WEBTEC PRODUCTS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE27 3LZ

Company number 00832125
Status Active
Incorporation Date 22 December 1964
Company Type Private Limited Company
Address NUFFIELD ROAD, ST IVES, CAMBRIDGESHIRE, PE27 3LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 26 February 2017 with updates; Director's details changed for Nigel George Moore on 28 July 2016. The most likely internet sites of WEBTEC PRODUCTS LIMITED are www.webtecproducts.co.uk, and www.webtec-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Webtec Products Limited is a Private Limited Company. The company registration number is 00832125. Webtec Products Limited has been working since 22 December 1964. The present status of the company is Active. The registered address of Webtec Products Limited is Nuffield Road St Ives Cambridgeshire Pe27 3lz. . PANDYA, Dhananjay Ramanlal is a Secretary of the company. CUTHBERT, Martin Robert is a Director of the company. CUTHBERT, Stephen Alexander is a Director of the company. MOORE, Nigel George is a Director of the company. WASSELL, David Christopher is a Director of the company. Director BIERMANN, Gunter Theodor has been resigned. Director CARTER, Trevor has been resigned. Director CUTHBERT, Roy Mervyn has been resigned. Director GREEN, Stuart Brian has been resigned. Director ROBERTS, Raymond Anthony has been resigned. Director WATTS, Geoffrey Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
CUTHBERT, Martin Robert
Appointed Date: 12 November 2003
51 years old

Director
CUTHBERT, Stephen Alexander
Appointed Date: 12 November 2003
55 years old

Director
MOORE, Nigel George
Appointed Date: 18 July 2008
57 years old

Director
WASSELL, David Christopher
Appointed Date: 07 December 2011
56 years old

Resigned Directors

Director
BIERMANN, Gunter Theodor
Resigned: 18 June 2006
99 years old

Director
CARTER, Trevor
Resigned: 30 June 2011
Appointed Date: 19 June 2006
79 years old

Director
CUTHBERT, Roy Mervyn
Resigned: 18 June 2006
97 years old

Director
GREEN, Stuart Brian
Resigned: 31 March 2004
86 years old

Director
ROBERTS, Raymond Anthony
Resigned: 31 August 2009
Appointed Date: 01 July 2002
82 years old

Director
WATTS, Geoffrey Alan
Resigned: 26 January 2015
Appointed Date: 01 November 2004
74 years old

Persons With Significant Control

Webtec (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEBTEC PRODUCTS LIMITED Events

31 Mar 2017
Full accounts made up to 31 October 2016
01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
08 Feb 2017
Director's details changed for Nigel George Moore on 28 July 2016
10 May 2016
Registration of charge 008321250019, created on 5 May 2016
25 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 250,000

...
... and 124 more events
08 Jun 1970
Company name changed\certificate issued on 08/06/70
28 May 1970
Dir / sec appoint / resign
02 Feb 1965
New secretary appointed
22 Dec 1964
Incorporation
22 Dec 1964
Certificate of incorporation

WEBTEC PRODUCTS LIMITED Charges

5 May 2016
Charge code 0083 2125 0019
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 October 2009
Deed of charge over credit balances
Delivered: 30 October 2009
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 October 2008
Mortgage
Delivered: 3 November 2008
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: One new matsuura machine centre model H.plus 405 with…
25 September 2008
Mortgage
Delivered: 4 October 2008
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: One new matsuura machine centre model H.plus 405 with…
20 November 2006
Chattel mortgage
Delivered: 22 November 2006
Status: Satisfied on 18 June 2014
Persons entitled: Lombard North Central PLC
Description: Nakamura WT250 cnc turning centre s/no M235503.
25 March 2003
Legal charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 nuffield road st ives…
21 May 1999
Deed of charge over credit balances
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Euro current no 47929755. the charge creates a fixed charge…
21 May 1999
Deed of charge over credit balances
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49361811. the charge creates a fixed charge over all the…
30 June 1998
Fixed charge
Delivered: 1 July 1998
Status: Satisfied on 1 May 2002
Persons entitled: Royscot Trust PLC,Royscot Leasing LTD,Royscot Industrial Leasing LTD,Royscot Commercial Leasingltd and Royscot Spa Leasing LTD
Description: 1 x nakamura tome TW20/mm lathe ser/no W21 106 and 1 x…
24 January 1992
Guarantee and debenture
Delivered: 5 February 1992
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: See doc ref M453C for full details. Fixed and floating…
24 January 1992
Legal charge
Delivered: 3 February 1992
Status: Satisfied on 1 May 2002
Persons entitled: Barclays Bank PLC
Description: Plots 4 and 5 west newlands industrial estate, somersham…
11 March 1985
Mortgage
Delivered: 13 March 1985
Status: Satisfied on 22 January 1994
Persons entitled: Clydesdale Banks Public Limited Company
Description: F/Hold plots 4 and 5 west newlands industrial estate…
11 March 1985
Deed of charge
Delivered: 13 March 1985
Status: Satisfied on 22 January 1994
Persons entitled: Council for Small Industries in Rural Areas
Description: Plots 4 and 5 west newlands industrial estate, somersham…
15 August 1983
Charge
Delivered: 5 September 1983
Status: Satisfied on 22 January 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: All book debts and other debts present and future.
14 December 1980
Mortgage
Delivered: 19 December 1980
Status: Satisfied on 22 January 1994
Persons entitled: Council for Small Industries in Rural Areas
Description: The property comprised in the principal deed dated 6-12-77.
31 March 1980
Mortgage
Delivered: 17 April 1980
Status: Satisfied on 22 January 1994
Persons entitled: Clydesdale Bank Limited
Description: L/Hold, units 4,5 & 9 somersham industrial estate…
6 December 1977
Charge
Delivered: 9 December 1977
Status: Satisfied on 22 January 1994
Persons entitled: Council for Small Industries in Rural Areas
Description: L/H property, somersham industrial estat, somersham…
20 October 1977
Floating charge
Delivered: 1 November 1977
Status: Satisfied on 22 January 1994
Persons entitled: Clydesdale Bank Limited
Description: Undertaking and all property and assets present and future…
31 August 1977
Floating charge
Delivered: 16 September 1977
Status: Satisfied on 22 January 1994
Persons entitled: Clydesdale Bank Limited
Description: Undertaking and all property and assets present and future…