Cobweb Information Limited GATESHEAD


Founded in 2001, Cobweb Information, classified under reg no. 04341292 is an active company. Currently registered at Ybn 7 -8 Delta Bank Road NE11 9DJ, Gateshead the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 12th January 2005 Cobweb Information Limited is no longer carrying the name Cobweb Holdings.

The company has 2 directors, namely David I., Colin W.. Of them, Colin W. has been with the company the longest, being appointed on 19 April 2002 and David I. has been with the company for the least time - from 26 November 2002. Currently 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.

Cobweb Information Limited Address / Contact

Office Address Ybn 7 -8 Delta Bank Road
Office Address2 Metro Riverside Park
Town Gateshead
Post code NE11 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341292
Date of Incorporation Mon, 17th Dec 2001
Industry Other publishing activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David I.

Position: Director

Appointed: 26 November 2002

Colin W.

Position: Director

Appointed: 19 April 2002

Julie S.

Position: Director

Appointed: 14 May 2012

Resigned: 31 December 2014

Marianne W.

Position: Secretary

Appointed: 19 February 2009

Resigned: 07 September 2018

Louise T.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2009

Charles T.

Position: Director

Appointed: 19 April 2002

Resigned: 18 February 2009

Christopher H.

Position: Director

Appointed: 19 April 2002

Resigned: 26 September 2006

Tracey M.

Position: Director

Appointed: 19 April 2002

Resigned: 27 August 2002

Charles T.

Position: Secretary

Appointed: 19 April 2002

Resigned: 18 February 2009

Marianne W.

Position: Director

Appointed: 19 April 2002

Resigned: 07 September 2018

Timothy C.

Position: Nominee Director

Appointed: 17 December 2001

Resigned: 19 April 2002

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 17 December 2001

Resigned: 19 April 2002

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 we found, there is Colin W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is David I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marianne W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David I.

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

Marianne W.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cobweb Holdings January 12, 2005
Crossco (660) April 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand572 819630 352708 6691 020 6471 272 9171 491 956
Current Assets660 332711 241757 1051 062 5591 339 9831 543 653
Debtors87 51380 88948 43641 91267 06751 697
Net Assets Liabilities264 628347 677436 749634 280866 3971 067 225
Other Debtors55 25051 93524 20513 69322 04918 762
Property Plant Equipment20 95011 7587 1109 62014 2199 829
Other
Accumulated Amortisation Impairment Intangible Assets156 503163 728170 954178 180185 406192 631
Accumulated Depreciation Impairment Property Plant Equipment398 126409 812422 358426 465432 64043 497
Additions Other Than Through Business Combinations Property Plant Equipment 2 4947 8986 61710 7741 988
Amounts Owed By Related Parties2 723     
Amounts Owed To Group Undertakings    1 0001 000
Amounts Owed To Related Parties1 0001 0001 0001 0001 000 
Average Number Employees During Period 15131199
Corporation Tax Payable    58 56792 515
Creditors459 901411 949351 984454 808498 053492 469
Fixed Assets65 30948 89037 01732 30029 67418 059
Increase From Amortisation Charge For Year Intangible Assets 7 2267 2267 2267 2267 226
Increase From Depreciation Charge For Year Property Plant Equipment 11 68612 5464 1076 1756 378
Intangible Assets43 35436 12828 90321 67714 4527 226
Intangible Assets Gross Cost199 857199 857199 857199 857199 857 
Investments Fixed Assets1 0051 0041 0041 0031 0041 004
Investments In Group Undertakings Participating Interests    1 0041 004
Investments In Subsidiaries1 0051 0041 0041 0031 004 
Net Current Assets Liabilities200 431299 292405 121607 751841 9301 051 184
Other Creditors413 906341 582305 969377 085399 849360 143
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     395 521
Other Disposals Property Plant Equipment     395 521
Other Taxation Social Security Payable    29 72628 347
Property Plant Equipment Gross Cost419 076421 570429 468436 085446 85953 326
Provisions For Liabilities Balance Sheet Subtotal1 1125055 3895 7715 2072 018
Taxation Social Security Payable28 13626 95028 76628 51929 726 
Total Assets Less Current Liabilities265 740348 182442 138640 051871 6041 069 243
Trade Creditors Trade Payables8 79529 1808 2667 8818 91110 464
Trade Debtors Trade Receivables29 54028 82824 23128 21945 01732 935
Amount Specific Advance Or Credit Directors 93    
Amount Specific Advance Or Credit Made In Period Directors 93    
Amount Specific Advance Or Credit Repaid In Period Directors  -93   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (12 pages)

Company search