WEBBERS PORTMORE LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX32 9LB

Company number 00485818
Status Active
Incorporation Date 29 August 1950
Company Type Private Limited Company
Address PORTMORE FARM, LANDKEY ROAD, BARNSTAPLE, DEVON, EX32 9LB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,925 . The most likely internet sites of WEBBERS PORTMORE LIMITED are www.webbersportmore.co.uk, and www.webbers-portmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. The distance to to Chapelton (Devon) Rail Station is 3.5 miles; to Umberleigh Rail Station is 5.2 miles; to Portsmouth Arms Rail Station is 8.3 miles; to Kings Nympton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webbers Portmore Limited is a Private Limited Company. The company registration number is 00485818. Webbers Portmore Limited has been working since 29 August 1950. The present status of the company is Active. The registered address of Webbers Portmore Limited is Portmore Farm Landkey Road Barnstaple Devon Ex32 9lb. The company`s financial liabilities are £77.27k. It is £-259.09k against last year. The cash in hand is £87.49k. It is £74.89k against last year. And the total assets are £111.07k, which is £73.6k against last year. WEBBER, Colin George is a Secretary of the company. WEBBER, Colin George is a Director of the company. WEBBER, Francis George is a Director of the company. Secretary WEBBER, Richard James has been resigned. Director WEBBER, Richard James has been resigned. The company operates in "Activities of sport clubs".


webbers portmore Key Finiance

LIABILITIES £77.27k
-78%
CASH £87.49k
+594%
TOTAL ASSETS £111.07k
+196%
All Financial Figures

Current Directors

Secretary
WEBBER, Colin George
Appointed Date: 07 April 2003

Director
WEBBER, Colin George
Appointed Date: 22 December 1999
66 years old

Director

Resigned Directors

Secretary
WEBBER, Richard James
Resigned: 04 April 2003

Director
WEBBER, Richard James
Resigned: 04 April 2003
93 years old

Persons With Significant Control

Mr Colin George Webber
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Francis George Webber
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBBERS PORTMORE LIMITED Events

30 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,925

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,925

...
... and 81 more events
15 Apr 1988
Return made up to 31/12/87; no change of members

15 Apr 1988
Full accounts made up to 31 March 1985

15 Apr 1988
Return made up to 26/06/86; full list of members

15 Apr 1988
Auditor's resignation

29 Aug 1950
Incorporation

WEBBERS PORTMORE LIMITED Charges

28 March 2014
Charge code 0048 5818 0011
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H portmore golf park, landkey road, barnstaple, devon…
21 March 2014
Charge code 0048 5818 0010
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2003
Legal charge of licensed premises
Delivered: 7 June 2003
Status: Satisfied on 2 September 2014
Persons entitled: National Westminster Bank PLC
Description: Pill & portmore farms, landkey, banstaple, devon,. By way…
25 September 1992
Mortgage debenture
Delivered: 8 October 1992
Status: Satisfied on 5 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1983
Legal charge
Delivered: 5 March 1983
Status: Satisfied on 12 April 2003
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Portmore farm, (formerly pill and portmore farms) landkey…
11 December 1974
Further charge
Delivered: 16 December 1974
Status: Satisfied on 12 April 2003
Persons entitled: Agricultural Mortgage Corporation LTD
Description: Portmore farm, barnstaple (in the parish at landkey) devon…
11 December 1974
Further charge
Delivered: 16 December 1974
Status: Satisfied on 12 April 2003
Persons entitled: Agricultural Mortgage Corporation LTD
Description: Portmore farm, barnstaple (in the parish at landkey) devon…
15 April 1971
Further charge
Delivered: 28 April 1971
Status: Satisfied on 12 April 2003
Persons entitled: Agricultural Mortgage Corporation LTD
Description: Properties charged in deed dated 15.5.31 & supplemental…
19 May 1965
Legal charge
Delivered: 25 May 1965
Status: Satisfied on 12 April 2003
Persons entitled: National Provincial Bank LTD
Description: Pill & portmore farms, landkey, devon floating charge on…
2 April 1951
Further charge
Delivered: 21 April 1951
Status: Satisfied on 12 April 2003
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Pill & portmore farms, landkey, barnstaple.
15 May 1931
Mortgage & 9 jan. 1946 deed of alteration
Delivered: 21 April 1951
Status: Satisfied on 12 April 2003
Persons entitled: The Agricultural Mortgage Corporation LTD.
Description: Pill & portmore, farms, landkey, barnstaple.