Webs Training Limited BEESTON


Founded in 1988, Webs Training, classified under reg no. 02268395 is an active company. Currently registered at The Poplars NG9 2PD, Beeston the company has been in the business for 36 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 8 directors, namely Trevor A., Andrew C. and Paul B. and others. Of them, Caroline S. has been with the company the longest, being appointed on 18 November 2016 and Trevor A. has been with the company for the least time - from 29 January 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Webs Training Limited Address / Contact

Office Address The Poplars
Office Address2 Wollaton Road
Town Beeston
Post code NG9 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02268395
Date of Incorporation Thu, 16th Jun 1988
Industry Technical and vocational secondary education
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Trevor A.

Position: Director

Appointed: 29 January 2021

Andrew C.

Position: Director

Appointed: 21 February 2020

Paul B.

Position: Director

Appointed: 21 February 2020

Jacqueline B.

Position: Director

Appointed: 10 May 2019

Nicholas C.

Position: Director

Appointed: 21 September 2018

James W.

Position: Director

Appointed: 15 June 2018

Lorraine J.

Position: Director

Appointed: 15 June 2018

Caroline S.

Position: Director

Appointed: 18 November 2016

Charles W.

Position: Director

Resigned: 27 April 2018

Richard S.

Position: Director

Resigned: 18 November 2016

Salim D.

Position: Secretary

Resigned: 11 September 1997

Jonathan G.

Position: Director

Appointed: 28 April 2023

Resigned: 03 July 2023

Lisa R.

Position: Director

Appointed: 21 February 2020

Resigned: 20 April 2023

Nicholas C.

Position: Director

Appointed: 05 February 2016

Resigned: 20 March 2018

Andrew M.

Position: Director

Appointed: 05 February 2016

Resigned: 13 December 2019

Samantha J.

Position: Director

Appointed: 17 February 2014

Resigned: 20 June 2022

Jacqueline B.

Position: Director

Appointed: 01 March 2013

Resigned: 19 March 2014

Robin W.

Position: Secretary

Appointed: 28 August 2003

Resigned: 10 December 2010

Peter S.

Position: Director

Appointed: 28 October 2002

Resigned: 07 February 2014

Maureen A.

Position: Director

Appointed: 14 October 2002

Resigned: 28 March 2014

Martin M.

Position: Director

Appointed: 15 March 2002

Resigned: 30 March 2018

Ian W.

Position: Director

Appointed: 26 June 2001

Resigned: 10 May 2019

Enrico P.

Position: Director

Appointed: 25 January 2001

Resigned: 20 June 2001

Philip P.

Position: Secretary

Appointed: 25 January 2001

Resigned: 28 August 2003

Andrew B.

Position: Director

Appointed: 25 January 2001

Resigned: 07 November 2002

John B.

Position: Secretary

Appointed: 01 February 2000

Resigned: 25 January 2001

Philip P.

Position: Secretary

Appointed: 11 September 1997

Resigned: 01 February 2000

John A.

Position: Director

Appointed: 22 July 1997

Resigned: 13 January 1998

David M.

Position: Director

Appointed: 23 April 1997

Resigned: 05 October 1999

Michael D.

Position: Director

Appointed: 08 January 1997

Resigned: 29 November 2013

Michael K.

Position: Director

Appointed: 27 June 1994

Resigned: 04 December 2017

William L.

Position: Director

Appointed: 27 June 1994

Resigned: 09 September 1996

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 25 January 2001

Robin W.

Position: Director

Appointed: 31 December 1990

Resigned: 24 August 2012

John S.

Position: Director

Appointed: 31 December 1990

Resigned: 05 February 1993

Brian W.

Position: Director

Appointed: 31 December 1990

Resigned: 07 November 2002

Ernest K.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1994

John P.

Position: Director

Appointed: 31 December 1990

Resigned: 20 June 2001

David K.

Position: Director

Appointed: 31 December 1990

Resigned: 05 December 2005

Salim D.

Position: Director

Appointed: 31 December 1990

Resigned: 03 May 1994

William J.

Position: Director

Appointed: 31 December 1990

Resigned: 22 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand74211939288 723125 361243 254512 523406 394
Current Assets136 337113 748119 534222 747220 808433 819672 923570 327
Debtors132 267109 973115 742131 72493 584188 015157 775151 253
Net Assets Liabilities521 951564 282-779 738-672 882-642 598-469 838119 27692 355
Property Plant Equipment3 143 0973 073 8471 133 2441 102 1201 062 1931 019 5891 430 8081 400 113
Total Inventories3 3283 6563 4002 3001 8632 5502 62512 680
Other
Accrued Liabilities73 50060 42018 50012 00016 0004 5001 0002 500
Accrued Liabilities Deferred Income39 10130 28228 70524 42524 21051 46035 99834 088
Accrued Liabilities Not Expressed Within Creditors Subtotal1 278 4751 273 9951 213 5501 175 7271 137 0991 098 4711 072 2871 046 099
Accumulated Depreciation Impairment Property Plant Equipment771 616827 0552 618 1642 664 6092 714 6082 765 6322 365 9122 408 708
Average Number Employees During Period2222202020171818
Bank Borrowings1 143 9481 108 5261 041 8741 165 0711 154 348   
Bank Borrowings Overdrafts992 529942 200854 697990 431972 339943 406856 951810 809
Bank Overdrafts22 64538 636137 907     
Capital Commitments   11 100    
Corporation Tax Payable4 6972 613   4 31322 431 
Corporation Tax Recoverable       7 473
Creditors1 169 5471 081 2231 007 8951 133 6741 132 0991 148 0121 085 7231 038 632
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 930      
Disposals Property Plant Equipment 70 200      
Fixed Assets  1 646 1471 615 0231 575 0961 532 4921 850 8081 820 113
Government Grants Payable84 19243 01639 40538 62838 62838 62826 18426 184
Increase From Depreciation Charge For Year Property Plant Equipment 89 369 46 44549 99951 02452 94342 796
Investment Property  512 903512 903512 903512 903420 000420 000
Investment Property Fair Value Model  512 903512 903512 903512 903420 000 
Net Current Assets Liabilities-173 124-154 347-204 44021 49651 504244 153452 480386 651
Number Shares Issued Fully Paid   600600600600600
Other Creditors49 920       
Other Taxation Social Security Payable17 17419 85811 65410 31827 2319 2429 1519 722
Par Value Share   11111
Prepayments56 56948 42344 74250 27744 67279 09756 18063 505
Property Plant Equipment Gross Cost3 914 7133 900 9023 751 4083 766 7293 776 8013 785 2213 796 7203 808 821
Provisions For Liabilities Balance Sheet Subtotal      26 00229 678
Total Additions Including From Business Combinations Property Plant Equipment 56 389 15 32110 0728 42011 49912 101
Total Assets Less Current Liabilities2 969 9732 919 5001 441 7071 636 5191 626 6001 776 6452 303 2882 206 764
Total Borrowings1 166 5931 147 1621 179 7811 165 071    
Trade Creditors Trade Payables42 01345 96753 82484 48340 98648 26970 96154 197
Trade Debtors Trade Receivables75 69861 55071 00081 44748 912108 918101 59580 275
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      452 663 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-07-31
filed on: 28th, March 2024
Free Download (10 pages)

Company search

Advertisements