Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBSTER (HOLDINGS) LIMITED
Company Information for

WEBSTER (HOLDINGS) LIMITED

INTERNATIONAL HOUSE PENISTONE ROAD, FENAY BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD8 0LE,
Company Registration Number
02579255
Private Limited Company
Active

Company Overview

About Webster (holdings) Ltd
WEBSTER (HOLDINGS) LIMITED was founded on 1991-02-01 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Webster (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEBSTER (HOLDINGS) LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE PENISTONE ROAD
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0LE
Other companies in HD8
 
Filing Information
Company Number 02579255
Company ID Number 02579255
Date formed 1991-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 05:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBSTER (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEBSTER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DOUGLAS BROOKER
Company Secretary 2007-03-21
CURTIS GLENN PAXMAN
Director 2002-01-01
GLENN ALAN PAXMAN
Director 1991-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN KEIGHLEY
Company Secretary 2002-01-01 2007-03-21
COLIN LESLIE SMITH
Director 1999-05-25 2002-09-20
GLENN ALAN PAXMAN
Company Secretary 2000-10-30 2002-01-01
SUSAN MARGARET PAXMAN
Company Secretary 1999-01-01 2000-10-30
SUSAN MARGARET PAXMAN
Director 1999-01-01 2000-10-30
GLENN ALAN PAXMAN
Company Secretary 1997-10-27 1999-01-01
BESSIE ALICE PAXMAN
Director 1991-02-25 1999-01-01
MICHAEL JOHN WHITELEY
Company Secretary 1997-03-14 1997-10-27
GEOFFREY ALAN DEAN
Director 1991-02-25 1997-07-04
ANDREW HALE
Company Secretary 1991-07-01 1997-03-14
ANDREW HALE
Director 1992-01-01 1997-03-14
STUART ANTHONY FINLEY
Director 1991-02-25 1995-10-03
ALLAN HARTLEY
Company Secretary 1991-02-25 1991-06-30
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1991-02-01 1991-02-18
IRENE POTTER
Nominated Director 1991-02-01 1991-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DOUGLAS BROOKER BREWFITT LIMITED Company Secretary 2007-03-21 CURRENT 1981-06-23 Active
CURTIS GLENN PAXMAN BREWFITT LIMITED Director 1999-10-01 CURRENT 1981-06-23 Active
GLENN ALAN PAXMAN UNDER CONTROL TRAINING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
GLENN ALAN PAXMAN BREWFITT LIMITED Director 1991-11-30 CURRENT 1981-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-05-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-06-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-04-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-04-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-25TM02Termination of appointment of Martin Douglas Brooker on 2019-09-25
2019-02-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 4172
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 4172
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-05-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03SH08Change of share class name or designation
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 4172
2014-12-10AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 4172
2013-12-09AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0130/11/11 ANNUAL RETURN FULL LIST
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18RES13CREATE NEW SHARE 'G'ORD 04/01/2011
2011-03-18RES01ADOPT ARTICLES 18/03/11
2011-03-18SH0105/01/11 STATEMENT OF CAPITAL GBP 4172
2011-01-19AR0130/11/10 ANNUAL RETURN FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/11 FROM International House Penistone Road, Feney Bridge Huddersfield HD8 0LE
2011-01-12CH01Director's details changed for Mr Glenn Alan Paxman on 2010-11-28
2010-12-30CC04Statement of company's objects
2010-12-30RES01ADOPT ARTICLES 01/09/2010
2010-12-30RES12VARYING SHARE RIGHTS AND NAMES
2010-12-30SH0102/09/10 STATEMENT OF CAPITAL GBP 4171.00
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS GLENN PAXMAN / 29/11/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS BROOKER / 29/11/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-04AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALAN PAXMAN / 03/12/2009
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-04-04169£ IC 4900/4655 28/02/07 £ SR 245@1=245
2007-02-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-26363(288)SECRETARY RESIGNED
2006-01-26363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-28169£ IC 4900/4410 15/12/04 £ SR 490@1=490
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/02
2002-01-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-03-12288aNEW SECRETARY APPOINTED
2001-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-12AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-01288aNEW DIRECTOR APPOINTED
1999-03-18288bSECRETARY RESIGNED
1999-03-18288bDIRECTOR RESIGNED
1999-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-10363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-24SRES01ALTER MEM AND ARTS 17/02/98
1997-11-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WEBSTER (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBSTER (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBSTER (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of WEBSTER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBSTER (HOLDINGS) LIMITED
Trademarks
We have not found any records of WEBSTER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBSTER (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WEBSTER (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WEBSTER (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBSTER (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBSTER (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.