ALLAN WEBSTER & SON LTD

Register to unlock more data on OkredoRegister

ALLAN WEBSTER & SON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396766

Incorporation date

18/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon19/07/2022
Registered office address changed from 51 Queen Street Morley Leeds LS27 8EB England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2022-07-19
dot icon30/05/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon25/06/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon23/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Appointment of Mrs Lisa Webster as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Violet Ann Webster as a secretary on 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2016
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to 51 Queen Street Morley Leeds LS27 8EB on 2016-11-17
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon03/04/2013
Director's details changed for Peter Daniel Webster on 2013-02-01
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for Violet Ann Webster on 2009-10-01
dot icon21/03/2011
Director's details changed for Peter Daniel Webster on 2009-10-01
dot icon21/03/2011
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2011-03-21
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon23/03/2010
Director's details changed for Peter Daniel Webster on 2009-10-01
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon23/03/2009
Secretary's change of particulars / violet webster / 18/03/2002
dot icon23/03/2009
Director's change of particulars / peter webster / 18/03/2002
dot icon23/03/2009
Registered office changed on 23/03/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 18/03/08; full list of members
dot icon31/03/2008
Secretary's change of particulars / violet webster / 18/03/2002
dot icon31/03/2008
Director's change of particulars / peter webster / 18/03/2002
dot icon31/03/2008
Registered office changed on 31/03/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon28/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 18/03/07; full list of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
dot icon27/11/2006
Director resigned
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 18/03/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 18/03/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 18/03/04; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 18/03/03; full list of members
dot icon10/04/2002
Registered office changed on 10/04/02 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon10/04/2002
Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Director resigned
dot icon18/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,018.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.20K
-
0.00
-
-
2022
1
13.53K
-
0.00
-
-
2023
1
18.28K
-
0.00
10.02K
-
2023
1
18.28K
-
0.00
10.02K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

18.28K £Ascended35.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
18/03/2002 - 21/03/2002
41295
Mr Peter Daniel Webster
Director
18/03/2002 - Present
-
Form 10 Secretaries Fd Ltd
Nominee Secretary
18/03/2002 - 21/03/2002
4791
Webster, Lisa
Director
01/05/2019 - Present
-
Webster, Violet Ann
Secretary
18/03/2002 - 31/03/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLAN WEBSTER & SON LTD

ALLAN WEBSTER & SON LTD is an(a) Active company incorporated on 18/03/2002 with the registered office located at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN WEBSTER & SON LTD?

toggle

ALLAN WEBSTER & SON LTD is currently Active. It was registered on 18/03/2002 .

Where is ALLAN WEBSTER & SON LTD located?

toggle

ALLAN WEBSTER & SON LTD is registered at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does ALLAN WEBSTER & SON LTD do?

toggle

ALLAN WEBSTER & SON LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ALLAN WEBSTER & SON LTD have?

toggle

ALLAN WEBSTER & SON LTD had 1 employees in 2023.

What is the latest filing for ALLAN WEBSTER & SON LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.