BARNES WEBSTER AND SONS LIMITED

Register to unlock more data on OkredoRegister

BARNES WEBSTER AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01205619

Incorporation date

01/04/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

BEGBIES TRAYNOR LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1975)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2024
Liquidators' statement of receipts and payments to 2024-07-10
dot icon16/08/2023
Liquidators' statement of receipts and payments to 2023-07-10
dot icon10/07/2023
Satisfaction of charge 6 in full
dot icon10/07/2023
Satisfaction of charge 10 in full
dot icon20/07/2022
Statement of affairs
dot icon20/07/2022
Appointment of a voluntary liquidator
dot icon20/07/2022
Resolutions
dot icon06/07/2022
Registered office address changed from Unit 4 Everik Business Centre Prospect Way Hutton Brentwood Essex CM13 1XA to 31st Floor 40 Bank Street London E14 5NR on 2022-07-06
dot icon03/03/2022
Termination of appointment of James William Webster as a director on 2022-03-03
dot icon03/03/2022
Termination of appointment of Barry Sydney Barnes as a director on 2022-03-03
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Termination of appointment of Alan Thornton as a director on 2021-01-02
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-03-02 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/03/2016
Director's details changed for James William Webster on 2016-03-14
dot icon14/03/2016
Director's details changed for Barry Sydney Barnes on 2016-03-14
dot icon14/03/2016
Director's details changed for Paul Barnes on 2016-03-14
dot icon14/03/2016
Director's details changed for Adrian Ruben Webster on 2016-03-14
dot icon14/03/2016
Director's details changed for Mr Clive Ronald Clark on 2016-03-14
dot icon14/03/2016
Director's details changed for Richard James Barnes on 2016-03-14
dot icon19/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon03/02/2016
Statement of company's objects
dot icon03/02/2016
Resolutions
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Registered office address changed from Old Kings Yard Crown Street Brentwood Essex CM14 4BA on 2014-06-16
dot icon28/02/2014
Termination of appointment of Adrian Webster as a director
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Stewart Barnes as a director
dot icon13/01/2014
Termination of appointment of Richard Morgan as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Termination of appointment of Shirley Barnes as a director
dot icon12/02/2013
Termination of appointment of Julia Webster as a director
dot icon11/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon04/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-12-13
dot icon17/08/2010
Annual return made up to 2010-07-28
dot icon30/07/2010
Director's details changed for Richard James Barnes on 2010-07-23
dot icon30/07/2010
Director's details changed for Paul Barnes on 2010-07-23
dot icon30/07/2010
Director's details changed for Mrs Shirley Anne Barnes on 2010-07-23
dot icon30/07/2010
Director's details changed for Stewart Barnes on 2010-07-23
dot icon30/07/2010
Director's details changed for Mr Clive Ronald Clark on 2010-07-23
dot icon30/07/2010
Director's details changed for Mr Richard Morgan on 2010-07-23
dot icon30/07/2010
Director's details changed for Alan Thornton on 2010-07-23
dot icon30/07/2010
Appointment of Adrian Ruben Webster as a director
dot icon30/07/2010
Director's details changed for Mrs Julia Christine Webster on 2010-07-23
dot icon30/07/2010
Director's details changed for James William Webster on 2010-07-23
dot icon30/07/2010
Director's details changed for Barry Sydney Barnes on 2010-07-23
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon24/10/2009
Termination of appointment of Tracey Clark as a secretary
dot icon20/08/2009
Return made up to 26/06/09; full list of members
dot icon21/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon01/08/2008
Return made up to 26/06/08; no change of members
dot icon12/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon20/08/2007
Return made up to 26/06/07; no change of members
dot icon18/04/2007
New director appointed
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 26/06/06; full list of members
dot icon30/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon11/10/2005
Return made up to 20/06/05; full list of members
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 26/06/04; full list of members
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Resolutions
dot icon18/11/2003
Particulars of mortgage/charge
dot icon31/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon01/07/2003
Return made up to 26/06/03; full list of members
dot icon12/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon28/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Return made up to 26/06/02; full list of members
dot icon19/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Return made up to 26/06/01; full list of members
dot icon22/03/2001
Particulars of mortgage/charge
dot icon09/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon16/09/2000
Particulars of mortgage/charge
dot icon04/07/2000
Return made up to 26/06/00; full list of members
dot icon09/05/2000
New director appointed
dot icon09/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon11/08/1999
Return made up to 26/06/99; full list of members
dot icon09/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon30/07/1998
Registered office changed on 30/07/98 from: 24 crown street brentwood essex CM14 4BA
dot icon14/07/1998
Return made up to 26/06/98; full list of members
dot icon04/09/1997
Return made up to 26/06/97; full list of members
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon03/01/1997
Secretary's particulars changed
dot icon05/09/1996
Accounts for a medium company made up to 1996-03-31
dot icon08/08/1996
Return made up to 26/06/96; full list of members
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon01/09/1995
Return made up to 26/06/95; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
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 icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon29/06/1994
Return made up to 26/06/94; no change of members
dot icon25/08/1993
Return made up to 26/06/93; full list of members
dot icon09/07/1993
Accounts for a small company made up to 1993-03-31
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon04/07/1992
Return made up to 26/06/92; no change of members
dot icon10/07/1991
Accounts for a medium company made up to 1991-03-31
dot icon10/07/1991
Return made up to 26/06/91; no change of members
dot icon26/10/1990
Particulars of mortgage/charge
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon21/08/1990
Return made up to 26/06/90; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1989-03-31
dot icon29/11/1989
Return made up to 27/09/89; full list of members
dot icon25/10/1988
Return made up to 28/07/88; full list of members
dot icon25/10/1988
Accounts for a small company made up to 1988-03-31
dot icon29/09/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1987
Accounts for a small company made up to 1987-03-31
dot icon23/11/1987
Return made up to 13/10/87; full list of members
dot icon07/02/1987
Accounts for a small company made up to 1986-03-31
dot icon07/02/1987
Return made up to 08/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1984
Miscellaneous
dot icon01/04/1975
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£891.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
02/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
384.93K
-
0.00
891.00
-
2021
20
384.93K
-
0.00
891.00
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

384.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

891.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Stewart
Director
15/05/2001 - 31/12/2013
1
Webster, Richard Leonard
Director
22/04/1996 - 20/04/2001
8
Barnes, Paul
Director
04/01/2000 - Present
-
Barnes, Richard James
Director
06/04/2007 - Present
1
Thornton, Alan
Director
15/04/2002 - 02/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BARNES WEBSTER AND SONS LIMITED

BARNES WEBSTER AND SONS LIMITED is an(a) Dissolved company incorporated on 01/04/1975 with the registered office located at BEGBIES TRAYNOR LLP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES WEBSTER AND SONS LIMITED?

toggle

BARNES WEBSTER AND SONS LIMITED is currently Dissolved. It was registered on 01/04/1975 and dissolved on 05/11/2025.

Where is BARNES WEBSTER AND SONS LIMITED located?

toggle

BARNES WEBSTER AND SONS LIMITED is registered at BEGBIES TRAYNOR LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does BARNES WEBSTER AND SONS LIMITED do?

toggle

BARNES WEBSTER AND SONS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BARNES WEBSTER AND SONS LIMITED have?

toggle

BARNES WEBSTER AND SONS LIMITED had 20 employees in 2021.

What is the latest filing for BARNES WEBSTER AND SONS LIMITED?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.