Webmaster Limited MACCLESFIELD


Founded in 1979, Webmaster, classified under reg no. 01426093 is an active company. Currently registered at Lowerhouse Mills SK10 5HW, Macclesfield the company has been in the business for 45 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely David C., Christopher H. and James B. and others. In addition one secretary - David C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Webmaster Limited Address / Contact

Office Address Lowerhouse Mills
Office Address2 Bollington
Town Macclesfield
Post code SK10 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01426093
Date of Incorporation Wed, 6th Jun 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

David C.

Position: Secretary

Appointed: 16 May 2018

David C.

Position: Director

Appointed: 16 May 2018

Christopher H.

Position: Director

Appointed: 17 January 2018

James B.

Position: Director

Appointed: 01 July 2016

Jennifer S.

Position: Director

Appointed: 01 July 2016

Colin D.

Position: Director

Appointed: 21 November 2000

Michael B.

Position: Director

Appointed: 30 August 2000

Patricia H.

Position: Secretary

Resigned: 31 January 1992

Nicholas M.

Position: Director

Appointed: 01 July 2016

Resigned: 31 March 2020

John H.

Position: Director

Appointed: 27 October 2010

Resigned: 28 July 2016

Carl S.

Position: Director

Appointed: 01 August 2006

Resigned: 31 December 2015

James S.

Position: Director

Appointed: 15 September 2003

Resigned: 15 September 2003

Timothy H.

Position: Secretary

Appointed: 30 August 2000

Resigned: 16 May 2018

Timothy H.

Position: Director

Appointed: 30 August 2000

Resigned: 31 August 2018

Barry K.

Position: Director

Appointed: 05 February 1999

Resigned: 15 May 2000

Ronald J.

Position: Director

Appointed: 05 February 1999

Resigned: 29 November 1999

Patricia H.

Position: Secretary

Appointed: 01 April 1997

Resigned: 30 August 2000

Lesley G.

Position: Secretary

Appointed: 01 February 1992

Resigned: 06 January 1997

Edward H.

Position: Director

Appointed: 24 December 1991

Resigned: 30 August 2000

Patricia H.

Position: Director

Appointed: 24 December 1991

Resigned: 30 August 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is L.s. Dixon Group Limited from Macclesfield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Colin D. This PSC owns 25-50% shares.

L.S. Dixon Group Limited

Lowerhouse Mill Bollington, Macclesfield, SK10 5HW, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 41902
Notified on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin D.

Notified on 6 April 2016
Ceased on 16 September 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts made up to 2022/12/31
filed on: 13th, June 2023
Free Download (11 pages)

Company search

Advertisements