Stanhay Webb Limited BOURNE


Founded in 2009, Stanhay Webb, classified under reg no. 07092611 is an active company. Currently registered at Bcs House PE10 9HT, Bourne the company has been in the business for fifteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2010-04-23 Stanhay Webb Limited is no longer carrying the name Hdw New 1.

The company has 4 directors, namely Christopher F., Harold W. and Judith W. and others. Of them, John E. has been with the company the longest, being appointed on 12 April 2010 and Christopher F. has been with the company for the least time - from 31 May 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip G. who worked with the the company until 11 December 2009.

Stanhay Webb Limited Address / Contact

Office Address Bcs House
Office Address2 Pinfold Road
Town Bourne
Post code PE10 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07092611
Date of Incorporation Tue, 1st Dec 2009
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Christopher F.

Position: Director

Appointed: 31 May 2017

Harold W.

Position: Director

Appointed: 07 June 2010

Judith W.

Position: Director

Appointed: 07 June 2010

John E.

Position: Director

Appointed: 12 April 2010

Niall W.

Position: Director

Appointed: 12 April 2010

Resigned: 11 March 2019

Judith W.

Position: Director

Appointed: 01 December 2009

Resigned: 13 April 2010

Philip G.

Position: Secretary

Appointed: 01 December 2009

Resigned: 11 December 2009

Harold W.

Position: Director

Appointed: 01 December 2009

Resigned: 13 April 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Harold W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Judith W. This PSC owns 50,01-75% shares.

Harold W.

Notified on 17 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Judith W.

Notified on 1 January 2017
Ceased on 17 July 2018
Nature of control: 50,01-75% shares

Company previous names

Hdw New 1 April 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand116 68994 527
Current Assets1 517 7411 584 831
Debtors927 747945 303
Net Assets Liabilities487 496295 059
Property Plant Equipment231 255172 151
Total Inventories473 305545 001
Other
Accumulated Amortisation Impairment Intangible Assets1 530 2031 735 861
Accumulated Depreciation Impairment Property Plant Equipment307 628366 070
Average Number Employees During Period1719
Creditors475 064485 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 239
Disposals Property Plant Equipment 16 239
Fixed Assets1 242 506977 744
Increase From Amortisation Charge For Year Intangible Assets 205 658
Increase From Depreciation Charge For Year Property Plant Equipment 74 681
Intangible Assets1 011 151805 493
Intangible Assets Gross Cost2 541 3542 541 354
Investments Fixed Assets100100
Net Current Assets Liabilities1 042 6771 099 315
Property Plant Equipment Gross Cost538 883538 221
Provisions For Liabilities Balance Sheet Subtotal43 00032 000
Total Additions Including From Business Combinations Property Plant Equipment 15 577
Total Assets Less Current Liabilities2 285 1832 077 059

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-19
filed on: 19th, January 2024
Free Download (5 pages)

Company search

Advertisements