WEBSTER BROS. DEVELOPMENTS LIMITED
DERBY

Hellopages » Derbyshire » Erewash » DE72 3QF

Company number 04621518
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 201 SAWLEY ROAD, DRAYCOTT, DERBY, DE72 3QF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Current accounting period extended from 6 January 2017 to 31 March 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEBSTER BROS. DEVELOPMENTS LIMITED are www.websterbrosdevelopments.co.uk, and www.webster-bros-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Derby Rail Station is 6 miles; to Langley Mill Rail Station is 8.9 miles; to Bulwell Rail Station is 9.4 miles; to Hucknall Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webster Bros Developments Limited is a Private Limited Company. The company registration number is 04621518. Webster Bros Developments Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Webster Bros Developments Limited is 201 Sawley Road Draycott Derby De72 3qf. . WEBSTER, Antony Mornington is a Secretary of the company. WEBSTER, Antony Mornington is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HARRISON, John Paul has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director WEBSTER, Heath Darrel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WEBSTER, Antony Mornington
Appointed Date: 13 January 2003

Director
WEBSTER, Antony Mornington
Appointed Date: 13 January 2003
60 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Secretary
HARRISON, John Paul
Resigned: 14 January 2003
Appointed Date: 19 December 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
WEBSTER, Heath Darrel
Resigned: 29 January 2016
Appointed Date: 19 December 2002
56 years old

Persons With Significant Control

Mr Antony Mornington Webster
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WEBSTER BROS. DEVELOPMENTS LIMITED Events

17 Dec 2016
Current accounting period extended from 6 January 2017 to 31 March 2017
17 Dec 2016
Confirmation statement made on 17 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Termination of appointment of Heath Darrel Webster as a director on 29 January 2016
12 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

...
... and 40 more events
03 Jan 2003
New secretary appointed
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
03 Jan 2003
Registered office changed on 03/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB
19 Dec 2002
Incorporation

WEBSTER BROS. DEVELOPMENTS LIMITED Charges

13 June 2011
Debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Aberdeen Enterprise Finance Limited
Description: All f/h and l/h property including land on the south side…
3 June 2011
Charge
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: John Paul Sugden
Description: By way of legal mortgage the property. By way of fixed…
1 July 2008
Deed of charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 brookfield mews sandiacre nottingham t/no DY400828 fixed…
31 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 48 brook road borrowash derby t/no DY281725.
31 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 6 brookfield mews sandiacre nottingham.
16 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at the east side of butterley hill ripley…
20 January 2005
Legal charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and building on the south side of mill lane…
19 July 2004
Debenture
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2004
Legal charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south side of mill land sandiacre…