Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
W & C Webb Limited
W & C Webb Limited is a dissolved company incorporated on 29 March 1999 with the registered office located in Huddersfield, West Yorkshire. W & C Webb Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03742815
Private limited company
Age
26 years
Incorporated
29 March 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about W & C Webb Limited
Contact
Update Details
Address
Unit 11 Dale Street Mills Dale Street
Longwood
Huddersfield
West Yorkshire
HD3 4TG
Same address for the past
12 years
Companies in HD3 4TG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Judith Catherine Rayner
Director • Secretary • British • Lives in England • Born in Jun 1964
Hilary Britt Kay Haresign
Director • British • Lives in England • Born in May 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chatteris Properties Limited
Judith Catherine Rayner is a mutual person.
Active
Snooty Frox Of Harrogate Limited
Hilary Britt Kay Haresign is a mutual person.
Active
Beaumonts Of Harrogate Limited
Hilary Britt Kay Haresign is a mutual person.
Active
Snooty Frox Limited
Hilary Britt Kay Haresign is a mutual person.
Active
Wild Plum Limited
Hilary Britt Kay Haresign is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£240
Increased by £240 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.05M
Increased by £49.95K (+5%)
Total Liabilities
-£940.12K
Increased by £38.42K (+4%)
Net Assets
£113.94K
Increased by £11.54K (+11%)
Debt Ratio (%)
89%
Decreased by 0.61% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 11 Feb 2014
Charge Satisfied
11 Years Ago on 15 Jan 2014
Voluntary Liquidator Appointed
12 Years Ago on 18 Feb 2013
Declaration of Solvency
12 Years Ago on 7 Feb 2013
Registered Address Changed
12 Years Ago on 6 Feb 2013
Confirmation Submitted
13 Years Ago on 1 Apr 2012
Small Accounts Submitted
13 Years Ago on 21 Feb 2012
Small Accounts Submitted
14 Years Ago on 14 Jul 2011
Wilfred Webb Resigned
14 Years Ago on 30 Apr 2011
Confirmation Submitted
14 Years Ago on 30 Apr 2011
Get Alerts
Get Credit Report
Discover W & C Webb Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Feb 2014
Satisfaction of charge 1 in full
Submitted on 15 Jan 2014
Return of final meeting in a members' voluntary winding up
Submitted on 11 Nov 2013
Appointment of a voluntary liquidator
Submitted on 18 Feb 2013
Declaration of solvency
Submitted on 7 Feb 2013
Resolutions
Submitted on 7 Feb 2013
Registered office address changed from Maustin Park Wharfe Lane Kearby Wetherby West Yorkshire LS22 4BZ England on 6 February 2013
Submitted on 6 Feb 2013
Certificate of change of name
Submitted on 9 Nov 2012
Particulars of a mortgage or charge / charge no: 1
Submitted on 29 Sep 2012
Annual return made up to 29 March 2012 with full list of shareholders
Submitted on 1 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs