Background WavePink WaveYellow Wave

B. E. WEBBE REMOVALS (DERBY) LIMITED (01288100)

B. E. WEBBE REMOVALS (DERBY) LIMITED (01288100) is an active UK company. incorporated on 25 November 1976. with registered office in Derby. The company operates in the Transportation and Storage sector, engaged in removal services and 1 other business activities. B. E. WEBBE REMOVALS (DERBY) LIMITED has been registered for 49 years. Current directors include BLOUNT, Edward Anthony, BLOUNT, John Samuel, BLOUNT, Nicholas John and 1 others.

Company Number
01288100
Status
active
Type
ltd
Incorporated
25 November 1976
Age
49 years
Address
Racecourse Industrial Park, Derby, DE21 4SX
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
BLOUNT, Edward Anthony, BLOUNT, John Samuel, BLOUNT, Nicholas John, BLOUNT, Richard Anthony
SIC Codes
49420, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B. E. WEBBE REMOVALS (DERBY) LIMITED

B. E. WEBBE REMOVALS (DERBY) LIMITED is an active company incorporated on 25 November 1976 with the registered office located in Derby. The company operates in the Transportation and Storage sector, specifically engaged in removal services and 1 other business activity. B. E. WEBBE REMOVALS (DERBY) LIMITED was registered 49 years ago.(SIC: 49420, 96090)

Status

active

Active since 49 years ago

Company No

01288100

LTD Company

Age

49 Years

Incorporated 25 November 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Racecourse Industrial Park Mansfield Road Derby, DE21 4SX,

Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Left
Jan 14
Loan Secured
Aug 15
Loan Secured
Dec 17
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FOULKE, Andrew Mark

Active
Racecourse Industrial Park, DerbyDE21 4SX
Secretary
Appointed 24 Feb 1997

BLOUNT, Edward Anthony

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born September 1975
Director
Appointed 22 Mar 2007

BLOUNT, John Samuel

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born February 1944
Director
Appointed N/A

BLOUNT, Nicholas John

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born June 1971
Director
Appointed 22 Mar 2007

BLOUNT, Richard Anthony

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born June 1971
Director
Appointed 08 Apr 2005

BETHELL, Harry Frederick

Resigned
6 Cringle Mews, DerbyDE2 2DT
Secretary
Appointed N/A
Resigned 24 Feb 1997

BETHELL, Harry Frederick

Resigned
6 Cringle Mews, DerbyDE2 2DT
Born May 1931
Director
Appointed N/A
Resigned 24 Feb 1997

BLOUNT, Anthony Thomas

Resigned
Ivy House Dalbury Lane, AshbourneDE6 5BE
Born February 1944
Director
Appointed N/A
Resigned 28 May 2005

NIGHTINGALE, Cedric Neil

Resigned
3 Cedar Lane, HerefordHR4 7QQ
Born April 1950
Director
Appointed N/A
Resigned 30 Sept 2011

SHAW, Michael Paul

Resigned
Longford, AshbourneDE6 3DF
Born June 1961
Director
Appointed 22 Apr 1997
Resigned 10 Dec 2013
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Miscellaneous
17 December 2012
MISCMISC
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Legacy
15 July 2011
MG01MG01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Small
13 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
27 April 2007
88(3)88(3)
Legacy
27 April 2007
88(2)R88(2)R
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
353353
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
22 June 1998
AUDAUD
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1993
AAAnnual Accounts
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363aAnnual Return
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
1 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
28 September 1988
288288
Legacy
7 April 1988
288288
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
8 July 1987
403aParticulars of Charge Subject to s859A
Legacy
23 June 1987
395Particulars of Mortgage or Charge
Legacy
21 January 1987
403aParticulars of Charge Subject to s859A
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
16 May 1986
363363
Legacy
1 May 1986
288288
Miscellaneous
25 November 1976
MISCMISC