About

Registered Number: 00832125
Date of Incorporation: 22/12/1964 (59 years and 4 months ago)
Company Status: Active
Registered Address: Nuffield Road, St Ives, Cambridgeshire, PE27 3LZ

 

Having been setup in 1964, Webtec Products Ltd are based in Cambridgeshire, it has a status of "Active". We don't know the number of employees at this company. There are 5 directors listed as Wassell, David Christopher, Cuthbert, Stephen Alexander, Carter, Trevor, Cuthbert, Roy Mervyn, Green, Stuart Brian for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERT, Stephen Alexander 12 November 2003 - 1
CARTER, Trevor 19 June 2006 30 June 2011 1
CUTHBERT, Roy Mervyn N/A 18 June 2006 1
GREEN, Stuart Brian N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
WASSELL, David Christopher 31 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 10 November 2017
AP03 - Appointment of secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 08 February 2017
MR01 - N/A 10 May 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 17 March 2015
TM01 - Termination of appointment of director 24 February 2015
RESOLUTIONS - N/A 22 February 2015
CC04 - Statement of companies objects 22 February 2015
SH08 - Notice of name or other designation of class of shares 30 January 2015
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 13 April 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 03 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 22 November 2006
AUD - Auditor's letter of resignation 30 October 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 05 September 2005
287 - Change in situation or address of Registered Office 23 May 2005
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 01 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 27 March 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 10 August 1999
395 - Particulars of a mortgage or charge 02 June 1999
395 - Particulars of a mortgage or charge 27 May 1999
363s - Annual Return 08 April 1999
287 - Change in situation or address of Registered Office 10 December 1998
AA - Annual Accounts 13 July 1998
395 - Particulars of a mortgage or charge 01 July 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 22 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 March 1994
AA - Annual Accounts 10 March 1994
287 - Change in situation or address of Registered Office 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
AUD - Auditor's letter of resignation 13 January 1994
AA - Annual Accounts 13 August 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 25 August 1992
363a - Annual Return 19 June 1992
395 - Particulars of a mortgage or charge 05 February 1992
395 - Particulars of a mortgage or charge 03 February 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 30 April 1991
RESOLUTIONS - N/A 18 October 1990
RESOLUTIONS - N/A 18 October 1990
123 - Notice of increase in nominal capital 18 October 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
RESOLUTIONS - N/A 28 February 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
287 - Change in situation or address of Registered Office 18 August 1988
RESOLUTIONS - N/A 06 May 1988
MEM/ARTS - N/A 06 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 14 March 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 27 July 1987
288 - N/A 25 November 1986
288 - N/A 14 July 1986
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986
MEM/ARTS - N/A 16 November 1977
CERTNM - Change of name certificate 08 June 1970
MISC - Miscellaneous document 28 May 1970
288a - Notice of appointment of directors or secretaries 02 February 1965
NEWINC - New incorporation documents 22 December 1964
MISC - Miscellaneous document 22 December 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2016 Outstanding

N/A

Deed of charge over credit balances 27 October 2009 Fully Satisfied

N/A

Mortgage 30 October 2008 Fully Satisfied

N/A

Mortgage 25 September 2008 Fully Satisfied

N/A

Chattel mortgage 20 November 2006 Fully Satisfied

N/A

Legal charge 25 March 2003 Outstanding

N/A

Deed of charge over credit balances 21 May 1999 Outstanding

N/A

Deed of charge over credit balances 21 May 1999 Outstanding

N/A

Fixed charge 30 June 1998 Fully Satisfied

N/A

Guarantee and debenture 24 January 1992 Fully Satisfied

N/A

Legal charge 24 January 1992 Fully Satisfied

N/A

Mortgage 11 March 1985 Fully Satisfied

N/A

Deed of charge 11 March 1985 Fully Satisfied

N/A

Charge 15 August 1983 Fully Satisfied

N/A

Mortgage 14 December 1980 Fully Satisfied

N/A

Mortgage 31 March 1980 Fully Satisfied

N/A

Charge 06 December 1977 Fully Satisfied

N/A

Floating charge 20 October 1977 Fully Satisfied

N/A

Floating charge 31 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.