Norton Webb Limited PUDSEY


Norton Webb started in year 2003 as Private Limited Company with registration number 04853680. The Norton Webb company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Pudsey at Kingswood House Richardshaw Lane. Postal code: LS28 6BN.

The firm has 2 directors, namely Jill H., Alison W.. Of them, Alison W. has been with the company the longest, being appointed on 1 April 2016 and Jill H. has been with the company for the least time - from 19 May 2020. Currenlty, the firm lists one former director, whose name is Angela G. and who left the the firm on 31 August 2016. In addition, there is one former secretary - Kathleen S. who worked with the the firm until 1 June 2016.

Norton Webb Limited Address / Contact

Office Address Kingswood House Richardshaw Lane
Office Address2 Stanningley
Town Pudsey
Post code LS28 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04853680
Date of Incorporation Fri, 1st Aug 2003
Industry Technical and vocational secondary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jill H.

Position: Director

Appointed: 19 May 2020

Alison W.

Position: Director

Appointed: 01 April 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2003

Resigned: 01 August 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 August 2003

Resigned: 01 August 2003

Kathleen S.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 June 2016

Angela G.

Position: Director

Appointed: 01 August 2003

Resigned: 31 August 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Alison W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Angela G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alison W.

Notified on 30 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela G.

Notified on 6 April 2016
Ceased on 30 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth345 233531 335 732 7341 031 300156 102      
Balance Sheet
Cash Bank On Hand     36 706167 037349 984306 546205 996208 812175 583
Current Assets374 160603 679687 356815 0161 113 714251 380377 441560 409474 648334 350313 440338 468
Debtors112 387111 05044 228254 268242 42513 24849 30497 71577 60218 64351 94145 900
Net Assets Liabilities     156 102271 843475 443448 924359 146351 869340 341
Property Plant Equipment     59 93339 53438 54928 05459 62254 61045 491
Total Inventories     201 426161 100112 71090 500109 71152 687116 985
Cash Bank In Hand251 773487 629515 628424 029869 78936 706      
Net Assets Liabilities Including Pension Asset Liability345 233531 335632 270732 7341 031 300156 102      
Stocks Inventory10 0005 0002 5001 5001 500201 426      
Tangible Fixed Assets18 09428 61352 57749 17856 02459 933      
Reserves/Capital
Called Up Share Capital1001001001001001      
Profit Loss Account Reserve345 133531 235632 170732 6341 031 200156 101      
Shareholder Funds345 233531 335 732 7341 031 300156 102      
Other
Accrued Liabilities Deferred Income         1 376  
Accumulated Depreciation Impairment Property Plant Equipment      37 70145 49347 48862 39357 29559 918
Average Number Employees During Period        20172122
Bank Borrowings Overdrafts           187
Corporation Tax Payable     78 16532 01048 000    
Corporation Tax Recoverable        2 563   
Creditors     155 211145 132123 51553 77834 82616 18143 618
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -13 383-1 476-5 018 -15 000-7 000
Disposals Property Plant Equipment      -26 220-2 500-8 500 -15 000-7 000
Dividends Paid On Shares      5 000    4 000
Fixed Assets18 09428 613 49 17856 02459 93339 53438 54928 05459 62254 61045 491
Increase Decrease In Depreciation Impairment Property Plant Equipment      9 8839 2687 01314 9059 9029 623
Increase From Depreciation Charge For Year Property Plant Equipment      9 8839 2687 01314 9059 9029 623
Net Current Assets Liabilities327 139502 722579 693683 556975 27696 169232 309436 894420 870299 524297 259294 850
Other Creditors     43 164 7 692239716 
Other Taxation Social Security Payable     65217 16824 71420 12117 5615 539 
Prepayments Accrued Income         3 60045 18245 888
Property Plant Equipment Gross Cost      77 23584 04275 542122 015111 905105 409
Raw Materials Consumables     1 5001 5001 5001 5001 5001 5001 500
Taxation Social Security Payable          5 53917 142
Total Additions Including From Business Combinations Property Plant Equipment      2 3219 307 46 4734 890504
Total Assets Less Current Liabilities345 233531 335 732 7341 031 300156 102271 843475 443448 924359 146351 869340 341
Trade Creditors Trade Payables     33 23095 95443 10933 65515 49210 62626 289
Trade Debtors Trade Receivables     13 24849 30497 71575 03915 0436 75912
Work In Progress     199 926159 600111 21089 000108 21151 187115 485
Capital Employed 487 510632 270732 734        
Creditors Due Within One Year47 021100 957107 663131 460138 438155 211      
Number Shares Allotted  1001001001      
Number Shares Allotted Increase Decrease During Period     -99      
Par Value Share  1111      
Tangible Fixed Assets Additions 17 67238 97212 58022 75879 025      
Tangible Fixed Assets Cost Or Valuation41 23758 90997 88197 339120 097101 134      
Tangible Fixed Assets Depreciation23 14330 29645 30448 16164 07341 201      
Tangible Fixed Assets Depreciation Charged In Period 7 15315 00813 69315 91215 627      
Share Capital Allotted Called Up Paid 1001001001001      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 836 38 499      
Tangible Fixed Assets Disposals   13 122 97 988      
Value Shares Allotted Increase Decrease During Period     -99      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 16th, May 2023
Free Download (10 pages)

Company search

Advertisements