B. E. Webbe Removals (derby) Limited

General information

Name:

B. E. Webbe Removals (derby) Ltd

Office Address:

Racecourse Industrial Park Mansfield Road DE21 4SX Derby

Number: 01288100

Incorporation date: 1976-11-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was registered is 25th November 1976. Registered under number 01288100, it operates as a Private Limited Company. You can reach the headquarters of this company during office hours under the following location: Racecourse Industrial Park Mansfield Road, DE21 4SX Derby. This business's declared SIC number is 49420: Removal services. 31st March 2022 is the last time when the company accounts were filed.

B E Webbe Removals (derby) Ltd is a small-sized vehicle operator with the licence number OB1147964. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Giltbrook Industrial Park, 5 machines are available.

1 transaction have been registered in 2014 with a sum total of £1,725. In 2013 there was a similar number of transactions (exactly 4) that added up to £16,363. The Council conducted 1 transaction in 2012, this added up to £780. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £18,868. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Input Vat and Furniture.

There's a team of four directors controlling this specific company now, including Edward B., Nicholas B., Richard B. and John B. who have been executing the directors duties for 17 years. What is more, the managing director's tasks are constantly aided with by a secretary - Andrew F., who was chosen by the company in 1997.

Financial data based on annual reports

Company staff

Edward B.

Role: Director

Appointed: 22 March 2007

Latest update: 12 December 2023

Nicholas B.

Role: Director

Appointed: 22 March 2007

Latest update: 12 December 2023

Richard B.

Role: Director

Appointed: 08 April 2005

Latest update: 12 December 2023

Andrew F.

Role: Secretary

Appointed: 24 February 1997

Latest update: 12 December 2023

John B.

Role: Director

Appointed: 31 December 1991

Latest update: 12 December 2023

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company Vehicle Operator Data

13 Pentrich Road

Address

Giltbrook Industrial Park , Giltbrook

City

Nottingham

Postal code

NG16 2UZ

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 1 725.00
2014-06-27 5100028749 £ 1 725.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 4 £ 16 363.00
2013-10-31 5100065298 £ 12 500.00 Goods Received/invoice Rec'd A/c
2013-10-31 5100065298 £ 1 613.00 Input Vat
2013-11-27 5100065368 £ 1 350.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 1 £ 780.00
2012-02-09 5100044480 £ 780.00 Furniture

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
  • 96090 : Other service activities not elsewhere classified
47
Company Age

Similar companies nearby

Closest companies