Company NameWEBB Yates Engineers Limited
Company StatusActive
Company Number05393930
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Steven John Webb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11a Herbert Gardens
London
NW10 3BX
Director NameMr Andrew Lerpiniere
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address48-50 Scrutton Street
London
EC2A 4HH
Director NameMr Thomas Matthew Webster
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-50 Scrutton Street
London
EC2A 4HH
Director NameMr Andrew David Yates
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address56 Blandfield Road
London
SW12 8BG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Andrew David Yates
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address56 Blandfield Road
London
SW12 8BG
Director NameMs Maria Krystyna Smith
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address48-50 Scrutton Street
London
EC2A 4HH

Contact

Websitewww.webbyates.com/
Email address[email protected]
Telephone020 36961550
Telephone regionLondon

Location

Registered Address48-50 Scrutton Street
London
EC2A 4HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£357,746
Cash£145,850
Current Liabilities£137,342

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

24 May 2016Delivered on: 26 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

1 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
1 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
1 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
6 November 2023Particulars of variation of rights attached to shares (2 pages)
6 November 2023Change of share class name or designation (2 pages)
6 November 2023Change of share class name or designation (2 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 October 2023Particulars of variation of rights attached to shares (2 pages)
25 October 2023Particulars of variation of rights attached to shares (2 pages)
25 October 2023Change of share class name or designation (2 pages)
25 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2023Cancellation of shares. Statement of capital on 6 October 2023
  • GBP 4,636.96
(8 pages)
18 October 2023Termination of appointment of Andrew David Yates as a secretary on 6 October 2023 (1 page)
18 October 2023Cessation of Andrew David Yates as a person with significant control on 6 October 2023 (1 page)
18 October 2023Change of details for Mr Steven John Webb as a person with significant control on 6 October 2023 (2 pages)
18 October 2023Cancellation of shares. Statement of capital on 6 October 2023
  • GBP 4,499.98
(8 pages)
14 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
22 February 2023Particulars of variation of rights attached to shares (2 pages)
21 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 February 2023Statement of capital following an allotment of shares on 13 February 2023
  • GBP 4,891.96
(3 pages)
15 February 2023Purchase of own shares. (4 pages)
15 February 2023Cancellation of shares. Statement of capital on 30 January 2023
  • GBP 4,461.30
(6 pages)
9 January 2023Termination of appointment of Andrew David Yates as a director on 31 December 2022 (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
8 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
2 March 2020Purchase of own shares. (3 pages)
28 February 2020Termination of appointment of Maria Krystyna Smith as a director on 28 February 2020 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Appointment of Mr Thomas Matthew Webster as a director on 1 July 2018 (2 pages)
16 March 2018Director's details changed for Ms Maria Krystyna Smith on 2 September 2017 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Appointment of Andrew Lerpiniere as a director on 18 April 2017 (2 pages)
14 July 2017Appointment of Andrew Lerpiniere as a director on 18 April 2017 (2 pages)
4 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Registered office address changed from 48-50 Scrutton Street London EC2A 4XQ England to 48-50 Scrutton Street London EC2A 4HH on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 48-50 Scrutton Street London EC2A 4XQ England to 48-50 Scrutton Street London EC2A 4HH on 19 August 2016 (1 page)
13 July 2016Registered office address changed from 44-46 Scrutton Street London EC2A 4HH to 48-50 Scrutton Street London EC2A 4XQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 44-46 Scrutton Street London EC2A 4HH to 48-50 Scrutton Street London EC2A 4XQ on 13 July 2016 (1 page)
26 May 2016Registration of charge 053939300001, created on 24 May 2016 (20 pages)
26 May 2016Registration of charge 053939300001, created on 24 May 2016 (20 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,600
(6 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,600
(6 pages)
16 February 2016Appointment of Ms Maria Smith as a director on 16 December 2015 (2 pages)
16 February 2016Appointment of Ms Maria Smith as a director on 16 December 2015 (2 pages)
15 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other co business 16/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 January 2016Statement of company's objects (2 pages)
15 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3,600
(8 pages)
15 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3,600
(8 pages)
15 January 2016Statement of company's objects (2 pages)
15 January 2016Change of share class name or designation (2 pages)
15 January 2016Change of share class name or designation (2 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other co business 16/12/2015
(18 pages)
16 November 2015Resolutions
  • RES13 ‐ Company business 18/09/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 18/09/2015
(3 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Change of share class name or designation (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Registered office address changed from 23-24 Smithfield Street London EC1A 9LF on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 23-24 Smithfield Street London EC1A 9LF on 10 October 2013 (1 page)
29 July 2013Director's details changed for Steven Webb on 6 June 2013 (2 pages)
29 July 2013Director's details changed for Steven Webb on 6 June 2013 (2 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Steven Webb on 20 April 2011 (2 pages)
21 March 2012Director's details changed for Steven Webb on 20 April 2011 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Director's change of particulars / steven webb / 04/04/2009 (1 page)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2009Director's change of particulars / steven webb / 04/04/2009 (1 page)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 16/03/08; full list of members (4 pages)
19 June 2008Return made up to 16/03/08; full list of members (4 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Registered office changed on 03/01/08 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
3 January 2008Registered office changed on 03/01/08 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 54 station road kings norton birmingham B30 1DA (1 page)
4 June 2007Registered office changed on 04/06/07 from: 54 station road kings norton birmingham B30 1DA (1 page)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Ad 15/04/05--------- £ si 1000@1=1000 £ ic 1/1001 (1 page)
7 April 2006Ad 15/04/05--------- £ si 1000@1=1000 £ ic 1/1001 (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 16/03/06; full list of members (2 pages)
7 April 2006Return made up to 16/03/06; full list of members (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (15 pages)
16 March 2005Incorporation (15 pages)