UKBizDB.co.uk

WEBB & SON (COMBS)LIMITED

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

This company is commonly known as Webb & Son (combs)limited. The company was founded 113 years ago and was given the registration number 00113758. The firm's registered office is in . You can find them at Combs Tannery, Stowmarket, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEBB & SON (COMBS)LIMITED
Company Number:00113758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1911
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 69202 - Bookkeeping activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Combs Tannery, Stowmarket, IP14 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Combs Tannery, Stowmarket, IP14 2EN

Secretary31 March 2021Active
Combs Tannery, Stowmarket, IP14 2EN

Director29 September 2020Active
Combs Tannery, Stowmarket, IP14 2EN

Director12 June 1997Active
Combs Tannery, Stowmarket, IP14 2EN

Director01 April 2019Active
Combs Tannery, Stowmarket, IP14 2EN

Secretary-Active
Combs Tannery, Stowmarket, IP14 2EN

Director-Active
Dennys Farmhouse, Combs, Stowmarket, IP14 2EN

Director-Active
Cricketers, Forward Green,

Director-Active
Combs Tannery, Stowmarket, IP14 2EN

Director-Active

People with Significant Control

Mrs Fiona Mary Portway
Notified on:29 September 2020
Status:Active
Date of birth:October 1966
Nationality:Irish
Address:Combs Tannery, IP14 2EN
Nature of control:
  • Right to appoint and remove directors
Mr Nicolas Webb Portway
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:English
Address:Combs Tannery, IP14 2EN
Nature of control:
  • Right to appoint and remove directors
Mr Geoff Butler
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:English
Address:Combs Tannery, IP14 2EN
Nature of control:
  • Right to appoint and remove directors
Mr James Richard Harbidge
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Combs Tannery, IP14 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr James George Webb Portway
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:English
Country of residence:England
Address:Vine House, Ixworth Road, Bury St. Edmunds, England, IP31 3LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rosalind Mary Mills
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:English
Country of residence:England
Address:196, Sturton Street, Cambridge, England, CB1 2QF
Nature of control:
  • Ownership of shares 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 (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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.