Company NameWebster Estates Ltd
Company StatusActive
Company Number02378493
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Previous NamesDavid Webster Group Limited and D W Group Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nikola Susan Thompson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Thomas Walter David Webster
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Nicolas Fuselli
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(27 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Neil Cooper
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressThe Thatch Butts Green
Nr Clavering
Saffron Walden
Essex
CB11 4RT
Director NameMr Donald John Ellis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleAccountant
Correspondence Address31 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DQ
Director NameMrs Monika Martha Webster
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 09 February 2006)
RoleHousewife
Correspondence AddressMarshalls Marshalls Lane
High Cross
Ware
Hertfordshire
SG11 1AJ
Director NameMr Walter Earl Maisey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleEngineering Director
Correspondence Address12 East Mead
Welwyn Garden City
Hertfordshire
AL7 4RR
Director NameMr David Charles Webster
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressMarshalls
Marshalls Lane, High Cross
Ware
Hertfordshire
SG11 1AJ
Secretary NameMr Alan James Sewell
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DR
Secretary NameMr Donald John Ellis
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address31 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DQ
Director NameMichael Stanley Hawkes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1996)
RoleMarketing Director
Correspondence AddressThe Cottage
Alkerton
Banbury
Oxfordshire
OX15 6NL
Director NameMr Robert Michael Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 19 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Castle House
Anstey
Buntingford
Hertfordshire
SG9 0EU
Director NameTerence Thomas Gardner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Madingley Road
Cambridge
CB3 0EX
Director NameMr John William Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 May 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Church Street
Wistow
Huntingdon
Cambridgeshire
PE28 2QE
Secretary NameMr Robert Michael Thompson
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle House
Anstey
Buntingford
Hertfordshire
SG9 0EU
Director NameDonald John Lovejoy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 2000)
RoleChartered Engineer
Correspondence AddressChurchside House 14 Gamlingay Road
Waresley
Sandy
Bedfordshire
SG19 3DB
Director NameSteven Alexander Waterhouse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameMr Terence Albert Dean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(15 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Sandringham Lodge
Taverners Way
Hoddesdon
Hertfordshire
EN11 8UG
Director NameMr Ashley Brendon George West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(18 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestcombe House
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA

Contact

Websiteweblight.co.uk
Email address[email protected]
TelephoneIP
Telephone regionUnknown

Location

Registered AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

259.2k at £1Propholdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,479,130
Cash£434,053
Current Liabilities£269,055

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 April 2021Delivered on: 7 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as the land at maple view, white moss business park, skelmersdale and registered at the land registry under title number LAN55680.
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as the land and buildings on the south east side of pindar road, hoddesdon and registered at the land registry under title number HD347529.
Outstanding
17 August 2017Delivered on: 17 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Optima business park, pindar road, hoddesdon EN11 0DX (land registry title no. HD347529).
Outstanding
1 June 1999Delivered on: 14 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property known as land & buildings on the south east side of pindar road hoddesdon hertfordshire t/no: HD347529. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 February 2009Delivered on: 27 February 2009
Satisfied on: 16 January 2014
Persons entitled: Societe Generale in Its Capacity as Security Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the the borrower to the chargee (and its permitted successors and assigns) and any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 500 ordinary a shares of £1 each in pfi lighting limited all dividends see image for full details.
Fully Satisfied
24 June 2005Delivered on: 28 June 2005
Satisfied on: 16 January 2014
Persons entitled: Societe Generale

Classification: Mortgage of shares
Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, all stocks, shares, securities, rights, moneys or property accruing, all dividends. See the mortgage charge document for full details.
Fully Satisfied
20 May 2005Delivered on: 24 May 2005
Satisfied on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of netherfield lane stanstead abbotts and land and buildings on the east side of netherfield lane t/nos: HD439451 and HD285923. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 1989Delivered on: 8 November 1989
Satisfied on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 June 2023Accounts for a small company made up to 30 September 2022 (15 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 June 2022Accounts for a small company made up to 30 September 2021 (17 pages)
3 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (13 pages)
19 April 2021Satisfaction of charge 023784930006 in full (1 page)
7 April 2021Registration of charge 023784930007, created on 1 April 2021 (17 pages)
7 April 2021Registration of charge 023784930008, created on 1 April 2021 (17 pages)
3 November 2020Registered office address changed from Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY England to Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 3 November 2020 (1 page)
3 November 2020Director's details changed for Mr Nicolas Fuselli on 3 November 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 July 2020Registered office address changed from Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ United Kingdom to Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 10 July 2020 (1 page)
7 May 2020Accounts for a small company made up to 30 September 2019 (13 pages)
18 April 2020Director's details changed for Mr Thomas Walter David Webster on 18 March 2020 (2 pages)
18 April 2020Change of details for Mr Thomas Walter David Webster as a person with significant control on 18 March 2020 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Registered office address changed from C/O C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS England to Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ on 26 September 2019 (1 page)
1 May 2019Accounts for a small company made up to 30 September 2018 (13 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 30 September 2017 (13 pages)
17 August 2017Registration of charge 023784930006, created on 17 August 2017 (7 pages)
17 August 2017Registration of charge 023784930006, created on 17 August 2017 (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
28 February 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 February 2017Accounts for a small company made up to 30 September 2016 (6 pages)
1 February 2017Appointment of Mr Nicolas Fuselli as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Nicolas Fuselli as a director on 1 February 2017 (2 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 259,152
(3 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 259,152
(3 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
8 April 2016Satisfaction of charge 2 in full (2 pages)
8 April 2016Satisfaction of charge 2 in full (2 pages)
17 December 2015Registered office address changed from C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH to C/O C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 17 December 2015 (1 page)
17 December 2015Registered office address changed from C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH to C/O C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 17 December 2015 (1 page)
3 December 2015Company name changed d w group holdings LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
3 December 2015Company name changed d w group holdings LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 259,152
(3 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 259,152
(3 pages)
26 February 2015Termination of appointment of Ashley Brendon George West as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Ashley Brendon George West as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
18 February 2015Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH on 18 February 2015 (1 page)
18 June 2014Termination of appointment of John Green as a director (1 page)
18 June 2014Termination of appointment of Terence Dean as a director (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 259,152
(8 pages)
18 June 2014Termination of appointment of Terence Dean as a director (1 page)
18 June 2014Termination of appointment of John Green as a director (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 259,152
(8 pages)
16 January 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
16 January 2014Satisfaction of charge 4 in full (1 page)
16 January 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
16 January 2014Satisfaction of charge 5 in full (1 page)
16 January 2014Satisfaction of charge 4 in full (1 page)
16 January 2014Satisfaction of charge 5 in full (1 page)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 259,152
(4 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 259,152
(4 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
24 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 270,668
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 270,668
(3 pages)
27 February 2013Director's details changed for Terence Dean on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Terence Dean on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Terence Dean on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Terence Dean on 27 February 2013 (2 pages)
24 January 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
24 January 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
21 June 2012Appointment of Mrs Nikola Susan Thompson as a director (2 pages)
21 June 2012Appointment of Mrs Nikola Susan Thompson as a director (2 pages)
21 June 2012Appointment of Mr Thomas Walter David Webster as a director (2 pages)
21 June 2012Appointment of Mr Thomas Walter David Webster as a director (2 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
22 February 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
22 February 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
14 February 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
14 February 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
23 June 2010Registered office address changed from Netherfield Lane, Stanstead Abbotts, Ware Hertfordshire SG12 8HE on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Netherfield Lane, Stanstead Abbotts, Ware Hertfordshire SG12 8HE on 23 June 2010 (1 page)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
18 February 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
18 February 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
5 January 2010Termination of appointment of Steven Waterhouse as a director (1 page)
5 January 2010Termination of appointment of Steven Waterhouse as a director (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 June 2009Return made up to 31/05/09; full list of members (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 February 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
9 February 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2008Return made up to 31/05/08; full list of members (16 pages)
25 June 2008Return made up to 31/05/08; full list of members (16 pages)
28 February 2008Ad 26/02/08\gbp si 1875@1=1875\gbp ic 268793/270668\ (2 pages)
28 February 2008Ad 26/02/08\gbp si 1875@1=1875\gbp ic 268793/270668\ (2 pages)
8 February 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
8 February 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
2 July 2007Ad 14/06/07--------- £ si 952@1=952 £ ic 267841/268793 (2 pages)
2 July 2007Ad 14/06/07--------- £ si 952@1=952 £ ic 267841/268793 (2 pages)
27 June 2007Return made up to 31/05/07; full list of members (7 pages)
27 June 2007Return made up to 31/05/07; full list of members (7 pages)
11 June 2007Ad 22/05/07--------- £ si 2856@1=2856 £ ic 264985/267841 (2 pages)
11 June 2007Ad 22/05/07--------- £ si 2856@1=2856 £ ic 264985/267841 (2 pages)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
12 February 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
7 February 2007Ad 25/01/07--------- £ si 476@1=476 £ ic 264509/264985 (2 pages)
7 February 2007Ad 25/01/07--------- £ si 476@1=476 £ ic 264509/264985 (2 pages)
6 January 2007Ad 12/12/06--------- £ si 1381@1=1381 £ ic 263128/264509 (2 pages)
6 January 2007Ad 12/12/06--------- £ si 1381@1=1381 £ ic 263128/264509 (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
26 June 2006Return made up to 31/05/06; full list of members (6 pages)
26 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 March 2006Auditor's resignation (1 page)
30 March 2006Auditor's resignation (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
4 February 2006Group of companies' accounts made up to 30 September 2005 (34 pages)
4 February 2006Group of companies' accounts made up to 30 September 2005 (34 pages)
13 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2005Particulars of mortgage/charge (7 pages)
28 June 2005Particulars of mortgage/charge (7 pages)
7 June 2005Company name changed david webster group LIMITED\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed david webster group LIMITED\certificate issued on 07/06/05 (2 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
13 April 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
20 July 2004Return made up to 31/05/04; full list of members (8 pages)
20 July 2004Return made up to 31/05/04; full list of members (8 pages)
4 March 2004Group of companies' accounts made up to 30 September 2003 (35 pages)
4 March 2004Group of companies' accounts made up to 30 September 2003 (35 pages)
6 June 2003Return made up to 31/05/03; full list of members (8 pages)
6 June 2003Return made up to 31/05/03; full list of members (8 pages)
14 March 2003Group of companies' accounts made up to 30 September 2002 (37 pages)
14 March 2003Group of companies' accounts made up to 30 September 2002 (37 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
22 May 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
22 May 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2002Ad 13/08/01--------- £ si 2238@1=2238 £ ic 260370/262608 (2 pages)
4 January 2002Ad 13/08/01--------- £ si 2238@1=2238 £ ic 260370/262608 (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
12 September 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
12 September 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
5 June 2001Return made up to 31/05/01; full list of members (8 pages)
5 June 2001Return made up to 31/05/01; full list of members (8 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
21 June 2000Full group accounts made up to 30 September 1999 (23 pages)
21 June 2000Full group accounts made up to 30 September 1999 (23 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
6 June 2000Return made up to 31/05/00; full list of members (13 pages)
6 June 2000Return made up to 31/05/00; full list of members (13 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 31/05/99; full list of members (14 pages)
8 June 1999Return made up to 31/05/99; full list of members (14 pages)
27 May 1999Full group accounts made up to 30 September 1998 (23 pages)
27 May 1999Full group accounts made up to 30 September 1998 (23 pages)
30 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 November 1998£ ic 264055/260370 11/11/98 £ sr 3685@1=3685 (2 pages)
30 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 November 1998£ ic 264055/260370 11/11/98 £ sr 3685@1=3685 (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
11 September 1998New director appointed (4 pages)
11 September 1998New director appointed (4 pages)
25 June 1998Return made up to 31/05/98; full list of members (13 pages)
25 June 1998Return made up to 31/05/98; full list of members (13 pages)
18 June 1998Full group accounts made up to 30 September 1997 (23 pages)
18 June 1998Full group accounts made up to 30 September 1997 (23 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
13 October 1997Location of register of members (1 page)
13 October 1997Location of register of members (1 page)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
1 July 1997Full group accounts made up to 30 September 1996 (22 pages)
1 July 1997Full group accounts made up to 30 September 1996 (22 pages)
16 June 1997Return made up to 31/05/97; no change of members (8 pages)
16 June 1997Return made up to 31/05/97; no change of members (8 pages)
10 July 1996Full group accounts made up to 30 September 1995 (22 pages)
10 July 1996Full group accounts made up to 30 September 1995 (22 pages)
7 July 1996Return made up to 31/05/96; full list of members (10 pages)
7 July 1996Return made up to 31/05/96; full list of members (10 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1990Full group accounts made up to 30 September 1989 (19 pages)
27 July 1990Full group accounts made up to 30 September 1989 (19 pages)
8 November 1989Particulars of mortgage/charge (3 pages)
8 November 1989Particulars of mortgage/charge (3 pages)
2 May 1989Incorporation (16 pages)
2 May 1989Incorporation (16 pages)