Company NameWebster Bros. (Newcastle) Limited
Company StatusActive
Company Number00363638
CategoryPrivate Limited Company
Incorporation Date21 October 1940(83 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Harris Clarke
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameMr Adam Ray Clarke
NationalityBritish
StatusCurrent
Appointed12 November 2007(67 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Adam Ray Clarke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(71 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Jeremy Marcus Clarke
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(71 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameAnne Maria Dorson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(50 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 November 2001)
RoleRetired
Correspondence Address40 Anfield Court
North Kenton
Newcastle Upon Tyne
NE3 3LL
Secretary NameAnne Maria Dorson
NationalityBritish
StatusResigned
Appointed16 May 1991(50 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 November 2001)
RoleCompany Director
Correspondence Address40 Anfield Court
North Kenton
Newcastle Upon Tyne
NE3 3LL
Secretary NameLinda Gayle Clarke
NationalityBritish
StatusResigned
Appointed09 November 2001(61 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 November 2007)
RoleCompany Director
Correspondence Address41 Wilson Gardens
Newcastle
Tyne & Wear
NE3 4JA

Location

Registered AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

150 at £1Executors Of E. Dorson Will Trust
50.00%
Ordinary
150 at £1Harris Clarke Discretionary Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£70,394
Cash£55,725
Current Liabilities£7,283

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

18 May 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
17 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 May 2019Director's details changed for Mr Adam Ray Clarke on 15 April 2019 (2 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(4 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300
(4 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 300
(4 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 300
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Director's details changed for Dr Jeremy Marcus Clarke on 1 May 2013 (2 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
31 May 2013Secretary's details changed for Mr Adam Ray Clarke on 1 May 2013 (1 page)
31 May 2013Director's details changed for Dr Jeremy Marcus Clarke on 1 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mr Adam Ray Clarke on 1 May 2013 (1 page)
31 May 2013Director's details changed for Dr Jeremy Marcus Clarke on 1 May 2013 (2 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
31 May 2013Secretary's details changed for Mr Adam Ray Clarke on 1 May 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Appointment of Mr Adam Ray Clarke as a director (2 pages)
13 August 2012Appointment of Dr Jeremy Marcus Clarke as a director (2 pages)
13 August 2012Appointment of Mr Adam Ray Clarke as a director (2 pages)
13 August 2012Appointment of Dr Jeremy Marcus Clarke as a director (2 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Harris Clarke on 6 November 2009 (2 pages)
28 May 2010Director's details changed for Harris Clarke on 6 November 2009 (2 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Harris Clarke on 6 November 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Director's details changed for Harris Clarke on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Harris Clarke on 19 October 2009 (2 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 16/05/08; full list of members (3 pages)
4 June 2008Return made up to 16/05/08; full list of members (3 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 16/05/06; full list of members (2 pages)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Registered office changed on 25/05/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
25 May 2006Return made up to 16/05/06; full list of members (2 pages)
25 May 2006Registered office changed on 25/05/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
25 May 2006Secretary's particulars changed (1 page)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 16/05/05; full list of members (3 pages)
8 June 2005Return made up to 16/05/05; full list of members (3 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Return made up to 16/05/04; full list of members (6 pages)
3 June 2004Return made up to 16/05/04; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 June 2003Return made up to 16/05/03; full list of members (6 pages)
28 June 2003Return made up to 16/05/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 16/05/02; full list of members (6 pages)
30 May 2002Return made up to 16/05/02; full list of members (6 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 June 2001Return made up to 16/05/01; full list of members (6 pages)
18 June 2001Return made up to 16/05/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 July 1999Return made up to 16/05/99; no change of members (4 pages)
5 July 1999Return made up to 16/05/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 September 1998Registered office changed on 03/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
3 September 1998Registered office changed on 03/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
16 June 1998Return made up to 16/05/98; no change of members (4 pages)
16 June 1998Return made up to 16/05/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Return made up to 16/05/97; full list of members (6 pages)
11 July 1997Return made up to 16/05/97; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 June 1996Return made up to 16/05/96; no change of members (4 pages)
13 June 1996Return made up to 16/05/96; no change of members (4 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 June 1995Return made up to 16/05/95; no change of members (4 pages)
27 June 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)