BIDWELL WEBBER DE-PONS LIMITED

Register to unlock more data on OkredoRegister

BIDWELL WEBBER DE-PONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368383

Incorporation date

12/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon10/11/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/02/2023
Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-09-12 with updates
dot icon03/11/2020
Cancellation of shares. Statement of capital on 2020-08-01
dot icon03/11/2020
Purchase of own shares.
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon27/08/2020
Termination of appointment of Guy Willaim Webber as a director on 2020-08-01
dot icon27/08/2020
Cessation of Guy Willaim Webber as a person with significant control on 2020-08-01
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon08/10/2019
Confirmation statement made on 2019-09-12 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon20/07/2018
Director's details changed for Mr Nicholas De-Pons on 2018-07-19
dot icon19/07/2018
Change of details for Mr Nicholas De Pons as a person with significant control on 2018-07-19
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon31/08/2017
Change of details for Mr Richard Andrew Bidwell as a person with significant control on 2016-04-06
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Director's details changed for Mr Nicholas De-Pons on 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Satisfaction of charge 1 in full
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/04/2013
Duplicate mortgage certificatecharge no:2
dot icon02/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2013
Registered office address changed from Wellsbourne House, 1157 Warwick Road, Acocks Green Birmingham B27 6RG on 2013-03-15
dot icon25/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-04-29
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Change of share class name or designation
dot icon08/06/2011
Resolutions
dot icon15/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon02/07/2010
Director's details changed for Richard Andrew Webber on 2007-09-12
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 12/09/08; full list of members
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
New director appointed
dot icon14/09/2007
Registered office changed on 14/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned
dot icon12/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.41K
-
0.00
4.89K
-
2022
2
4.87K
-
0.00
19.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas De-Pons
Director
12/09/2007 - Present
9
QA REGISTRARS LIMITED
Corporate Secretary
12/09/2007 - 12/09/2007
983
QA NOMINEES LIMITED
Corporate Director
12/09/2007 - 12/09/2007
964
Mr Guy Willaim Webber
Director
12/09/2007 - 01/08/2020
-
Mr Richard Andrew Bidwell
Director
12/09/2007 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDWELL WEBBER DE-PONS LIMITED

BIDWELL WEBBER DE-PONS LIMITED is an(a) Active company incorporated on 12/09/2007 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 3 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 BIDWELL WEBBER DE-PONS LIMITED?

toggle

BIDWELL WEBBER DE-PONS LIMITED is currently Active. It was registered on 12/09/2007 .

Where is BIDWELL WEBBER DE-PONS LIMITED located?

toggle

BIDWELL WEBBER DE-PONS LIMITED is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does BIDWELL WEBBER DE-PONS LIMITED do?

toggle

BIDWELL WEBBER DE-PONS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BIDWELL WEBBER DE-PONS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-09-12 with no updates.