UKBizDB.co.uk

WEBB'S IRONMONGERY STORES (TENTERDEN) LIMITED

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

This company is commonly known as Webb's Ironmongery Stores (tenterden) Limited. The company was founded 73 years ago and was given the registration number 00489637. The firm's registered office is in MAIDSTONE. You can find them at 89 King Street, , Maidstone, Kent. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:WEBB'S IRONMONGERY STORES (TENTERDEN) LIMITED
Company Number:00489637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:89 King Street, Maidstone, Kent, United Kingdom, ME14 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bryannack House, 79a Sandyhurst Lane, Ashford, United Kingdom, TN25 4NU

Secretary-Active
4, Elmfield Place, Tenterden, United Kingdom, TN30 6RE

Director-Active
Bryannack House, 79a Sandyhurst Lane, Ashford, United Kingdom, TN25 4NU

Director-Active
Walnut Tree Farmhouse, The Street, Appledore, Ashford, TN26 2AE

Director-Active
Woodstock House, Rolvenden, TN17 4LW

Director-Active
1 Stace Close, Beacon Oak Road, Tenterden, TN30 6RP

Director-Active
Woodstock House, Rolvenden, TN17 4LW

Director-Active

People with Significant Control

Mr Graham Reginald William Webb
Notified on:01 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:89 King Street, Maidstone, United Kingdom, ME14 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Clifford Webb
Notified on:01 July 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:89 King Street, Maidstone, United Kingdom, ME14 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Address

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

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-01-15Mortgage

Mortgage create with deed with charge number.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.