Webster & Bennett Limited KINGSWINFORD


Webster & Bennett started in year 2004 as Private Limited Company with registration number 05310023. The Webster & Bennett company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Kingswinford at C/o Wilkes Tranter & Co, Brook. Postal code: DY6 9HS. Since 2013-03-14 Webster & Bennett Limited is no longer carrying the name Viking Machine Tools.

At the moment there are 2 directors in the the company, namely Shaun H. and Ian B.. In addition one secretary - Ian B. - is with the firm. At the moment there is one former director listed by the company - Stephen J., who left the company on 30 March 2018. In addition, the company lists several former secretaries whose names might be found in the box below.

Webster & Bennett Limited Address / Contact

Office Address C/o Wilkes Tranter & Co, Brook
Office Address2 House, Moss Grove
Town Kingswinford
Post code DY6 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05310023
Date of Incorporation Fri, 10th Dec 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Ian B.

Position: Secretary

Appointed: 30 March 2018

Shaun H.

Position: Director

Appointed: 30 March 2018

Ian B.

Position: Director

Appointed: 10 December 2004

Stephen J.

Position: Director

Appointed: 26 June 2008

Resigned: 30 March 2018

Stephen J.

Position: Secretary

Appointed: 26 June 2008

Resigned: 30 March 2018

John B.

Position: Secretary

Appointed: 10 December 2004

Resigned: 26 June 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2004

Resigned: 10 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 2004

Resigned: 10 December 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Finstall Limited from Kingswinford, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Aniston Limited that put Kingsbridge, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Finstall Limited

Brook House Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09827555
Notified on 6 April 2016
Nature of control: 25-50% shares

Aniston Limited

Camelia Malborough, Kingsbridge, Devon, TQ7 3RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09655133
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% shares

Company previous names

Viking Machine Tools March 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand392 021272 179777 060407 669439 946656 102
Current Assets568 174559 3741 036 936710 523751 7901 190 378
Debtors18 71261 82816 0884 852113 877161 405
Net Assets Liabilities131 372158 254132 509223 025231 039482 940
Other Debtors4 20111 8466 7752 45115 4242 082
Property Plant Equipment11 85714 57914 344139 731111 93683 675
Total Inventories157 441225 367243 788298 002197 967372 871
Other
Accumulated Amortisation Impairment Intangible Assets5 9005 9005 9005 9005 900 
Accumulated Depreciation Impairment Property Plant Equipment20 50125 15228 81636 76951 92180 182
Average Number Employees During Period666657
Creditors446 406412 929916 04539 86664 08143 446
Fixed Assets11 85714 57914 343139 731111 93683 675
Increase From Depreciation Charge For Year Property Plant Equipment 4 6514 42510 92122 02728 261
Intangible Assets Gross Cost5 9005 9005 9005 9005 900 
Net Current Assets Liabilities121 768146 445120 891149 709204 452463 630
Other Creditors156 360119 163158 546254 071201 054161 731
Other Taxation Social Security Payable131 09792 750100 711106 97791 485253 004
Property Plant Equipment Gross Cost32 35839 73143 920176 500163 857 
Provisions For Liabilities Balance Sheet Subtotal2 2532 7702 72526 54921 26820 919
Total Additions Including From Business Combinations Property Plant Equipment 7 3734 189138 34069 857 
Total Assets Less Current Liabilities133 625161 024135 234289 440316 388547 305
Trade Creditors Trade Payables158 949201 016656 788190 343233 664291 378
Trade Debtors Trade Receivables14 51149 9829 3132 40198 453159 323
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 9686 875 
Disposals Property Plant Equipment   5 00082 500 
Finance Lease Liabilities Present Value Total   39 86664 08143 446

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, August 2023
Free Download (11 pages)

Company search

Advertisements