B. E. WEBBE REMOVALS (DERBY) LIMITED

Register to unlock more data on OkredoRegister

B. E. WEBBE REMOVALS (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01288100

Incorporation date

25/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Racecourse Industrial Park, Mansfield Road, Derby DE21 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1976)
dot icon24/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Director's details changed for Mr Nicholas John Blount on 2025-11-24
dot icon17/09/2025
Registration of charge 012881000026, created on 2025-09-15
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Secretary's details changed for Mr Andrew Mark Foulke on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr Edward Anthony Blount on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr Nicholas John Blount on 2024-09-11
dot icon11/09/2024
Director's details changed for Richard Anthony Blount on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr John Samuel Blount on 2024-09-11
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Registration of charge 012881000025, created on 2022-06-16
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon07/12/2021
Registration of charge 012881000024, created on 2021-11-30
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon06/12/2017
Registration of charge 012881000023, created on 2017-12-01
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon13/12/2016
Director's details changed for Mr Edward Anthony Blount on 2016-12-12
dot icon12/12/2016
Director's details changed for Richard Anthony Blount on 2016-12-12
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon29/09/2015
Director's details changed for Richard Anthony Blount on 2015-09-29
dot icon21/08/2015
Registration of charge 012881000022, created on 2015-08-19
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Director's details changed for Nicholas John Blount on 2014-07-08
dot icon09/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Michael Shaw as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Director's details changed for Nicholas John Blount on 2013-11-28
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/12/2012
Miscellaneous
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon09/12/2011
Director's details changed for Michael Paul Shaw on 2011-12-09
dot icon17/11/2011
Termination of appointment of Cedric Nightingale as a director
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 21
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 20
dot icon18/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/11/2009
Accounts for a small company made up to 2009-03-31
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/12/2008
Return made up to 12/12/08; full list of members
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 18
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 19
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon02/01/2008
Return made up to 12/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon27/04/2007
Particulars of contract relating to shares
dot icon27/04/2007
Ad 22/03/07--------- £ si 7500@1=7500 £ ic 20000/27500
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon21/12/2006
Return made up to 12/12/06; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Location of register of members
dot icon20/12/2006
Director's particulars changed
dot icon28/11/2006
Accounts for a small company made up to 2006-03-31
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/12/2005
Return made up to 12/12/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon12/12/2005
Director's particulars changed
dot icon12/12/2005
Director resigned
dot icon22/07/2005
Particulars of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
New director appointed
dot icon14/04/2005
Particulars of mortgage/charge
dot icon21/12/2004
Return made up to 12/12/04; full list of members
dot icon13/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon19/12/2003
Return made up to 12/12/03; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2003-03-31
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon21/12/2001
Return made up to 12/12/01; full list of members
dot icon14/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Accounts for a small company made up to 2001-03-31
dot icon02/03/2001
Particulars of mortgage/charge
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/01/2001
Return made up to 12/12/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/12/1999
Return made up to 12/12/99; full list of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/01/1999
Return made up to 12/12/98; full list of members
dot icon22/06/1998
Auditor's resignation
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 12/12/97; no change of members
dot icon24/10/1997
New director appointed
dot icon03/04/1997
Particulars of mortgage/charge
dot icon20/03/1997
Secretary resigned;director resigned
dot icon20/03/1997
New secretary appointed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
Return made up to 12/12/96; no change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon26/01/1996
Return made up to 12/12/95; full list of members
dot icon03/01/1995
Return made up to 12/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/02/1994
Return made up to 12/12/93; full list of members
dot icon24/12/1993
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Particulars of mortgage/charge
dot icon28/01/1993
Return made up to 12/12/92; no change of members
dot icon20/07/1992
Accounts for a small company made up to 1992-03-31
dot icon11/02/1992
Accounts for a small company made up to 1991-03-31
dot icon11/02/1992
Return made up to 31/12/91; no change of members
dot icon22/03/1991
Full accounts made up to 1990-03-31
dot icon22/03/1991
Return made up to 31/12/90; full list of members
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon17/01/1990
Return made up to 12/12/89; full list of members
dot icon30/10/1989
Director resigned
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon01/12/1988
Declaration of satisfaction of mortgage/charge
dot icon17/11/1988
Full accounts made up to 1987-03-31
dot icon28/09/1988
Return made up to 13/09/88; full list of members
dot icon28/09/1988
Secretary's particulars changed;director's particulars changed
dot icon07/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1987
Return made up to 31/07/87; full list of members
dot icon07/09/1987
Full accounts made up to 1986-03-31
dot icon21/07/1987
Particulars of mortgage/charge
dot icon21/07/1987
Particulars of mortgage/charge
dot icon08/07/1987
Declaration of satisfaction of mortgage/charge
dot icon23/06/1987
Particulars of mortgage/charge
dot icon21/01/1987
Declaration of satisfaction of mortgage/charge
dot icon09/01/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon15/11/1986
Full accounts made up to 1985-03-31
dot icon15/11/1986
Annual return made up to 30/06/86
dot icon16/05/1986
Return made up to 31/12/85; full list of members
dot icon01/05/1986
Secretary's particulars changed
dot icon25/11/1976
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-49 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
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
48
9.00M
-
0.00
6.54K
-
2022
49
10.27M
-
0.00
1.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blount, Nicholas John
Director
22/03/2007 - Present
17
Blount, Richard Anthony
Director
08/04/2005 - Present
18
Blount, Edward Anthony
Director
22/03/2007 - Present
3
Foulke, Andrew Mark
Secretary
24/02/1997 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About B. E. WEBBE REMOVALS (DERBY) LIMITED

B. E. WEBBE REMOVALS (DERBY) LIMITED is an(a) Active company incorporated on 25/11/1976 with the registered office located at Racecourse Industrial Park, Mansfield Road, Derby DE21 4SX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. E. WEBBE REMOVALS (DERBY) LIMITED?

toggle

B. E. WEBBE REMOVALS (DERBY) LIMITED is currently Active. It was registered on 25/11/1976 .

Where is B. E. WEBBE REMOVALS (DERBY) LIMITED located?

toggle

B. E. WEBBE REMOVALS (DERBY) LIMITED is registered at Racecourse Industrial Park, Mansfield Road, Derby DE21 4SX.

What does B. E. WEBBE REMOVALS (DERBY) LIMITED do?

toggle

B. E. WEBBE REMOVALS (DERBY) LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for B. E. WEBBE REMOVALS (DERBY) LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-12 with no updates.