UKBizDB.co.uk

WEBSTER & HORSFALL LIMITED

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

This company is commonly known as Webster & Horsfall Limited. The company was founded 132 years ago and was given the registration number 00035630. The firm's registered office is in BIRMINGHAM. You can find them at Hay Mills, Coventry Rd, Birmingham, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:WEBSTER & HORSFALL LIMITED
Company Number:00035630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1892
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Hay Mills, Coventry Rd, Birmingham, B25 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hay Mills, Coventry Road, Birmingham, United Kingdom, B25 8DW

Director21 November 2022Active
Hay Mills, Coventry Rd, Birmingham, B25 8DW

Director27 November 2013Active
Hay Mills, Coventry Rd, Birmingham, B25 8DW

Director27 November 2013Active
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW

Director03 January 2017Active
Hay Mills, The Fordrough, Hay Mills, Birmingham, England, B25 8DW

Director21 September 2016Active
Hay Mills, Coventry Rd, Birmingham, United Kingdom, B25 8DW

Director03 May 2023Active
709 Shirley Road, Hall Green, Birmingham, B28 9JP

Secretary27 November 2007Active
Arden Grange Meriden Road, Hampton In Arden, Solihull, B92 0BS

Secretary-Active
Long Acre 30 Diddington Lane, Hampton In Arden, Solihull, B92 0BZ

Secretary01 August 2006Active
63 Green Park, Manor Road, Bournemouth, BH1 3HR

Director-Active
The Hayloft, Church Road, Norton Lidsey, Warwick, CV35 8JE

Director-Active
Hay Mills, Coventry Rd, Birmingham, B25 8DW

Director27 November 2013Active
709 Shirley Road, Hall Green, Birmingham, B28 9JP

Director09 July 2008Active
94, Lowbrook Lane, Tidbury Green, Solihull, B90 1QS

Director09 July 2008Active
Mistletoe Farm Fiveways Road, Hatton, CV35 7JB

Director-Active
High Heath Farm Withy Hill Road, Sutton Coldfield, B75 6JT

Director-Active
Fox Hollies Fox Hollies Road, Walmley, Sutton Coldfield, B76 2RT

Director-Active
3 Home Farm, Leek Wootton, Warwick, CV35 7PU

Director-Active
2 Campden House Terrace, London, W8 4BQ

Director-Active
Arden Grange Meriden Road, Hampton In Arden, Solihull, B92 0BS

Director-Active
40a Crumpfields Lane, Redditch, B97 5PN

Director09 July 2008Active
Long Acre 30 Diddington Lane, Hampton In Arden, Solihull, B92 0BZ

Director-Active
Hay Mills, Coventry Rd, Birmingham, B25 8DW

Director27 November 2013Active
High Heath Farm, Withy Hill Road, Sutton Coldfield, B75 6JT

Director09 July 2008Active

People with Significant Control

Webster And Horsfall (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hay Mills, Hay Mills, Birmingham, England, 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 (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
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.