Company NameWebholdco Limited
Company StatusDissolved
Company Number08849291
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nikola Susan Thompson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Optima Business Park Pindar Road
Hoddesdon
EN11 0DY
Director NameMr Thomas Walter David Webster
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Optima Business Park Pindar Road
Hoddesdon
EN11 0DY
Director NameMr Terence Albert Dean
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(2 years, 1 month after company formation)
Appointment Duration4 years (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD W Windsor Pindar Road
Hoddesdon
Hertfordshire
EN11 0DX
Director NameMr Ashley Brendon George West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr Robert Michael Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NameMr Robert Miller Wood
StatusResigned
Appointed20 January 2014(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NameMr Robert Michael Thompson
StatusResigned
Appointed01 May 2014(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2015)
RoleCompany Director
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr John William Green
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE

Contact

Websiteweblight.co.uk
Telephone0800 2941410
Telephone regionFreephone

Location

Registered AddressUnit 6, Optima Business Park
Pindar Road
Hoddesdon
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

90.6k at £0.2Trustees Of Webster Thompson Settlement
34.97%
Ordinary
60.5k at £0.2Trustees Of David Webster Charitable Trust
23.35%
Ordinary
27.6k at £0.2Trustees Of Nikola Susan Thompson Settlement
10.65%
Ordinary
27.6k at £0.2Trustees Of Thomas Walter David Webster Settlement
10.65%
Ordinary
26.4k at £0.2Trustees Of Monika Webster Settlement
10.19%
Ordinary
26.4k at £0.2Trustees Of Webster Grandchildrens Settlement
10.19%
Ordinary
1 at £0.2Mercer & Hole Trustees Limited
0.00%
Ordinary
1 at £0.2Nikola Susan Thompson
0.00%
Ordinary
1 at £0.2Richard Crocker
0.00%
Ordinary
1 at £0.2Thomas Walter David Webster
0.00%
Ordinary

Financials

Year2014
Turnover£13,532,404
Gross Profit£4,421,138
Net Worth£4,007,306
Cash£2,310,785
Current Liabilities£3,105,631

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (2 pages)
18 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 11 April 2018 (1 page)
21 March 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
10 May 2017Director's details changed for Mr Terence Albert Dean on 8 March 2017 (2 pages)
10 May 2017Director's details changed for Mr Terence Albert Dean on 8 March 2017 (2 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
10 March 2016Appointment of Mr Terence Albert Dean as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Terence Albert Dean as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Ashley Brendon George West as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Ashley Brendon George West as a director on 1 March 2016 (1 page)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 64,788
(5 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 64,788
(5 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
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 secretary 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)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 64,788
(6 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 64,788
(6 pages)
30 December 2014Termination of appointment of John William Green as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of John William Green as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of John William Green as a director on 1 December 2014 (1 page)
8 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
8 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
17 June 2014Appointment of Mr Robert Michael Thompson as a secretary (2 pages)
17 June 2014Appointment of Mr Robert Michael Thompson as a secretary (2 pages)
16 June 2014Appointment of Mr John William Green as a director (2 pages)
16 June 2014Termination of appointment of Robert Wood as a secretary (1 page)
16 June 2014Appointment of Mrs Nikola Susan Thompson as a director (2 pages)
16 June 2014Appointment of Mr Thomas Walter David Webster as a director (2 pages)
16 June 2014Appointment of Mr Thomas Walter David Webster as a director (2 pages)
16 June 2014Termination of appointment of Robert Wood as a secretary (1 page)
16 June 2014Appointment of Mrs Nikola Susan Thompson as a director (2 pages)
16 June 2014Appointment of Mr John William Green as a director (2 pages)
9 June 2014Sub-division of shares on 23 May 2014 (5 pages)
9 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 64,788
(4 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 23/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 64,788
(4 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 23/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2014Sub-division of shares on 23 May 2014 (5 pages)
20 January 2014Appointment of Mr Robert Michael Thompson as a director (2 pages)
20 January 2014Appointment of Mr Robert Miller Wood as a secretary (2 pages)
20 January 2014Appointment of Mr Robert Miller Wood as a secretary (2 pages)
20 January 2014Appointment of Mr Robert Michael Thompson as a director (2 pages)
20 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
20 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)