WEBMASTER LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 5HW

Company number 01426093
Status Active
Incorporation Date 6 June 1979
Company Type Private Limited Company
Address LOWERHOUSE MILLS, BOLLINGTON, MACCLESFIELD, CHESHIRE, SK10 5HW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Appointment of Mr Nicholas Charles Murphy as a director on 1 July 2016; Appointment of Mr James Michael Braddock as a director on 1 July 2016. The most likely internet sites of WEBMASTER LIMITED are www.webmaster.co.uk, and www.webmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Middlewood Rail Station is 4.6 miles; to Gatley Rail Station is 8.2 miles; to Romiley Rail Station is 8.2 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webmaster Limited is a Private Limited Company. The company registration number is 01426093. Webmaster Limited has been working since 06 June 1979. The present status of the company is Active. The registered address of Webmaster Limited is Lowerhouse Mills Bollington Macclesfield Cheshire Sk10 5hw. . HUGHES, Timothy George is a Secretary of the company. BRADDOCK, James Michael is a Director of the company. BRADDOCK, Michael is a Director of the company. DIXON, Colin Steele is a Director of the company. HUGHES, Timothy George is a Director of the company. MURPHY, Nicholas Charles is a Director of the company. SMALLWOOD, Jennifer Margaret is a Director of the company. Secretary GIBBONS, Lesley Anne has been resigned. Secretary HOLDEN, Patricia has been resigned. Secretary HOLDEN, Patricia has been resigned. Director HOLDEN, Edward has been resigned. Director HOLDEN, Patricia has been resigned. Director HYDE, John David has been resigned. Director JONES, Ronald Joseph has been resigned. Director KNIGHT, Barry has been resigned. Director SLATTERY, James has been resigned. Director SMALLWOOD, Carl has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUGHES, Timothy George
Appointed Date: 30 August 2000

Director
BRADDOCK, James Michael
Appointed Date: 01 July 2016
51 years old

Director
BRADDOCK, Michael
Appointed Date: 30 August 2000
76 years old

Director
DIXON, Colin Steele
Appointed Date: 21 November 2000
73 years old

Director
HUGHES, Timothy George
Appointed Date: 30 August 2000
67 years old

Director
MURPHY, Nicholas Charles
Appointed Date: 01 July 2016
42 years old

Director
SMALLWOOD, Jennifer Margaret
Appointed Date: 01 July 2016
65 years old

Resigned Directors

Secretary
GIBBONS, Lesley Anne
Resigned: 06 January 1997
Appointed Date: 01 February 1992

Secretary
HOLDEN, Patricia
Resigned: 30 August 2000
Appointed Date: 01 April 1997

Secretary
HOLDEN, Patricia
Resigned: 31 January 1992

Director
HOLDEN, Edward
Resigned: 30 August 2000
89 years old

Director
HOLDEN, Patricia
Resigned: 30 August 2000
87 years old

Director
HYDE, John David
Resigned: 28 July 2016
Appointed Date: 27 October 2010
65 years old

Director
JONES, Ronald Joseph
Resigned: 29 November 1999
Appointed Date: 05 February 1999
68 years old

Director
KNIGHT, Barry
Resigned: 15 May 2000
Appointed Date: 05 February 1999
74 years old

Director
SLATTERY, James
Resigned: 15 September 2003
Appointed Date: 15 September 2003
64 years old

Director
SMALLWOOD, Carl
Resigned: 31 December 2015
Appointed Date: 01 August 2006
67 years old

Persons With Significant Control

Mr Colin Steele Dixon
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBMASTER LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 Aug 2016
Appointment of Mr Nicholas Charles Murphy as a director on 1 July 2016
23 Aug 2016
Appointment of Mr James Michael Braddock as a director on 1 July 2016
23 Aug 2016
Appointment of Mrs Jennifer Margaret Smallwood as a director on 1 July 2016
23 Aug 2016
Termination of appointment of John David Hyde as a director on 28 July 2016
...
... and 91 more events
06 Nov 1987
Registered office changed on 06/11/87 from: red lumb mill norden rochdale OL127TX

16 Oct 1987
Accounts for a small company made up to 30 September 1986

16 Oct 1987
Return made up to 10/04/87; full list of members

03 Nov 1983
Memorandum and Articles of Association
18 Oct 1979
Memorandum and Articles of Association

WEBMASTER LIMITED Charges

17 August 2006
Fixed and floating charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Fixed charge and floating charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge all receivables which fail…
21 September 2000
Mortgage debenture
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 2000
Fixed charge on purchased debts which fail to vest
Delivered: 17 February 2000
Status: Satisfied on 18 September 2001
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
9 December 1996
Chattel mortgage
Delivered: 12 December 1996
Status: Satisfied on 18 September 2001
Persons entitled: Midland Bank PLC
Description: Kroenert reco ii 1 metre coater with modifications machine…
28 October 1996
Fixed and floating charge
Delivered: 31 October 1996
Status: Satisfied on 18 September 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 August 1990
Mortgage debenture
Delivered: 3 September 1990
Status: Satisfied on 18 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…