A J Webb & Son (sheffield) Ltd PARKWAY DRIVE SHEFFIELD


Founded in 1996, A J Webb & Son (sheffield), classified under reg no. 03146578 is an active company. Currently registered at Unit 1 South Yorkshire Fresh S9 4WN, Parkway Drive Sheffield the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 17, 2001 A J Webb & Son (sheffield) Ltd is no longer carrying the name Webb (sheffield).

There is a single director in the company at the moment - Christopher W., appointed on 10 January 1996. In addition, a secretary was appointed - Nicola W., appointed on 25 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A J Webb & Son (sheffield) Ltd Address / Contact

Office Address Unit 1 South Yorkshire Fresh
Office Address2 Produce & Flower Centre
Town Parkway Drive Sheffield
Post code S9 4WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03146578
Date of Incorporation Wed, 10th Jan 1996
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Nicola W.

Position: Secretary

Appointed: 25 November 2021

Christopher W.

Position: Director

Appointed: 10 January 1996

Jonathan W.

Position: Secretary

Appointed: 24 January 1997

Resigned: 10 January 2019

John W.

Position: Director

Appointed: 31 August 1996

Resigned: 02 January 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1996

Resigned: 10 January 1996

Michael C.

Position: Secretary

Appointed: 10 January 1996

Resigned: 24 January 1997

Michael C.

Position: Director

Appointed: 10 January 1996

Resigned: 31 August 1996

Jonathan W.

Position: Director

Appointed: 10 January 1996

Resigned: 10 January 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Nicola W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jonathan W., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Nicola W.

Notified on 15 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan W.

Notified on 6 April 2016
Ceased on 10 January 2019
Nature of control: significiant influence or control

Company previous names

Webb (sheffield) May 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand400400400400401401401
Current Assets934 024855 358938 0201 061 1291 162 2081 531 7551 661 234
Debtors853 416763 756863 927971 3101 096 4271 435 0861 535 757
Net Assets Liabilities1 138 0851 157 964935 332968 044937 7311 064 2951 172 339
Other Debtors322 488286 576352 304358 932516 732616 318719 064
Property Plant Equipment1 403 5781 362 9001 364 9871 395 6371 366 8801 666 1221 791 654
Total Inventories76 72786 67168 58781 47461 55287 090104 271
Other
Amount Specific Advance Or Credit Directors212 308195 382254 640278 752436 453489 285623 304
Amount Specific Advance Or Credit Made In Period Directors89 74223 35561 258115 223257 917475 013292 090
Amount Specific Advance Or Credit Repaid In Period Directors69 40095 0002 00091 111100 216422 181158 071
Accrued Liabilities Not Expressed Within Creditors Subtotal10 7791 53212 49728 8746 96041 03110 251
Accumulated Amortisation Impairment Intangible Assets785 218793 633802 007810 381818 755833 129847 503
Accumulated Depreciation Impairment Property Plant Equipment785 951783 347805 995794 489668 317692 490672 642
Average Number Employees During Period29282729282934
Bank Borrowings149 595117 820282 053249 705249 705363 787422 658
Bank Borrowings Overdrafts117 81986 002230 235224 108224 108194 157299 837
Creditors117 81986 002259 583323 851542 927554 080542 757
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 58411 86660 183176 471 75 640
Disposals Property Plant Equipment 43 90212 32577 501191 097 81 568
Finance Lease Liabilities Present Value Total8 033 29 34899 743103 541182 145130 420
Fixed Assets1 455 7601 406 6671 400 3801 422 6561 593 0851 760 3931 871 582
Increase Decrease In Property Plant Equipment  33 350 26 897140 805 
Increase From Amortisation Charge For Year Intangible Assets 8 4158 3748 3748 37414 37414 374
Increase From Depreciation Charge For Year Property Plant Equipment 37 98034 51448 67750 29972 23266 750
Intangible Assets52 18243 76735 39327 01918 64564 27149 897
Intangible Assets Gross Cost837 400837 400837 400837 400837 400897 400 
Net Current Assets Liabilities-162 177-136 103-166 250-68 14816 43544 430116 623
Other Creditors 1 1971 127-1 845215 278177 778112 500
Other Taxation Social Security Payable38 28530 9677 55144 91264 70744 70676 014
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 4814 5315 1067 9453 8289 17820 805
Property Plant Equipment Gross Cost2 189 5292 146 2472 170 9822 190 1262 035 1972 358 6122 464 296
Provisions For Liabilities Balance Sheet Subtotal26 90025 06626 71833 739121 902145 417262 858
Total Additions Including From Business Combinations Property Plant Equipment 62037 06096 64536 168159 890777
Total Assets Less Current Liabilities1 293 5831 270 5641 234 1301 354 5081 609 5201 804 8231 988 205
Total Borrowings157 628117 820314 941364 192373 988600 750602 141
Trade Creditors Trade Payables759 579699 699777 237787 683743 319877 625962 820
Trade Debtors Trade Receivables530 928477 180511 623612 378579 695818 768816 693
Additions Other Than Through Business Combinations Investment Property Fair Value Model    207 560152 937 
Disposals Investment Property Fair Value Model     330 497 
Investment Property    207 56030 00030 000
Investment Property Fair Value Model    207 56030 000 
Investments Fixed Assets      31
Other Investments Other Than Loans      31
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -48 059-10 958
Total Additions Including From Business Combinations Intangible Assets     60 000 
Total Increase Decrease From Revaluations Property Plant Equipment     163 525186 475

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements