Webster Technologies Limited

DataGardener
webster technologies limited
live
Micro

Webster Technologies Limited

03931532Private Limited With Share Capital

Unit 5 50 Rother Valley Way, Holbrook, Sheffield, S203RW
Incorporated

23/02/2000

Company Age

26 years

Directors

3

Employees

4

SIC Code

28922

Risk

moderate risk

Company Overview

Registration, classification & business activity

Webster Technologies Limited (03931532) is a private limited with share capital incorporated on 23/02/2000 (26 years old) and registered in sheffield, S203RW. The company operates under SIC code 28922 - manufacture of earthmoving equipment.

Engineering design and hire company specialising in :- hire and sale of rockwheel hydraulic cutting attachments suitable for excavators 1-125 tonne- hire of rockhit - high impact low frequency and noise breaker - designers of bespoke cutting equipment - hire of trenching machines for ftth constructi...

Private Limited With Share Capital
SIC: 28922
Micro
Incorporated 23/02/2000
S203RW
4 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£939.9K

Net Assets

£144.4K

Est. Turnover

£487.7K

AI Estimated
Unreported
Cash

£3.0K

Key Metrics

4

Employees

3

Directors

3

Shareholders

1

PSCs

13

Patents

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-10-2025
Capital Name Of Class Of Shares
Category:Capital
Date:21-10-2025
Resolution
Category:Resolution
Date:21-10-2025
Memorandum Articles
Category:Incorporation
Date:21-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-07-2025
Capital Cancellation Shares
Category:Capital
Date:19-05-2025
Capital Return Purchase Own Shares
Category:Capital
Date:19-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Resolution
Category:Resolution
Date:01-07-2021
Memorandum Articles
Category:Incorporation
Date:01-07-2021
Capital Alter Shares Subdivision
Category:Capital
Date:30-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Legacy
Category:Annual Return
Date:23-03-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Capital
Date:15-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2008
Legacy
Category:Address
Date:18-09-2008
Resolution
Category:Resolution
Date:19-08-2008
Legacy
Category:Annual Return
Date:17-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2007
Legacy
Category:Address
Date:15-10-2007
Legacy
Category:Mortgage
Date:13-10-2007
Legacy
Category:Annual Return
Date:28-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2006
Legacy
Category:Annual Return
Date:30-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Annual Return
Date:13-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2004
Legacy
Category:Annual Return
Date:23-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2003
Legacy
Category:Annual Return
Date:04-03-2003
Legacy
Category:Officers
Date:22-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2002
Legacy
Category:Annual Return
Date:22-03-2002
Legacy
Category:Capital
Date:14-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2002
Legacy
Category:Accounts
Date:23-11-2001
Legacy
Category:Annual Return
Date:27-02-2001
Legacy
Category:Officers
Date:23-06-2000
Legacy
Category:Officers
Date:23-06-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2000
Incorporation Company
Category:Incorporation
Date:23-02-2000

Innovate Grants

2

This company received a grant of £199024.0 for Use In Constructionlising A High-Throughput, Low-Emission Breaker Attachment For Use In Construction. The project started on 01/12/2023 and ended on 31/03/2025.

This company received a grant of £75567.0 for Impactor- Revolutionary Catapult Mechanism Concrete Breaker Excavator Attachment. The project started on 01/01/2018 and ended on 31/12/2018.

Import / Export

Imports
12 Months9
60 Months45
Exports
12 Months1
60 Months17

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date21/07/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 5, 50 Rother Valley Way, Holbrook, Sheffield, S203RWRegistered

Contact

01142488262
websterequipment.com
Unit 5 50 Rother Valley Way, Holbrook, Sheffield, S203RW