Webroster Limited LONDON


Webroster started in year 2002 as Private Limited Company with registration number 04546840. The Webroster company has been functioning successfully for 22 years now and its status is liquidation. The firm's office is based in London at 2nd Floor Regis House 45. Postal code: EC4R 9AN.

Webroster Limited Address / Contact

Office Address 2nd Floor Regis House 45
Office Address2 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04546840
Date of Incorporation Thu, 26th Sep 2002
Industry Non-trading company
End of financial Year 30th June
Company age 22 years old
Account next due date Wed, 30th Jun 2021 (1031 days after)
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Sun, 24th Oct 2021 (2021-10-24)
Last confirmation statement dated Sat, 10th Oct 2020

Company staff

Adam B.

Position: Director

Appointed: 10 March 2020

Robert B.

Position: Director

Appointed: 10 March 2020

Resigned: 25 January 2021

Michael A.

Position: Director

Appointed: 10 March 2020

Resigned: 25 January 2021

Christopher B.

Position: Director

Appointed: 10 March 2020

Resigned: 25 January 2021

Donna G.

Position: Secretary

Appointed: 31 August 2017

Resigned: 10 March 2020

Olivia S.

Position: Secretary

Appointed: 17 January 2011

Resigned: 30 August 2017

The Head Partnership Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 2009

Resigned: 17 January 2011

Gary D.

Position: Director

Appointed: 01 July 2008

Resigned: 10 June 2015

2020 Secretarial Limited

Position: Corporate Secretary

Appointed: 20 November 2007

Resigned: 02 March 2009

Nigel G.

Position: Director

Appointed: 26 September 2002

Resigned: 10 March 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 September 2002

Resigned: 26 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2002

Resigned: 26 September 2002

Pat G.

Position: Secretary

Appointed: 26 September 2002

Resigned: 20 November 2007

People with significant control

Access Uk Ltd

The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02343760
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel G.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-10-312018-10-312019-10-31
Net Worth187 844204 244205 507208 584231 529   
Balance Sheet
Cash Bank On Hand    11 847308 244166 834114 112
Current Assets654 447780 263767 669956 050738 019836 003943 496824 414
Debtors470 966601 908625 231686 759726 172527 759776 662710 302
Net Assets Liabilities    231 529345 359346 463377 907
Other Debtors    554 579394 086505 050558 245
Property Plant Equipment    22 47361 345120 924106 752
Cash Bank In Hand183 481178 355142 438269 29111 847   
Net Assets Liabilities Including Pension Asset Liability187 844204 244205 507208 584231 529   
Tangible Fixed Assets26 91635 99535 96030 04522 473   
Reserves/Capital
Called Up Share Capital170 100170 100170 100170 100170 100   
Profit Loss Account Reserve17 74434 14435 40738 48461 429   
Shareholder Funds187 844204 244205 507208 584231 529   
Other
Accumulated Depreciation Impairment Property Plant Equipment    129 748146 204168 638200 411
Additions Other Than Through Business Combinations Property Plant Equipment     72 44589 24717 601
Average Number Employees During Period    30302934
Bank Borrowings Overdrafts 75 99159 79944 85625 35944 759115 56078 479
Contingent Liabilities      136 599125 380
Creditors    463 594434 754600 721487 533
Depreciation Rate Used For Property Plant Equipment     333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 355  
Disposals Property Plant Equipment     17 1177 234 
Increase From Depreciation Charge For Year Property Plant Equipment     17 81122 43431 773
Net Current Assets Liabilities256 750244 240229 346223 395274 425401 249342 775336 881
Other Creditors    302 798220 074321 423282 533
Other Taxation Social Security Payable    86 445101 61384 19083 667
Property Plant Equipment Gross Cost    152 221207 549289 562307 163
Total Assets Less Current Liabilities283 666280 235265 306253 440296 898462 594463 699443 633
Trade Creditors Trade Payables    48 99268 30879 54842 854
Trade Debtors Trade Receivables    171 593133 673271 612152 057
Advances Credits Directors     147 360213 887201 826
Advances Credits Made In Period Directors    134 872266 178166 085 
Advances Credits Repaid In Period Directors    58 919410 00099 558 
Amount Due From To Related Party    291 182   
Creditors Due After One Year91 57075 99159 79944 85665 369   
Creditors Due Within One Year397 697536 023538 323732 655463 594   
Fixed Assets26 91635 99535 96030 04522 473   
Instalment Debts Due After5 Years29 49814 555      
Number Shares Allotted170 100170 100170 100170 100170 100   
Par Value Share 1111   
Provisions For Liabilities Charges4 252       
Value Shares Allotted170 100170 100170 100170 100170 100   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Mon, 14th Jun 2021. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ
filed on: 14th, June 2021
Free Download (2 pages)

Company search