J.R. WEBSTER AND COMPANY LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2QZ

Company number 01349584
Status Active
Incorporation Date 23 January 1978
Company Type Private Limited Company
Address PRINCE WILLIAM AVENUE, SANDYCROFT, DEESIDE, CLWYD, CH5 2QZ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of J.R. WEBSTER AND COMPANY LIMITED are www.jrwebsterandcompany.co.uk, and www.j-r-webster-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. J R Webster and Company Limited is a Private Limited Company. The company registration number is 01349584. J R Webster and Company Limited has been working since 23 January 1978. The present status of the company is Active. The registered address of J R Webster and Company Limited is Prince William Avenue Sandycroft Deeside Clwyd Ch5 2qz. . WEBSTER, John Richard is a Secretary of the company. LEE, Peter is a Director of the company. WALKER, Karen Christine is a Director of the company. WEBSTER, Catherine is a Director of the company. WEBSTER, John Richard is a Director of the company. The company operates in "Wholesale of machine tools".


Current Directors


Director
LEE, Peter
Appointed Date: 23 June 2008
54 years old

Director
WALKER, Karen Christine
Appointed Date: 23 June 2008
68 years old

Director
WEBSTER, Catherine

71 years old

Director

Persons With Significant Control

Mr John Richard Webster
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

J.R. WEBSTER AND COMPANY LIMITED Events

13 Dec 2016
Accounts for a medium company made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 18 September 2016 with updates
02 Mar 2016
Accounts for a small company made up to 31 May 2015
06 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12,900

23 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12,900

...
... and 83 more events
14 Mar 1988
Return made up to 31/12/87; full list of members

06 Nov 1986
Return made up to 22/08/86; full list of members

23 Aug 1986
Full accounts made up to 31 May 1986

08 Mar 1983
Company name changed\certificate issued on 08/03/83
23 Jan 1978
Certificate of incorporation

J.R. WEBSTER AND COMPANY LIMITED Charges

20 January 2011
Legal charge
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at ditton road off ashley way widnes t/nos…
12 November 2010
Legal charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at ditton road off ashley way widness t/no's…
5 November 2010
Legal charge
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 royal standard way new chester road birkenhead t/no…
2 September 2010
Legal charge
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Offices stores and warehouse at prince william avenue…
18 February 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 flint trade park, holywell road, flint by way of…
18 February 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 waters business park, waters road, ellesmere port…
18 May 2009
Debenture
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 30 June 2009
Persons entitled: National Westminster Bank PLC
Description: The land and buildings to the north side of ditton road…
16 May 2001
Debenture
Delivered: 16 May 2001
Status: Satisfied on 30 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including land/blds at prince william…
15 February 1994
Legal mortgage
Delivered: 1 March 1994
Status: Satisfied on 30 June 2009
Persons entitled: Bank of Wales PLC
Description: Land and buildings on the west side of birchill road…
4 August 1992
Legal mortgage
Delivered: 18 August 1992
Status: Satisfied on 30 June 2009
Persons entitled: Bank of Wales PLC
Description: Land and buildings at unit A3, halesfield 11 telford…
4 August 1992
Legal mortgage
Delivered: 18 August 1992
Status: Satisfied on 30 June 2009
Persons entitled: Bank of Wales PLC
Description: Land and buildings at prince william avenue, sandycroft…
4 August 1992
Mortgage debenture
Delivered: 8 August 1992
Status: Satisfied on 30 June 2009
Persons entitled: Bank of Wales PLC
Description: Land and buildings at prince william avenue, sandycroft…
3 July 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 2 September 1992
Persons entitled: Barclays Bank PLC
Description: Unit A3, halesfield 11 telford shropshire title no sl 38007.
26 March 1984
Legal charge
Delivered: 2 April 1984
Status: Satisfied on 2 September 1992
Persons entitled: Barclays Bank PLC
Description: F/H plot of land at sandy croft, clwyd containing one acre…
7 January 1982
Debenture
Delivered: 21 January 1982
Status: Satisfied on 23 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
4 August 1978
Legal charge
Delivered: 9 August 1978
Status: Satisfied on 30 June 2009
Persons entitled: Barclays Bank PLC
Description: Nos 8/10/12 kingshead street, pwllheli gwynedd.