About

Registered Number: 06183015
Date of Incorporation: 26/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Mount Ferrant Farm, Birdsall, Malton, North Yorkshire, YO17 9NS

 

Having been setup in 2007, M & Jc Webster & Sons Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Webster, David Alan, Webster, John Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, David Alan 26 March 2007 - 1
WEBSTER, John Michael 26 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
MR01 - N/A 16 March 2020
MR01 - N/A 03 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
363s - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 27 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.