THE WEB FACTORY BIRMINGHAM LIMITED

THE WEB FACTORY BIRMINGHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE WEB FACTORY BIRMINGHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03211201
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WEB FACTORY BIRMINGHAM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE WEB FACTORY BIRMINGHAM LIMITED located?

    Registered Office Address
    High Moor Yard
    High Moor Road
    YO51 9DZ Boroghbridge
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WEB FACTORY BIRMINGHAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for THE WEB FACTORY BIRMINGHAM LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2025
    Next Confirmation Statement DueMay 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2024
    OverdueNo

    What are the latest filings for THE WEB FACTORY BIRMINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Richard Widd as a director on Dec 02, 2024

    1 pagesTM01
    XDH75H7F

    Appointment of Jennifer Clare Green as a director on Dec 02, 2024

    2 pagesAP01
    XDH75H02

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01
    XD2TEULV

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA
    XD224A8H

    Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroghbridge North Yorkshire YO51 9DZ on Oct 23, 2023

    1 pagesAD01
    XCEQ41E8

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01
    XC32ZQXM

    Termination of appointment of Martyn Woodhouse as a secretary on Mar 31, 2023

    1 pagesTM02
    XC181D6R

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA
    XC1813G9

    Termination of appointment of Alex Johnson as a director on Feb 23, 2023

    1 pagesTM01
    XBYTKKJL

    Appointment of Mr Mark Richard Widd as a director on Feb 23, 2023

    2 pagesAP01
    XBYTKK1S

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01
    XB3DH2S9

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA
    XB2EO2TM

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01
    XA3UMSGA

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA
    XA2Y5QOY

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01
    X94Z1EKB

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA
    X940NO1T

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01
    X850T63U

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA
    X84FCHCG

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01
    X75J03LN

    Termination of appointment of Alex Johnson as a secretary on May 08, 2018

    1 pagesTM02
    X75J00RC

    Appointment of Mr Martyn Woodhouse as a secretary on May 08, 2018

    2 pagesAP03
    X75J007E

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA
    X751JXKQ

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01
    X693M6X5

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA
    X65BRLHF

    Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on Mar 03, 2017

    1 pagesAD01
    X61GAOD7

    Who are the officers of THE WEB FACTORY BIRMINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Jennifer Clare
    High Moor Road
    YO51 9DZ Boroghbridge
    High Moor Yard
    North Yorkshire
    England
    Director
    High Moor Road
    YO51 9DZ Boroghbridge
    High Moor Yard
    North Yorkshire
    England
    EnglandBritishFinance Director329960990001
    DUCE, Arthur
    29 Dale Park Gardens
    LS16 7PT Leeds
    West Yorkshire
    Secretary
    29 Dale Park Gardens
    LS16 7PT Leeds
    West Yorkshire
    British67321040002
    HYMAN, Martin
    15 Mirfield Road
    B91 1JH Solihull
    West Midlands
    Secretary
    15 Mirfield Road
    B91 1JH Solihull
    West Midlands
    British69202570002
    JOHNSON, Alex
    Sandbeck Court
    LS22 7BA Wetherby
    Templar House
    England
    Secretary
    Sandbeck Court
    LS22 7BA Wetherby
    Templar House
    England
    153252210001
    MOBLEY, Anthony
    23 Sandy Lane
    Charlton Kings
    GL53 9DF Cheltenham
    Gloucestershire
    Secretary
    23 Sandy Lane
    Charlton Kings
    GL53 9DF Cheltenham
    Gloucestershire
    BritishAccountant85549680002
    POWELL, Mark
    8 Glebe Field Close
    LS22 5RA Wetherby
    West Yorkshire
    Secretary
    8 Glebe Field Close
    LS22 5RA Wetherby
    West Yorkshire
    BritishAccountant123015860001
    TURNER, Caroline
    129 Erdington Road
    Aldridge
    WS9 0RT Walsall
    West Midlands
    Secretary
    129 Erdington Road
    Aldridge
    WS9 0RT Walsall
    West Midlands
    British91981590001
    WIGLEY, Ewen
    Little Harps
    Crouch Lane
    TN15 8LX St Marys Platt
    Kent
    Secretary
    Little Harps
    Crouch Lane
    TN15 8LX St Marys Platt
    Kent
    British45904370004
    WOODHOUSE, Martyn
    Sandbeck Court
    LS22 7BA Wetherby
    Templar House
    England
    Secretary
    Sandbeck Court
    LS22 7BA Wetherby
    Templar House
    England
    246134510001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ABRAMS, Mark Jocelyn
    4 Ryefield Close
    Hagley
    DY9 0JS Stourbridge
    West Midlands
    Director
    4 Ryefield Close
    Hagley
    DY9 0JS Stourbridge
    West Midlands
    EnglandBritishDirector28110390003
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritishDirector40521530001
    JOHNSON, Alex
    Westgate
    LS24 9AB Tadcaster
    12-14
    North Yorkshire
    Director
    Westgate
    LS24 9AB Tadcaster
    12-14
    North Yorkshire
    EnglandBritishManaging Director213648130001
    LOWE, David
    3 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Director
    3 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    United KingdomBritishDirector10441050002
    MATTISON, Mark Anthony
    Westgate
    LS24 9AB Tadcaster
    12-14
    North Yorkshire
    United Kingdom
    Director
    Westgate
    LS24 9AB Tadcaster
    12-14
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector71785040002
    MAY, John William
    12 Richmond Gardens
    Wombourne
    WV5 0LQ Wolverhampton
    Director
    12 Richmond Gardens
    Wombourne
    WV5 0LQ Wolverhampton
    BritishRetired44438610001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritishDirector57998050002
    WIDD, Mark Richard
    High Moor Road
    YO51 9DZ Boroghbridge
    High Moor Yard
    North Yorkshire
    England
    Director
    High Moor Road
    YO51 9DZ Boroghbridge
    High Moor Yard
    North Yorkshire
    England
    EnglandBritishFinance Director173633470001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of THE WEB FACTORY BIRMINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tracsis Traffic Data Limited
    Sandbeck Court
    LS22 7BA Wetherby
    Templar House
    England
    Apr 06, 2016
    Sandbeck Court
    LS22 7BA Wetherby
    Templar House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03896384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE WEB FACTORY BIRMINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 16, 1996
    Delivered On Jul 23, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1996Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0