UKBizDB.co.uk

WEBSTER AND HORSFALL HOLDINGS LIMITED

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

This company is commonly known as Webster And Horsfall Holdings Limited. The company was founded 6 years ago and was given the registration number 11065109. The firm's registered office is in BIRMINGHAM. You can find them at Webster And Horsfall The Fordrough, Hay Mills, Birmingham, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WEBSTER AND HORSFALL HOLDINGS LIMITED
Company Number:11065109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Webster And Horsfall The Fordrough, Hay Mills, Birmingham, West Midlands, United Kingdom, B25 8DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW

Director01 May 2018Active
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW

Director01 May 2018Active
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW

Director15 November 2017Active
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW

Director01 May 2018Active
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW

Director01 May 2018Active
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW

Director01 May 2018Active
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW

Director01 May 2018Active

People with Significant Control

Mr Robert Henry Coldwell-Horsfall
Notified on:06 November 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Webster And Horsfall, The Fordrough, Birmingham, United Kingdom, B25 8DW
Nature of control:
  • Significant influence or control
Mr Robert Henry Coldwell-Horsfall
Notified on:15 November 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Webster And Horsfall, The Fordrough, Birmingham, United Kingdom, B25 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-15Capital

Capital cancellation shares.

Download
2023-03-15Capital

Capital return purchase own shares.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Capital

Second filing capital allotment shares.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.