You are here: bizstats.co.uk > a-z index > L list

L.c.webb & Son(builders)limited PORTSMOUTH


L.c.webb & Son(builders) started in year 1951 as Private Limited Company with registration number 00499171. The L.c.webb & Son(builders) company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Portsmouth at 3 Acorn Business Centre Northarbour Road. Postal code: PO6 3TH.

At present there are 4 directors in the the firm, namely Helena W., Susan F. and Stephen W. and others. In addition one secretary - Susan F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Phyllis W. who worked with the the firm until 1 June 1995.

L.c.webb & Son(builders)limited Address / Contact

Office Address 3 Acorn Business Centre Northarbour Road
Office Address2 Cosham
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00499171
Date of Incorporation Tue, 4th Sep 1951
Industry Residents property management
End of financial Year 30th April
Company age 73 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Helena W.

Position: Director

Appointed: 01 February 2019

Susan F.

Position: Director

Appointed: 01 February 2019

Stephen W.

Position: Director

Appointed: 04 May 1994

Susan F.

Position: Secretary

Appointed: 04 May 1994

David W.

Position: Director

Appointed: 05 July 1991

Phyllis W.

Position: Director

Appointed: 05 July 1995

Resigned: 01 February 2019

Phyllis W.

Position: Director

Appointed: 04 May 1994

Resigned: 25 March 1994

Edith W.

Position: Director

Appointed: 05 July 1991

Resigned: 01 March 1993

Leonard W.

Position: Director

Appointed: 05 July 1991

Resigned: 01 January 1994

Phyllis W.

Position: Secretary

Appointed: 05 July 1991

Resigned: 01 June 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Susan F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is David W., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Susan F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 5 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 48161 87044 12938 54942 49449 43438 39846 216
Current Assets 68 72351 20948 71648 40155 54650 14851 162
Debtors117 2126 8537 08010 1675 9076 11211 7504 946
Net Assets Liabilities 885 436913 959911 931915 672966 533992 815945 074
Other Debtors115 1793 747564   1 109111
Property Plant Equipment8495761 3746631 5131 122966886
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4361 7891 5652 3243 0753 9461 7812 593
Additions Other Than Through Business Combinations Property Plant Equipment      435732
Average Number Employees During Period    3333
Corporation Tax Payable13 0505 5588 0334 300    
Creditors42 89812 80216 05014 87419 09017 88718 42217 811
Fixed Assets 986 0761 026 8741 026 1631 057 7781 110 2001 149 9711 163 679
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    30 76552 81339 92713 788
Increase From Depreciation Charge For Year Property Plant Equipment 353656759751871591812
Investment Property985 500985 5001 025 5001 025 5001 056 2651 109 0781 149 0051 162 793
Investment Property Fair Value Model   1 025 5001 056 2651 109 0781 149 0051 162 793
Net Current Assets Liabilities 55 92135 15933 84229 31137 65931 72633 351
Number Shares Issued Fully Paid   3 7003 7003 7003 7003 700
Other Creditors29 4296 7877 1999 3907 7608 5617 9818 611
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  880   2 756 
Other Disposals Property Plant Equipment  880   2 756 
Other Taxation Social Security Payable4194562884 8496 9395 8175 3705 753
Par Value Share   11111
Property Plant Equipment Gross Cost2 2852 3652 9392 9874 5885 0682 7473 479
Provisions For Liabilities Balance Sheet Subtotal 156 561148 074148 074171 417181 326188 882251 956
Total Additions Including From Business Combinations Property Plant Equipment 801 454481 601480  
Total Assets Less Current Liabilities 1 041 9971 062 0331 060 0051 087 0891 147 8591 181 6971 197 030
Trade Creditors Trade Payables 15306354 3913 5095 0713 447
Trade Debtors Trade Receivables2 0333 1066 51610 1675 9076 11210 6414 835

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 11th, September 2023
Free Download (11 pages)

Company search

Advertisements