About

Registered Number: 03931532
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: WEBSTER TECHNOLOGIES LTD, 8 Bishopdale Rise, Mosborough Moor, Sheffield, South Yorkshire, S20 5PE

 

Established in 2000, Webster Technologies Ltd are based in South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Naylor, Angela Clare, Webster, Catherine Marie, Webster, Ian Frederick in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Angela Clare 01 August 2008 - 1
WEBSTER, Catherine Marie 08 November 2002 - 1
WEBSTER, Ian Frederick 23 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 14 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
AA - Annual Accounts 20 November 2008
287 - Change in situation or address of Registered Office 18 September 2008
RESOLUTIONS - N/A 19 August 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 19 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
AA - Annual Accounts 04 February 2002
225 - Change of Accounting Reference Date 23 November 2001
363s - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
CERTNM - Change of name certificate 03 May 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.