Company NameBell & Webster Concrete Limited
Company StatusDissolved
Company Number02255867
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date27 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusClosed
Appointed03 January 2006(17 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameCarol Ann Lound
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(22 years, 1 month after company formation)
Appointment Duration12 years (closed 27 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Holly Drive
Bourne
Lincolnshire
PE10 9SP
Director NameJohn Stodhard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(22 years, 1 month after company formation)
Appointment Duration12 years (closed 27 July 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address92 Windsor Way
Broughton
North Lincolnshire
DN20 0EL
Director NameMichael John Webster
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressColes Park House
Cole Park Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameGeorge Michael Richardson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressOrchard Vale Borley Green
Woolpit
Bury St Edmunds
Suffolk
IP30 9RW
Director NameKeith George Noble
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address1 St Vincents Road
Grantham
Lincolnshire
NG31 9EJ
Director NamePhilip James Gravett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Secretary NamePhilip James Gravett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Secretary NamePhilip James Gravett
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NameFrederick Edward Newby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 21 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartley Farthingham Lane
Ewhurst
Cranleigh
Surrey
GU6 7QN
Secretary NameCharles Marr
NationalityBritish
StatusResigned
Appointed26 March 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 1994)
RoleAccountant
Correspondence Address48 Oak Walk
Hockley
Essex
SS5 5AR
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(8 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(8 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameChristopher John Peters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address11 Clarkes Close
Palgrave
Diss
Norfolk
IP22 1AY
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(9 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Secretary NameMr Neil John Alfred Tsappis
NationalityBritish
StatusResigned
Appointed07 September 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Director NameMr Paul James Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 October 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address40 Azalea Close
Lutterworth
Leicestershire
LE17 4FR
Director NamePatrick Joseph Sexton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(12 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 January 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Kiln Garth
Rothley
Leicestershire
LE7 7LZ
Secretary NameMr Nigel Antony Hopkins
NationalityBritish
StatusResigned
Appointed02 March 2001(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed04 June 2001(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleSecretary
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Shaun Raymond Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHighgreen Hockerton
Southwell
Notts
NG25 0PL
Director NamePaul Lees
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bankside The Bowling Alley
Heage
Derbyshire
DE56 2BF
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(23 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh Stannage Lane
Churton
Chester
CH3 6LE
Wales
Director NameMatthew Lloyd Turner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(23 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Herts
HP1 2DH
Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St Albans
Hertfordshire
AL2 2HT

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£4,240,596
Gross Profit£758,762
Net Worth-£10,251,396
Cash£148,423
Current Liabilities£13,553,078

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2017Liquidators' statement of receipts and payments to 24 April 2017 (23 pages)
23 June 2016Liquidators' statement of receipts and payments to 24 April 2016 (14 pages)
23 June 2016Liquidators statement of receipts and payments to 24 April 2016 (14 pages)
5 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (12 pages)
5 June 2015Liquidators statement of receipts and payments to 24 April 2015 (12 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement liquidator (12 pages)
9 June 2014Notice of Constitution of Liquidation Committee (2 pages)
1 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Administrator's progress report to 25 April 2014 (20 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
25 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 March 2014Result of meeting of creditors (4 pages)
18 February 2014Statement of administrator's proposal (43 pages)
5 February 2014Statement of affairs with form 2.14B/2.15B (13 pages)
13 January 2014Registered office address changed from 66 Clifton Street London EC2A 4HB on 13 January 2014 (2 pages)
10 January 2014Appointment of an administrator (1 page)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000,000
(5 pages)
14 October 2013Termination of appointment of Graham Spratling as a director (1 page)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
3 December 2012Amended full accounts made up to 31 December 2011 (15 pages)
1 October 2012Termination of appointment of Ivor Barton as a director (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 May 2012Termination of appointment of Paul Lees as a director (2 pages)
18 May 2012Termination of appointment of Shaun Brown as a director (2 pages)
16 February 2012Appointment of Graham Neil Spratling as a director (3 pages)
16 February 2012Appointment of Mr Ivor Ashley Barton as a director (3 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
10 June 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
9 June 2011Appointment of Richard Craig Alan Slater as a director (3 pages)
14 March 2011Full accounts made up to 30 June 2010 (13 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
22 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Termination of appointment of John Ketteley as a director (2 pages)
16 July 2010Appointment of Carol Ann Lound as a director (3 pages)
16 July 2010Appointment of John Stodhard as a director (3 pages)
16 July 2010Appointment of Paul Lees as a director (3 pages)
5 March 2010Full accounts made up to 30 June 2009 (13 pages)
10 February 2010Termination of appointment of Patrick Sexton as a director (2 pages)
29 December 2009Director's details changed for Patrick Joseph Sexton on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Mr Shaun Raymond Brown on 29 December 2009 (2 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
10 June 2009Director's change of particulars / patrick sexton / 10/06/2009 (1 page)
26 March 2009Director appointed mr shaun raymond brown (1 page)
27 January 2009Full accounts made up to 30 June 2008 (13 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
4 June 2008Director's change of particulars / patrick sexton / 02/06/2008 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 April 2008Full accounts made up to 30 June 2007 (13 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
6 June 2007Auditor's resignation (1 page)
16 April 2007Full accounts made up to 30 June 2006 (14 pages)
13 December 2006Return made up to 10/12/06; full list of members (3 pages)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Return made up to 10/12/05; full list of members (8 pages)
12 April 2005Full accounts made up to 30 June 2004 (13 pages)
29 December 2004Return made up to 10/12/04; full list of members (8 pages)
14 April 2004Full accounts made up to 30 June 2003 (13 pages)
14 January 2004Director's particulars changed (1 page)
22 December 2003Return made up to 10/12/03; full list of members (8 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
8 September 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
1 April 2003Director's particulars changed (1 page)
17 December 2002Return made up to 10/12/02; full list of members (8 pages)
29 November 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
31 December 2001Return made up to 10/12/01; full list of members (7 pages)
26 October 2001Full accounts made up to 30 June 2001 (12 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
10 November 2000Full accounts made up to 30 June 2000 (12 pages)
28 September 2000New director appointed (2 pages)
25 July 2000New director appointed (3 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
23 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(7 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999New secretary appointed (2 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (6 pages)
15 January 1999Secretary resigned (1 page)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
24 December 1998Return made up to 10/12/98; full list of members (7 pages)
13 October 1998Auditor's resignation (1 page)
13 March 1998Full accounts made up to 30 June 1997 (12 pages)
11 January 1998Return made up to 20/12/97; no change of members (6 pages)
16 October 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
13 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
24 December 1996Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996New director appointed (3 pages)
18 April 1996Full accounts made up to 30 June 1995 (12 pages)
5 January 1996Return made up to 20/12/95; full list of members (7 pages)
25 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/95
(1 page)
10 April 1995Full accounts made up to 30 June 1994 (12 pages)
10 May 1988Incorporation (15 pages)