M C Webb & Son Limited

General information

Name:

M C Webb & Son Ltd

Office Address:

11 Kings Court Willie Snaith Road CB8 7SG Newmarket

Number: 05561519

Incorporation date: 2005-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 11 Kings Court, Newmarket CB8 7SG M C Webb & Son Limited is a Private Limited Company with 05561519 Companies House Reg No. The firm was started 19 years ago. The enterprise's declared SIC number is 38320 and their NACE code stands for Recovery of sorted materials. The business latest financial reports were submitted for the period up to 31st March 2022 and the most recent annual confirmation statement was filed on 12th September 2023.

M C Webb & Son Ltd is a small-sized vehicle operator with the licence number OF1062045. The firm has one transport operating centre in the country. In their subsidiary in Newmarket on Scaltback Drive, 2 machines are available.

Regarding to this particular company, a variety of director's obligations have been fulfilled by Nikita D. and Andre W.. Out of these two individuals, Andre W. has administered company the longest, having become a member of the Management Board on 2005-09-12.

Financial data based on annual reports

Company staff

Nikita D.

Role: Director

Appointed: 31 July 2020

Latest update: 26 March 2024

Andre W.

Role: Director

Appointed: 12 September 2005

Latest update: 26 March 2024

People with significant control

Executives with significant control over the firm are: Nikita D. owns 1/2 or less of company shares. Andre W. owns over 1/2 to 3/4 of company shares .

Nikita D.
Notified on 31 July 2020
Nature of control:
1/2 or less of shares
Andre W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
June W.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 4 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 4 December 2015
Annual Accounts 12 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 12 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 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company Vehicle Operator Data

The Scrapyard

Address

Scaltback Drive

City

Newmarket

Postal code

CB8 0ES

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Old Courts 147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

HQ address,
2013

Address:

The Old Courts 147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

HQ address,
2014

Address:

The Old Courts 147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

HQ address,
2015

Address:

The Old Courts 147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

HQ address,
2016

Address:

The Old Courts 147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
18
Company Age

Closest Companies - by postcode