingdom, PR9 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Change account reference date company previous extended.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-01-05Officers

Change person secretary company with change date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-07-11Address

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

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type small.

Download
2016-09-08Address

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

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.