Webb Daniels Limited STRETFORD


Webb Daniels started in year 2013 as Private Limited Company with registration number 08690308. The Webb Daniels company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stretford at 5 Brightgate Way. Postal code: M32 0TB. Since March 18, 2020 Webb Daniels Limited is no longer carrying the name Tv Bedstore.

The company has one director. Wayne D., appointed on 10 December 2015. There are currently no secretaries appointed. As of 14 May 2024, there were 4 ex directors - Lee W., Osker H. and others listed below. There were no ex secretaries.

Webb Daniels Limited Address / Contact

Office Address 5 Brightgate Way
Office Address2 Trafford Park
Town Stretford
Post code M32 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08690308
Date of Incorporation Fri, 13th Sep 2013
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Wayne D.

Position: Director

Appointed: 10 December 2015

Lee W.

Position: Director

Appointed: 01 December 2015

Resigned: 29 October 2020

Osker H.

Position: Director

Appointed: 13 September 2013

Resigned: 13 September 2013

William W.

Position: Director

Appointed: 13 September 2013

Resigned: 13 September 2017

Lee W.

Position: Director

Appointed: 13 September 2013

Resigned: 06 July 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Jh Nisiac Limited from Blackburn, England. The abovementioned PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Wayne D. This PSC owns 25-50% shares. Then there is Lee W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Jh Nisiac Limited

Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11028899
Notified on 6 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wayne D.

Notified on 1 September 2016
Nature of control: 25-50% shares

Lee W.

Notified on 1 September 2017
Ceased on 17 June 2021
Nature of control: 25-50% shares

William W.

Notified on 1 September 2017
Ceased on 31 October 2017
Nature of control: 25-50% shares

Company previous names

Tv Bedstore March 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand32 98764 257156 46554 399110 603
Current Assets147 432282 872566 024647 131799 540
Debtors 19 64546 51880 795172 727
Net Assets Liabilities-5 784-74 148239 367345 059434 613
Other Debtors  13 62720 29915 496
Property Plant Equipment15 96923 17331 75228 31718 356
Total Inventories114 445198 970363 041511 937516 210
Other
Accumulated Depreciation Impairment Property Plant Equipment13 08925 18639 75656 85672 880
Average Number Employees During Period35677
Bank Borrowings Overdrafts  50 00036 95326 953
Corporation Tax Payable  63 606113 09127 648
Creditors127 216218 282187 65074 66130 640
Increase From Depreciation Charge For Year Property Plant Equipment 12 09714 57017 10016 024
Net Current Assets Liabilities105 463120 961395 265391 403446 897
Other Creditors127 216218 282137 65037 7083 687
Other Taxation Social Security Payable7 66524 50922 7984 18363 060
Property Plant Equipment Gross Cost29 05848 35971 50885 17391 236
Total Additions Including From Business Combinations Property Plant Equipment 19 30123 14913 6656 063
Total Assets Less Current Liabilities121 432144 134427 017419 720465 253
Trade Creditors Trade Payables26 934128 90935 9687 016226 663
Trade Debtors Trade Receivables 19 64532 89160 496157 231

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates March 1, 2024
filed on: 5th, March 2024
Free Download (4 pages)

Company search