Background WavePink WaveYellow Wave

EDWARD WEBB (BANGOR) (NI013813)

EDWARD WEBB (BANGOR) (NI013813) is an active UK company. incorporated on 29 August 1979. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDWARD WEBB (BANGOR) has been registered for 46 years. Current directors include JOHNSTON, Colin James, SMYTH, Robert Joseph.

Company Number
NI013813
Status
active
Type
private-unlimited
Incorporated
29 August 1979
Age
46 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Colin James, SMYTH, Robert Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD WEBB (BANGOR)

EDWARD WEBB (BANGOR) is an active company incorporated on 29 August 1979 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDWARD WEBB (BANGOR) was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

NI013813

PRIVATE-UNLIMITED Company

Age

46 Years

Incorporated 29 August 1979

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 6 April 2006 (19 years ago)
Period: 1 October 2004 - 6 April 2006(20 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

EDWARD WEBB (BANGOR) LIMITED
From: 29 August 1979To: 29 September 2006
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
157-173 Roden Street Belfast BT12 5QA
From: 29 August 1979To: 4 May 2018
Timeline

13 key events • 2015 - 2019

Funding Officers Ownership
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMYTH, Robert Joseph

Active
33 Clonlee Drive, Northern IrelandBT4 3DA
Secretary
Appointed 09 Oct 2006

JOHNSTON, Colin James

Active
23 Adelaide Park, BelfastBT9 6FX
Born June 1966
Director
Appointed 02 May 2006

SMYTH, Robert Joseph

Active
33 Clonlee Drive, BelfastBT4 3DA
Born July 1967
Director
Appointed 14 Jun 2006

JOHNSTON, Colin James

Resigned
23 Adelaide Park, BelfastBT9 6FX
Secretary
Appointed 02 May 2006
Resigned 09 Oct 2006

WEBB, Derek

Resigned
2 Ward Avenue, Co DownBT20 5JW
Secretary
Appointed 29 Aug 1979
Resigned 02 May 2006

WEBB, Derek

Resigned
2 Ward Avenue, Co DownBT20 5JW
Born November 1968
Director
Appointed 29 Aug 1979
Resigned 02 May 2006

WEBB, Edward

Resigned
10 Sunningdale Park, Co Down
Born November 1931
Director
Appointed 29 Aug 1979
Resigned 28 Feb 2000

WEBB, Louise Catherine

Resigned
2 Ward Avenue, Co DownBT20 5JW
Born May 1969
Director
Appointed 06 Apr 2000
Resigned 02 May 2006

WEBB, Vyne Susan

Resigned
10 Sunningdale Park, Co Down
Born July 1936
Director
Appointed 29 Aug 1979
Resigned 28 Feb 2000

Persons with significant control

1

17 Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Legacy
31 May 2009
371S(NI)371S(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Legacy
28 August 2007
295(NI)295(NI)
Legacy
18 June 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
29 September 2006
CERTC(NI)CERTC(NI)
Legacy
29 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
29 September 2006
59-8A(NI)59-8A(NI)
Legacy
29 September 2006
59-8B(NI)59-8B(NI)
Legacy
29 September 2006
59(NI)59(NI)
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
371S(NI)371S(NI)
Legacy
29 June 2006
233(NI)233(NI)
Legacy
14 June 2006
296(NI)296(NI)
Legacy
14 June 2006
296(NI)296(NI)
Legacy
1 June 2006
233(NI)233(NI)
Legacy
17 May 2006
295(NI)295(NI)
Legacy
16 May 2006
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
8 May 2006
402(NI)402(NI)
Legacy
18 May 2005
371S(NI)371S(NI)
Legacy
11 May 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 October 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 September 2004
402(NI)402(NI)
Legacy
4 June 2004
371S(NI)371S(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
8 July 2003
UDM+A(NI)UDM+A(NI)
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 May 2003
402(NI)402(NI)
Legacy
7 May 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 March 2003
402(NI)402(NI)
Legacy
26 July 2002
295(NI)295(NI)
Legacy
12 June 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
5 June 2001
371S(NI)371S(NI)
Legacy
23 March 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 February 2001
402(NI)402(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
10 July 2000
371S(NI)371S(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
8 April 2000
296(NI)296(NI)
Legacy
8 April 2000
296(NI)296(NI)
Legacy
8 April 2000
296(NI)296(NI)
Legacy
13 February 2000
AC(NI)AC(NI)
Legacy
5 May 1999
371S(NI)371S(NI)
Legacy
24 March 1999
AC(NI)AC(NI)
Legacy
15 September 1998
AURES(NI)AURES(NI)
Legacy
16 July 1998
AC(NI)AC(NI)
Legacy
21 May 1998
371S(NI)371S(NI)
Legacy
1 August 1997
AC(NI)AC(NI)
Legacy
22 July 1997
371S(NI)371S(NI)
Legacy
18 July 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 September 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 1996
402(NI)402(NI)
Legacy
6 June 1996
AC(NI)AC(NI)
Legacy
14 May 1996
371S(NI)371S(NI)
Legacy
7 July 1995
296(NI)296(NI)
Legacy
23 June 1995
371S(NI)371S(NI)
Legacy
9 June 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
AC(NI)AC(NI)
Legacy
16 May 1994
371S(NI)371S(NI)
Legacy
23 August 1993
371S(NI)371S(NI)
Legacy
26 July 1993
AC(NI)AC(NI)
Legacy
5 May 1993
296(NI)296(NI)
Legacy
5 August 1992
AC(NI)AC(NI)
Legacy
14 May 1992
371A(NI)371A(NI)
Legacy
8 July 1991
AC(NI)AC(NI)
Legacy
20 May 1991
AR(NI)AR(NI)
Legacy
1 August 1990
AC(NI)AC(NI)
Legacy
20 April 1990
AR(NI)AR(NI)
Legacy
19 October 1989
AR(NI)AR(NI)
Legacy
1 August 1989
AC(NI)AC(NI)
Legacy
16 November 1988
AR(NI)AR(NI)
Legacy
14 September 1988
AC(NI)AC(NI)
Legacy
5 February 1988
AR(NI)AR(NI)
Legacy
4 August 1987
AC(NI)AC(NI)
Legacy
13 March 1987
AR(NI)AR(NI)
Legacy
13 August 1986
AC(NI)AC(NI)
Legacy
7 April 1986
AR(NI)AR(NI)
Legacy
12 September 1985
AC(NI)AC(NI)
Legacy
10 August 1984
AR(NI)AR(NI)
Legacy
31 July 1984
AC(NI)AC(NI)
Legacy
24 January 1984
AR(NI)AR(NI)
Legacy
10 June 1982
A2(NI)A2(NI)
Legacy
14 May 1982
AR(NI)AR(NI)
Legacy
1 December 1981
AR(NI)AR(NI)
Legacy
13 October 1981
ALLOT(NI)ALLOT(NI)
Legacy
2 June 1981
AR(NI)AR(NI)
Legacy
29 August 1979
G1(NI)G1(NI)
Legacy
29 August 1979
PUC1(NI)PUC1(NI)
Legacy
29 August 1979
DECL(NI)DECL(NI)
Legacy
29 August 1979
MEM(NI)MEM(NI)
Legacy
29 August 1979
ARTS(NI)ARTS(NI)