WEBSTER & HORSFALL LIMITED
Status | ACTIVE |
Company No. | 00035630 |
Category | Private Limited Company |
Incorporated | 19 Jan 1892 |
Age | 132 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
WEBSTER & HORSFALL LIMITED is an active private limited company with number 00035630. It was incorporated 132 years, 3 months, 14 days ago, on 19 January 1892. The company address is Hay Mills Hay Mills, Birmingham, B25 8DW.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Colin Coldwell-Horsfall
Change date: 2023-05-04
Documents
Appoint person director company with name date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Patrick Carmichael Robinson
Appointment date: 2023-05-03
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Anthony Coldwell-Horsfall
Termination date: 2022-12-31
Documents
Appoint person director company with name date
Date: 24 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-21
Officer name: Mr David Andrew Coldwell-Horsfall
Documents
Accounts amended with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Mortgage satisfy charge full
Date: 21 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000356300003
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2021
Action Date: 17 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-17
Charge number: 000356300005
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-07
Officer name: Mr Jonathan Colin Coldwell-Horsfall
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-22
Charge number: 000356300004
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Henry Coldwell Horsfall
Change date: 2020-10-09
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-09
Officer name: Mr Jonathan Coldwell Horsfall
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Anthony Coldwell Horsfall
Change date: 2020-10-09
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Robert Henry Coldwell Horsfall
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Coldwell Horsfall
Change date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Webster and Horsfall (Holdings) Limited
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts amended with accounts type small
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Mortgage satisfy charge full
Date: 23 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000356300002
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2018
Action Date: 06 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000356300003
Charge creation date: 2018-02-06
Documents
Accounts with accounts type small
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Webster and Horsfall (Holdings) Limited
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Robert Coshan
Termination date: 2017-06-30
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-16
Officer name: Mr Jonathan Coldwell Horsfall
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Michael Helliwell
Appointment date: 2017-01-03
Documents
Accounts with accounts type medium
Date: 20 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-21
Officer name: Mr Michael Bernard Liddington
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Gerard Mark Stokes
Documents
Change account reference date company previous shortened
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Sewell
Termination date: 2016-06-10
Documents
Accounts with accounts type medium
Date: 18 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-02
Charge number: 000356300002
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Termination secretary company with name termination date
Date: 14 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-18
Officer name: Harpal Kaur Dulai
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harpal Kaur Dulai
Termination date: 2015-03-18
Documents
Accounts with accounts type medium
Date: 10 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Sewell
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Robert Coshan
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Coldwell Horsfall
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Henry Coldwell Horsfall
Documents
Accounts with accounts type medium
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Farr
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Ostroumoff
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type medium
Date: 06 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Change account reference date company current extended
Date: 11 Nov 2011
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-06-30
Documents
Accounts with accounts type medium
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 12 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-12
Officer name: Elaine O'neill
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Elaine O'neill
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Mark Stokes
Change date: 2010-06-06
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Harpal Kaur Dulai
Documents
Accounts with accounts type medium
Date: 20 May 2010
Action Date: 26 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-26
Documents
Accounts with accounts type medium
Date: 25 Sep 2009
Action Date: 27 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-27
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian knox-peebles
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james horsfall
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william lawrie
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts amended with made up date
Date: 23 Mar 2009
Action Date: 29 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-29
Documents
Resolution
Date: 09 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2009
Category: Capital
Type: 169
Description: Gbp ic 233461/232805\16/01/09\gbp sr 656@1=656\
Documents
Resolution
Date: 01 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed elaine o'neill
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gerard mark stokes
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed harpal kaur dulai
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed christopher john farr
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles horsfall / 01/12/2006
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian knox-peebles / 01/01/2007
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick robinson
Documents
Accounts with accounts type medium
Date: 18 Jun 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director guy horsfall
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; no change of members
Documents
Accounts with accounts type medium
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; no change of members
Documents
Accounts with accounts type medium
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type medium
Date: 23 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Some Companies
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 02996869 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCALLUM ASSOCIATES WYMET HOUSE,DUNFERMLINE,KY12 7DZ
Number: | SC495663 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,GORLESTON-ON-SEA,NR31 6PU
Number: | 01977052 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAIGLEN 3 JOHN STREET,EDINBURGH,EH15 2ED
Number: | SC256564 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHRISTOW ROAD,EXETER,EX2 8QP
Number: | 07380021 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 LINEN HALL,LONDON,W1B 5TB
Number: | 05428707 |
Status: | ACTIVE |
Category: | Private Limited Company |