Company NameWebbro Limited
Company StatusDissolved
Company Number01099948
CategoryPrivate Limited Company
Incorporation Date5 March 1973(51 years, 2 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mary Rutherford
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(19 years, 6 months after company formation)
Appointment Duration26 years, 11 months (closed 11 August 2019)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Low Graham Street
Sacriston
Durham
DH7 6NL
Director NameMr Michael Laurence Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2019)
RolePharmacy
Country of ResidenceEngland
Correspondence Address44 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5PT
Director NameMrs Ann Webb
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2019)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address75 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Director NameMiss Joann Louise Webb
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(44 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 11 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Navigation Street
Manchester
M4 6ED
Director NameMr John Francis Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(19 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 10 April 2016)
RoleEngineer And Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Birkdale Gardens
Belmont
Durham
County Durham
DH1 2UJ
Secretary NameMrs Mary Rutherford
NationalityBritish
StatusResigned
Appointed18 September 1992(19 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Low Graham Street
Sacriston
Durham
DH7 6NL
Director NameMr Nigel Aisbitt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(43 years, 4 months after company formation)
Appointment Duration10 months (resigned 27 April 2017)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3e, Enterprise House Valley Street North
Darlington
Co. Durham
DL1 1GY

Contact

Websitewww.webbroltd.com

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Net Worth£54,385
Current Liabilities£222,538

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 September 2012Delivered on: 25 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 1985Delivered on: 4 September 1985
Satisfied on: 25 September 2012
Persons entitled: Aycliffe & Peterlee Development Corporation

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee.
Particulars: Piece of land situate in whinfield drive, aycliffe industrial estate, newton, aycliffe durham, together with the factory buildings & premises k/a units 1671 b & c containing in the whole an area of 0.47 of an acre or thereabouts.
Fully Satisfied
11 March 1985Delivered on: 25 March 1985
Satisfied on: 13 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
8 November 2018Liquidators' statement of receipts and payments to 8 October 2018 (18 pages)
5 June 2018Satisfaction of charge 3 in full (4 pages)
9 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 9 February 2018 (2 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
(1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
(1 page)
27 October 2017Registered office address changed from Unit 3E, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Unit 3E, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 27 October 2017 (2 pages)
25 October 2017Statement of affairs (10 pages)
25 October 2017Statement of affairs (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 April 2017Termination of appointment of Nigel Aisbitt as a director on 27 April 2017 (1 page)
28 April 2017Appointment of Miss Joann Louise Webb as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Miss Joann Louise Webb as a director on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of Nigel Aisbitt as a director on 27 April 2017 (1 page)
3 October 2016Registered office address changed from Whinfield Drive Newton Aycliffe I E Darlington County Durham DL5 6AU to Unit 3E, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
3 October 2016Registered office address changed from Whinfield Drive Newton Aycliffe I E Darlington County Durham DL5 6AU to Unit 3E, Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 3 October 2016 (1 page)
28 July 2016Appointment of Mr Michael Laurence Smith as a director on 1 July 2016 (2 pages)
28 July 2016Appointment of Mr Michael Laurence Smith as a director on 1 July 2016 (2 pages)
28 July 2016Appointment of Mrs Ann Webb as a director on 1 July 2016 (2 pages)
28 July 2016Appointment of Mr Nigel Aisbitt as a director on 1 July 2016 (2 pages)
28 July 2016Appointment of Mrs Ann Webb as a director on 1 July 2016 (2 pages)
28 July 2016Appointment of Mr Nigel Aisbitt as a director on 1 July 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 June 2016Termination of appointment of John Francis Webb as a director on 10 April 2016 (1 page)
9 June 2016Termination of appointment of John Francis Webb as a director on 10 April 2016 (1 page)
9 June 2016Termination of appointment of Mary Rutherford as a secretary on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Mary Rutherford as a secretary on 9 June 2016 (1 page)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,000
(4 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,000
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,000
(4 pages)
28 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4,000
(5 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4,000
(5 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2010Director's details changed for Mrs Mary Rutherford on 18 September 2010 (2 pages)
8 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Mr John Francis Webb on 18 September 2010 (2 pages)
8 November 2010Director's details changed for Mr John Francis Webb on 18 September 2010 (2 pages)
8 November 2010Director's details changed for Mrs Mary Rutherford on 18 September 2010 (2 pages)
8 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2009Return made up to 18/09/09; full list of members (4 pages)
30 September 2009Return made up to 18/09/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 October 2008Return made up to 18/09/08; full list of members (4 pages)
13 October 2008Return made up to 18/09/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Return made up to 18/09/07; full list of members (7 pages)
25 September 2007Return made up to 18/09/07; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2006Return made up to 18/09/06; full list of members (7 pages)
11 October 2006Return made up to 18/09/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Return made up to 18/09/04; full list of members (7 pages)
21 February 2005Return made up to 18/09/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 June 2004Return made up to 18/09/03; full list of members (7 pages)
28 June 2004Return made up to 18/09/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 November 2002Return made up to 18/09/02; full list of members (7 pages)
6 November 2002Return made up to 18/09/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 18/09/01; full list of members (7 pages)
25 June 2002Return made up to 18/09/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 October 1999Return made up to 18/09/99; full list of members (6 pages)
4 October 1999Return made up to 18/09/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 September 1998Return made up to 18/09/98; full list of members (6 pages)
24 September 1998Return made up to 18/09/98; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 September 1996Return made up to 18/09/96; no change of members (5 pages)
16 September 1996Return made up to 18/09/96; no change of members (5 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 September 1995Return made up to 18/09/95; full list of members (6 pages)
21 September 1995Return made up to 18/09/95; full list of members (6 pages)
5 March 1973Incorporation (12 pages)
5 March 1973Incorporation (12 pages)