Norman E Webb Logistics Limited WARRINGTON


Norman E Webb Logistics started in year 2010 as Private Limited Company with registration number 07266710. The Norman E Webb Logistics company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Warrington at 1st Floor Empire Court. Postal code: WA1 1HU. Since 2010-06-10 Norman E Webb Logistics Limited is no longer carrying the name Norman E Webb Distribution.

The company has 3 directors, namely Matthew A., Jonathan D. and Thomas A.. Of them, Matthew A., Jonathan D., Thomas A. have been with the company the longest, being appointed on 20 February 2023. 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 - Jacqueline W. who worked with the the company until 22 March 2023.

This company operates within the SN14 6LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1098980 . It is located at Unit A4, Chippenham with a total of 6 carsand 6 trailers.

Norman E Webb Logistics Limited Address / Contact

Office Address 1st Floor Empire Court
Office Address2 30 Museum Street
Town Warrington
Post code WA1 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07266710
Date of Incorporation Thu, 27th May 2010
Industry Freight transport by road
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Matthew A.

Position: Director

Appointed: 20 February 2023

Jonathan D.

Position: Director

Appointed: 20 February 2023

Thomas A.

Position: Director

Appointed: 20 February 2023

Jacqueline W.

Position: Director

Appointed: 27 May 2010

Resigned: 22 March 2023

Norman W.

Position: Director

Appointed: 27 May 2010

Resigned: 22 March 2023

Jacqueline W.

Position: Secretary

Appointed: 27 May 2010

Resigned: 22 March 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Daat Spv 3 Ltd from Liverpool, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jacqueline W. This PSC owns 25-50% shares.

Daat Spv 3 Ltd

215 Crosby Road South, Liverpool, L21 4LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 14278882
Notified on 20 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline W.

Notified on 25 May 2017
Ceased on 22 February 2023
Nature of control: 25-50% shares

Company previous names

Norman E Webb Distribution June 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth32 40543 85957 50675 27773 47177 13183 709     
Balance Sheet
Current Assets102 953104 97378 772110 09988 70385 19194 65993 75099 478104 55886 40773 121
Net Assets Liabilities      83 70992 93395 88492 46785 38679 872
Cash Bank In Hand86 00283 74836 95786 41071 01473 58679 108     
Debtors16 95121 22539 36423 68917 68911 60515 551     
Net Assets Liabilities Including Pension Asset Liability32 40543 85957 50675 27773 47177 13183 709     
Tangible Fixed Assets13 44210 11533 11524 86172 80654 62241 004     
Reserves/Capital
Called Up Share Capital100100100100100100100     
Profit Loss Account Reserve32 30543 75957 40675 17773 37177 03183 609     
Shareholder Funds32 40543 85957 50675 27773 47177 13183 709     
Other
Average Number Employees During Period       11111
Creditors      51 95431 60726 70129 43458 98258 896
Fixed Assets13 44210 11533 11524 86172 80654 62241 00430 79023 10717 34395 94971 971
Net Current Assets Liabilities18 96333 74424 39150 41621 66531 50942 70562 14372 77775 12427 42514 225
Total Assets Less Current Liabilities32 40543 85957 50678 02797 34686 13183 70992 93395 88492 467123 37486 196
Accruals Deferred Income   2 7502 875       
Creditors Due After One Year    21 0009 000      
Creditors Due Within One Year83 99071 22954 38156 93364 16353 68251 954     
Number Shares Allotted 100100100100100100     
Par Value Share 111111     
Share Capital Allotted Called Up Paid100100100100100100100     
Tangible Fixed Assets Additions  34 000 72 000       
Tangible Fixed Assets Cost Or Valuation22 52522 52556 52556 525117 325117 325117 325     
Tangible Fixed Assets Depreciation9 08312 41023 41031 66444 51962 70376 321     
Tangible Fixed Assets Depreciation Charged In Period 3 32711 0008 25421 39518 18413 618     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 540       
Tangible Fixed Assets Disposals    11 200       

Transport Operator Data

Unit A4
Address , Bumpers Farm Industrial Estate
City Chippenham
Post code SN14 6LH
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 072667100002, created on 2023-12-27
filed on: 29th, December 2023
Free Download (26 pages)

Company search