Webb's (weston) Limited SOMERSET


Webb's (weston) started in year 1970 as Private Limited Company with registration number 00992878. The Webb's (weston) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Somerset at 77/79 George Street. Postal code: BS23 3AT.

The firm has 3 directors, namely Martin M., Mary W. and David W.. Of them, Mary W., David W. have been with the company the longest, being appointed on 22 June 1991 and Martin M. has been with the company for the least time - from 26 May 1998. As of 26 April 2024, there were 2 ex directors - Richard P., Geoffrey W. and others listed below. There were no ex secretaries.

Webb's (weston) Limited Address / Contact

Office Address 77/79 George Street
Office Address2 Weston-super-mare
Town Somerset
Post code BS23 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00992878
Date of Incorporation Wed, 28th Oct 1970
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Mary W.

Position: Secretary

Resigned:

Martin M.

Position: Director

Appointed: 26 May 1998

Mary W.

Position: Director

Appointed: 22 June 1991

David W.

Position: Director

Appointed: 22 June 1991

Richard P.

Position: Director

Appointed: 22 June 1991

Resigned: 18 January 2002

Geoffrey W.

Position: Director

Appointed: 22 June 1991

Resigned: 03 December 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is David W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand165 832100 609167 550135 207
Current Assets662 326594 572596 014611 942
Debtors96 65596 455123 853122 553
Net Assets Liabilities603 197576 970550 009539 160
Other Debtors17 04620 38521 4948 220
Property Plant Equipment145 737138 054130 740121 951
Total Inventories223 395220 063215 847188 598
Other
Accrued Liabilities  14 30915 523
Accumulated Depreciation Impairment Property Plant Equipment228 235236 718244 032227 826
Additions Other Than Through Business Combinations Property Plant Equipment 800  
Average Number Employees During Period1110910
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment7 6817 0836 485 
Creditors205 116155 906176 995194 983
Current Asset Investments176 444177 44588 764165 584
Depreciation Rate Used For Property Plant Equipment 2525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -21 834
Disposals Property Plant Equipment   -24 995
Financial Assets   250
Fixed Assets145 987138 304130 990122 201
Government Grant Income10 000   
Increase From Depreciation Charge For Year Property Plant Equipment 8 4837 3145 628
Investments250250250 
Investments Fixed Assets250250250250
Net Current Assets Liabilities457 210438 666419 019416 959
Other Creditors12 15315 28920 0674 710
Other Current Asset Investments Balance Sheet Subtotal  88 764165 584
Other Investments Other Than Loans250250250 
Other Taxation Social Security Payable30 75114 56120 191 
Prepayments  13 61813 882
Property Plant Equipment Gross Cost373 972374 772374 772349 777
Taxation Social Security Payable  20 19115 219
Total Assets Less Current Liabilities603 197576 970550 009 
Trade Creditors Trade Payables162 212126 056136 737159 531
Trade Debtors Trade Receivables79 60976 070102 359100 451

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, March 2023
Free Download (10 pages)

Company search

Advertisements