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

WEBB WARE LIMITED

CLIFTON, BRISTOL, BS8,
Company Registration Number
05972480
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Webb Ware Ltd
WEBB WARE LIMITED was founded on 2006-10-19 and had its registered office in Clifton. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
WEBB WARE LIMITED
 
Legal Registered Office
CLIFTON
BRISTOL
 
Filing Information
Company Number 05972480
Date formed 2006-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 00:44:17
Primary Source:Companies House
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.
Companies with same name WEBB WARE LIMITED
The following companies were found which have the same name as WEBB WARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEBB WARES, INC. 311 NORTH JAMES AVENUE PANAMA CITY FL 32401 Inactive Company formed on the 2010-03-22

Company Officers of WEBB WARE LIMITED

Current Directors
Officer Role Date Appointed
KINGSLEY PETER WEBB
Company Secretary 2007-01-09
EDWARD JOHN WARE
Director 2007-01-09
KINGSLEY PETER WEBB
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ABC COMPANY SECRETARIES LIMITED
Company Secretary 2006-10-19 2007-01-09
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2006-10-19 2007-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLEY PETER WEBB THE SHOT TOWER LIMITED Company Secretary 2008-05-09 CURRENT 2002-08-01 Active
KINGSLEY PETER WEBB WEST END INVESTMENTS CLIFTON LIMITED Company Secretary 1999-09-08 CURRENT 1997-12-12 Active
KINGSLEY PETER WEBB HYLAND PROPERTIES LIMITED Company Secretary 1998-01-07 CURRENT 1997-12-05 Active
EDWARD JOHN WARE BRISTOL TOGETHER COMMUNITY INTEREST COMPANY Director 2018-05-16 CURRENT 2011-03-07 Active
EDWARD JOHN WARE EDWARD WARE (BRIDGWATER) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
EDWARD JOHN WARE FIRMWARE DEVELOPMENT SERVICES LIMITED Director 2016-06-22 CURRENT 2015-11-13 Active - Proposal to Strike off
EDWARD JOHN WARE GUILD BRISTOL LETTINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
EDWARD JOHN WARE GUNNERY WARE LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
EDWARD JOHN WARE EDWARD WARE LYDE GREEN LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
EDWARD JOHN WARE HARDROCK DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 2015-11-06 Active
EDWARD JOHN WARE HARFORD HOUSE PROPERTY LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
EDWARD JOHN WARE HARFORD HOUSE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
EDWARD JOHN WARE GUILD BRISTOL LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
EDWARD JOHN WARE CHELTENHAM ROAD LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-10-10
EDWARD JOHN WARE KENT HOUSE (BRISTOL) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
EDWARD JOHN WARE BRISTOL CROWN HOUSE LETTINGS LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active - Proposal to Strike off
EDWARD JOHN WARE BRISTOL CROWN HOUSE LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
EDWARD JOHN WARE WESTGATE BATH LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
EDWARD JOHN WARE ST STEPHENS HOUSE LETTINGS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
EDWARD JOHN WARE ST STEPHENS HOUSE LTD Director 2012-11-09 CURRENT 2012-11-09 Active - Proposal to Strike off
EDWARD JOHN WARE 21 CLARE STREET LETTINGS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2016-09-06
EDWARD JOHN WARE 31 CORN STREET LETTINGS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-09-06
EDWARD JOHN WARE 21 CLARE STREET LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
EDWARD JOHN WARE 31 CORN STREET LIMITED Director 2010-10-08 CURRENT 2010-10-08 Liquidation
EDWARD JOHN WARE DIGS PROPERTIES LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
EDWARD JOHN WARE HARLEY MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-26 CURRENT 2009-02-10 Dissolved 2016-06-21
EDWARD JOHN WARE DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
EDWARD JOHN WARE DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
EDWARD JOHN WARE WEST END INVESTMENTS (STATION ROAD) LIMITED Director 2005-10-24 CURRENT 2005-05-26 Active - Proposal to Strike off
EDWARD JOHN WARE EDWARD WARE HOMES LIMITED Director 2003-02-25 CURRENT 2002-11-15 Voluntary Arrangement
EDWARD JOHN WARE EDWARD WARE URBAN RENEWAL LIMITED Director 2002-11-19 CURRENT 2002-06-25 Dissolved 2017-02-21
EDWARD JOHN WARE WEST END INVESTMENTS CLIFTON LIMITED Director 1997-12-15 CURRENT 1997-12-12 Active
KINGSLEY PETER WEBB GUILD BRISTOL LETTINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
KINGSLEY PETER WEBB HARFORD HOUSE PROPERTY LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
KINGSLEY PETER WEBB HARFORD HOUSE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
KINGSLEY PETER WEBB GUILD BRISTOL LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
KINGSLEY PETER WEBB CHELTENHAM ROAD LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-10-10
KINGSLEY PETER WEBB KENT HOUSE (BRISTOL) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
KINGSLEY PETER WEBB BRISTOL CROWN HOUSE LETTINGS LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active - Proposal to Strike off
KINGSLEY PETER WEBB BRISTOL CROWN HOUSE LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
KINGSLEY PETER WEBB WESTGATE BATH LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
KINGSLEY PETER WEBB ST STEPHENS HOUSE LETTINGS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
KINGSLEY PETER WEBB ST STEPHENS HOUSE LTD Director 2012-11-09 CURRENT 2012-11-09 Active - Proposal to Strike off
KINGSLEY PETER WEBB 21 CLARE STREET LETTINGS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2016-09-06
KINGSLEY PETER WEBB 31 CORN STREET LETTINGS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-09-06
KINGSLEY PETER WEBB 21 CLARE STREET LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
KINGSLEY PETER WEBB 31 CORN STREET LIMITED Director 2010-10-08 CURRENT 2010-10-08 Liquidation
KINGSLEY PETER WEBB CONSTITUTION HILL (BRISTOL) LIMITED Director 2010-03-23 CURRENT 2010-03-09 Dissolved 2017-09-12
KINGSLEY PETER WEBB DIGS PROPERTIES LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
KINGSLEY PETER WEBB MIDAS & HYLAND LEISURE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2016-03-08
KINGSLEY PETER WEBB MIDAS & HYLAND LIMITED Director 2008-01-09 CURRENT 2008-01-09 Dissolved 2017-06-13
KINGSLEY PETER WEBB DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
KINGSLEY PETER WEBB DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
KINGSLEY PETER WEBB WEST END INVESTMENTS (STATION ROAD) LIMITED Director 2005-10-24 CURRENT 2005-05-26 Active - Proposal to Strike off
KINGSLEY PETER WEBB THE SHOT TOWER LIMITED Director 2002-09-26 CURRENT 2002-08-01 Active
KINGSLEY PETER WEBB HYLAND PROPERTIES LIMITED Director 1998-01-07 CURRENT 1997-12-05 Active
KINGSLEY PETER WEBB WEST END INVESTMENTS CLIFTON LIMITED Director 1997-12-15 CURRENT 1997-12-12 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
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-28DS01APPLICATION FOR STRIKING-OFF
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0119/10/15 FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-22AR0119/10/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-22AR0119/10/13 FULL LIST
2013-01-09AR0119/10/12 FULL LIST
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-21AR0119/10/11 FULL LIST
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-11AR0119/10/10 FULL LIST
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-10AR0119/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY PETER WEBB / 19/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY PETER WEBB / 19/10/2009
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-30225PREVSHO FROM 31/12/2008 TO 31/03/2008
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-10363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY WEBB / 09/10/2008
2007-11-15363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: COURTYARD HOUSE 26 OAKFIELD ROAD BRISTOL BS8 2AT
2007-01-17ELRESS386 DISP APP AUDS 09/01/07
2007-01-17ELRESS80A AUTH TO ALLOT SEC 09/01/07
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WEBB WARE 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 WEBB WARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-09-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 29,767
Creditors Due Within One Year 2012-03-31 £ 207,347

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 WEBB WARE LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 48,155
Debtors 2012-03-31 £ 227,758
Shareholder Funds 2013-03-31 £ 18,388
Shareholder Funds 2012-03-31 £ 20,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEBB WARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBB WARE LIMITED
Trademarks
We have not found any records of WEBB WARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBB WARE 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 (68209 - Other letting and operating of own or leased real estate) as WEBB WARE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WEBB WARE 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 WEBB WARE 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 WEBB WARE 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.