Background WavePink WaveYellow Wave

WEBB INJECTION MOULDERS LIMITED (06800281)

WEBB INJECTION MOULDERS LIMITED (06800281) is an active UK company. incorporated on 23 January 2009. with registered office in Biggleswade. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). WEBB INJECTION MOULDERS LIMITED has been registered for 17 years. Current directors include EDWARDS, Claire, EDWARDS, Leon Daniel, KINDELL, Richard.

Company Number
06800281
Status
active
Type
ltd
Incorporated
23 January 2009
Age
17 years
Address
2 Montgomery Way, Biggleswade, SG18 8UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
EDWARDS, Claire, EDWARDS, Leon Daniel, KINDELL, Richard
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBB INJECTION MOULDERS LIMITED

WEBB INJECTION MOULDERS LIMITED is an active company incorporated on 23 January 2009 with the registered office located in Biggleswade. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). WEBB INJECTION MOULDERS LIMITED was registered 17 years ago.(SIC: 22290)

Status

active

Active since 17 years ago

Company No

06800281

LTD Company

Age

17 Years

Incorporated 23 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

2 Montgomery Way Biggleswade, SG18 8UB,

Previous Addresses

Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom
From: 9 March 2024To: 5 March 2025
PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
From: 23 January 2009To: 9 March 2024
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Loan Cleared
Dec 24
Share Issue
Dec 24
Loan Secured
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Oct 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EDWARDS, Claire

Active
Montgomery Way, BiggleswadeSG18 8UB
Born May 1969
Director
Appointed 24 Dec 2024

EDWARDS, Leon Daniel

Active
Montgomery Way, BiggleswadeSG18 8UB
Born January 1974
Director
Appointed 24 Dec 2024

KINDELL, Richard

Active
Montgomery Way, BiggleswadeSG18 8UB
Born April 1964
Director
Appointed 07 Feb 2025

WEBB, Benjamin Nathan

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Secretary
Appointed 23 Jan 2009
Resigned 24 Dec 2024

FOWLER, Anthony

Resigned
Montgomery Way, BiggleswadeSG18 8UB
Born July 1977
Director
Appointed 30 Jul 2025
Resigned 28 Oct 2025

ROSS, Jamie Alexander

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born January 1972
Director
Appointed 24 Dec 2024
Resigned 07 Feb 2025

WEBB, Keith Richard

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born April 1956
Director
Appointed 23 Jan 2009
Resigned 24 Dec 2024

WEBB, Rebecca Allison Anne

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born October 1961
Director
Appointed 23 Jan 2009
Resigned 24 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Ward Road, Milton KeynesMK1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024

Mrs Rebecca Allison Anne Webb

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2024

Mr Keith Richard Webb

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 January 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
24 December 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Legacy
5 November 2011
MG01MG01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
225Change of Accounting Reference Date
Incorporation Company
23 January 2009
NEWINCIncorporation