Webtec Products Limited CAMBRIDGESHIRE


Webtec Products started in year 1964 as Private Limited Company with registration number 00832125. The Webtec Products company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Cambridgeshire at Nuffield Road. Postal code: PE27 3LZ.

Currently there are 4 directors in the the firm, namely David W., Nigel M. and Martin C. and others. In addition one secretary - David W. - is with the company. As of 28 April 2024, there were 6 ex directors - Trevor C., Geoffrey W. and others listed below. There were no ex secretaries.

Webtec Products Limited Address / Contact

Office Address Nuffield Road
Office Address2 St Ives
Town Cambridgeshire
Post code PE27 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00832125
Date of Incorporation Tue, 22nd Dec 1964
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 60 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

David W.

Position: Secretary

Appointed: 31 October 2017

David W.

Position: Director

Appointed: 07 December 2011

Nigel M.

Position: Director

Appointed: 18 July 2008

Martin C.

Position: Director

Appointed: 12 November 2003

Stephen C.

Position: Director

Appointed: 12 November 2003

Dhananjay P.

Position: Secretary

Resigned: 31 October 2017

Trevor C.

Position: Director

Appointed: 19 June 2006

Resigned: 30 June 2011

Geoffrey W.

Position: Director

Appointed: 01 November 2004

Resigned: 26 January 2015

Raymond R.

Position: Director

Appointed: 01 July 2002

Resigned: 31 August 2009

Roy C.

Position: Director

Appointed: 26 February 1992

Resigned: 18 June 2006

Stuart G.

Position: Director

Appointed: 26 February 1992

Resigned: 31 March 2004

Gunter B.

Position: Director

Appointed: 26 February 1992

Resigned: 18 June 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Webtec (Holdings) Limited from St. Ives, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Webtec (Holdings) Limited

Nuffield Road Nuffield Road, St. Ives, Cambridgeshire, PE27 3LZ, England

Legal authority Incorporated Under The Companies Act 2006
Legal form Private Limited Company
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 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand719 627526 293443 407399 656
Current Assets2 697 2732 971 7113 294 0112 721 401
Debtors1 526 7931 821 7522 082 6681 696 484
Net Assets Liabilities2 502 8282 700 4163 031 7273 014 279
Other Debtors47 68095 119123 34782 338
Property Plant Equipment1 557 8271 400 8071 452 5421 721 960
Total Inventories450 853623 666767 936 
Other
Accrued Liabilities Deferred Income202 172232 793321 382218 464
Accumulated Depreciation Impairment Property Plant Equipment3 338 3953 531 1583 664 5023 585 969
Additions Other Than Through Business Combinations Property Plant Equipment 40 649288 191547 164
Amounts Owed By Group Undertakings1 004 9211 238 8361 245 4951 091 557
Amounts Owed To Group Undertakings165 82724 43853 074135 635
Average Number Employees During Period52515557
Bank Borrowings Overdrafts585 836385 343178 758178 758
Corporation Tax Payable4 24754 36436 245 
Corporation Tax Recoverable10 382  36 992
Creditors585 836385 343178 7581 080 692
Fixed Assets1 577 8271 420 8071 472 5421 741 960
Future Minimum Lease Payments Under Non-cancellable Operating Leases62 500662 500512 500362 500
Income From Related Parties316 705328 007339 528227 482
Increase From Depreciation Charge For Year Property Plant Equipment 196 561224 401277 746
Investments Fixed Assets20 00020 00020 00020 000
Investments In Group Undertakings Participating Interests20 00020 00020 00020 000
Net Current Assets Liabilities1 729 5631 875 5902 044 9711 640 709
Other Creditors1 940   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 79891 057390 911
Other Disposals Property Plant Equipment 4 90691 118390 911
Other Taxation Social Security Payable48 37042 85442 26347 095
Prepayments Accrued Income110 02498 082293 46582 289
Profit Loss59 020197 588  
Property Plant Equipment Gross Cost4 896 2224 931 9655 117 0445 307 929
Provisions218 726210 638307 028368 390
Provisions For Liabilities Balance Sheet Subtotal218 726210 638307 028368 390
Taxation Including Deferred Taxation Balance Sheet Subtotal178 145167 001255 524318 801
Total Assets Less Current Liabilities3 307 3903 296 3973 517 5133 382 669
Trade Creditors Trade Payables350 571541 178589 491500 740
Trade Debtors Trade Receivables353 786389 715420 361403 308
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  11 994-34 632
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   -34 632

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/10/31
filed on: 26th, February 2024
Free Download (13 pages)

Company search

Advertisements