Company number 00987479
Status Active
Incorporation Date 20 August 1970
Company Type Private Limited Company
Address SITE NO 3 BURNLEY ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 3EY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 8 in full; Satisfaction of charge 6 in full. The most likely internet sites of WEBSTER MILLER LIMITED are www.webstermiller.co.uk, and www.webster-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Webster Miller Limited is a Private Limited Company.
The company registration number is 00987479. Webster Miller Limited has been working since 20 August 1970.
The present status of the company is Active. The registered address of Webster Miller Limited is Site No 3 Burnley Road West Thurrock Grays Essex Rm20 3ey. . MILLER, Linda Ann is a Secretary of the company. MILLER, Jonathan is a Director of the company. STEPTOE, Simon is a Director of the company. Director MILLER, Colin Richard has been resigned. Director MILLER, Linda Ann has been resigned. Director STEPTOE, Robert George has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Steptoe
Notified on: 17 September 2016
50 years old
Nature of control: Has significant influence or control
Mr Jonathan Miller
Notified on: 17 September 2016
55 years old
Nature of control: Has significant influence or control
WEBSTER MILLER LIMITED Events
09 Feb 2017
Satisfaction of charge 7 in full
09 Feb 2017
Satisfaction of charge 8 in full
09 Feb 2017
Satisfaction of charge 6 in full
09 Feb 2017
Satisfaction of charge 10 in full
09 Feb 2017
Satisfaction of charge 9 in full
...
... and 82 more events
02 Dec 1987
Return made up to 31/12/86; full list of members
16 Oct 1987
Accounts for a small company made up to 31 August 1986
30 Apr 1986
Director resigned;new director appointed
10 Aug 1970
Incorporation
16 April 2012
Legal charge
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: The Hanover Trustee Company Limited , Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe the Trustees of the Webster Miller Trust
Description: Scania R420LB hha steeper vehicle registration number EU57…
5 August 2010
Mortgage
Delivered: 12 August 2010
Status: Satisfied
on 9 February 2017
Persons entitled: The Hanover Trustee Company Limited Colin Richard Miller Robert George Steptoe John Miller and Simon Robert Steptoe
Description: The hiab crane lorry registration number EU09 fkh.
8 January 2010
Mortgage
Delivered: 29 January 2010
Status: Satisfied
on 9 February 2017
Persons entitled: The Hanover Trustee Company Limited Colin Richard Miller Robert George Steptoe John Miller and Simon Robert Steptoe
Description: Eu 05 R270 lb 6X2 mna highline cab with fassi 300 axp hooks…
14 October 2009
Mortgage
Delivered: 31 October 2009
Status: Satisfied
on 9 February 2017
Persons entitled: Trustees of the Webster Miller Trust
Description: Scania R424 vehicle and crane registration number EU59 eeb.
1 April 2009
Mortgage
Delivered: 17 April 2009
Status: Satisfied
on 9 February 2017
Persons entitled: The Hanover Trustee Company Limited, Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe the Trustees of the Webster Miller Trust
Description: Scania R420LB5 steeper vehicle registration number EU09FKH.
11 February 2009
Mortgage
Delivered: 20 February 2009
Status: Satisfied
on 9 February 2017
Persons entitled: The Hanover Trustee Company Limited, Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe, the Trustees of the Webster Miller Trust
Description: Loader crane atlas 225.A3 and vehicle reg. Number R144 njm.
23 August 2004
Fixed and floating charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 1991
Credit agreement.
Delivered: 20 March 1991
Status: Satisfied
on 15 July 2000
Persons entitled: Close Brothers Limited.
Description: All right title and interest in and to all sums payable…
26 March 1990
A credit agreement entitled "credit application"
Delivered: 4 April 1990
Status: Satisfied
on 15 July 2000
Persons entitled: Close Brothers Limited.
Description: All its right, title and interest in and to all sums…
24 February 1986
Mortgage debenture
Delivered: 13 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
29 January 1982
Legal mortgage
Delivered: 3 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land on the north side of oliver road, west thurrock…