logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Braddock, James Michael
    Production Director born in July 1974
    Individual
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Cazalet, David
    Financial Director born in October 1965
    Individual
    Officer
    icon of calendar 2018-05-16 ~ now
    OF - Director → CIF 0
    Cazalet, David
    Individual
    Officer
    icon of calendar 2018-05-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Smallwood, Jennifer Margaret
    Business Director born in May 1960
    Individual
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Dixon, Colin Steele
    Manager born in May 1952
    Individual
    Officer
    icon of calendar 2000-11-21 ~ now
    OF - Director → CIF 0
  • 5
    L.S.DIXON GROUP LIMITED
    icon of addressLowerhouse Mill, Bollington, Macclesfield, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,832 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Braddock, Michael
    Managing Director born in August 1949
    Individual
    Officer
    icon of calendar 2000-08-30 ~ 2025-01-08
    OF - Director → CIF 0
  • 2
    Jones, Ronald Joseph
    Business Manager born in June 1957
    Individual
    Officer
    icon of calendar 1999-02-05 ~ 1999-11-29
    OF - Director → CIF 0
  • 3
    Slattery, James
    Corporate born in March 1961
    Individual
    Officer
    icon of calendar 2003-09-15 ~ 2003-09-15
    OF - Director → CIF 0
  • 4
    Holden, Edward
    Director born in August 1936
    Individual
    Officer
    icon of calendar ~ 2000-08-30
    OF - Director → CIF 0
  • 5
    Gibbons, Lesley Anne
    Individual
    Officer
    icon of calendar 1992-02-01 ~ 1997-01-06
    OF - Secretary → CIF 0
  • 6
    Hughes, Timothy George
    Finance Director born in August 1958
    Individual
    Officer
    icon of calendar 2000-08-30 ~ 2018-08-31
    OF - Director → CIF 0
    Hughes, Timothy George
    Finance Director
    Individual
    Officer
    icon of calendar 2000-08-30 ~ 2018-05-16
    OF - Secretary → CIF 0
  • 7
    Hehir, Christopher
    Sales Director born in December 1966
    Individual
    Officer
    icon of calendar 2018-01-17 ~ 2024-09-30
    OF - Director → CIF 0
  • 8
    Knight, Barry
    Works Manager born in April 1951
    Individual
    Officer
    icon of calendar 1999-02-05 ~ 2000-05-15
    OF - Director → CIF 0
  • 9
    Murphy, Nicholas Charles
    Commercial Director born in June 1983
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 10
    Holden, Patricia
    Director born in March 1938
    Individual
    Officer
    icon of calendar ~ 2000-08-30
    OF - Director → CIF 0
    Holden, Patricia
    Director
    Individual
    Officer
    icon of calendar ~ 1992-01-31
    OF - Secretary → CIF 0
    icon of calendar 1997-04-01 ~ 2000-08-30
    OF - Secretary → CIF 0
  • 11
    Smallwood, Carl
    Technical Director born in February 1958
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 12
    Mr Colin Steele Dixon
    Born in May 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Hyde, John David
    Company Director born in May 1960
    Individual
    Officer
    icon of calendar 2010-10-27 ~ 2016-07-28
    OF - Director → CIF 0
parent relation
Company in focus

WEBMASTER LIMITED

Previous names
HOPLEY & HOLDEN LIMITED - 1983-08-08
HH DESIGN ENGINEERING LIMITED - 1986-03-14
MIKROSCO LIMITED - 1979-12-31
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Creditors
Current, Amounts falling due within one year
-1,138,947 GBP2023-12-31
-1,044,948 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Revaluation reserve
34,300 GBP2023-12-31
42,256 GBP2022-12-31
46,951 GBP2021-12-31
Retained earnings (accumulated losses)
990,890 GBP2023-12-31
1,143,992 GBP2022-12-31
Intangible Assets - Gross Cost
Net goodwill
170,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
170,000 GBP2022-12-31
Intangible Assets
Net goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
851,890 GBP2023-12-31
834,740 GBP2022-12-31
Furniture and fittings
56,492 GBP2023-12-31
56,492 GBP2022-12-31
Motor vehicles
7,995 GBP2023-12-31
7,995 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
630,104 GBP2023-12-31
599,145 GBP2022-12-31
Furniture and fittings
56,492 GBP2023-12-31
56,492 GBP2022-12-31
Motor vehicles
7,995 GBP2023-12-31
7,995 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
30,959 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
221,786 GBP2023-12-31
235,595 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
310,233 GBP2023-12-31
367,091 GBP2022-12-31
Amounts Owed By Related Parties
Current
1,120,338 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,510,571 GBP2023-12-31
1,487,429 GBP2022-12-31
Trade Creditors/Trade Payables
Current
141,670 GBP2023-12-31
94,159 GBP2022-12-31
Amounts owed to group undertakings
Current
728,662 GBP2023-12-31
674,106 GBP2022-12-31
Other Taxation & Social Security Payable
Current
37,150 GBP2023-12-31
14,943 GBP2022-12-31
Other Creditors
Current
12,243 GBP2023-12-31
60,306 GBP2022-12-31

  • WEBMASTER LIMITED
    Info
    HOPLEY & HOLDEN LIMITED - 1983-08-08
    HH DESIGN ENGINEERING LIMITED - 1983-08-08
    MIKROSCO LIMITED - 1983-08-08
    Registered number 01426093
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    Private Limited Company incorporated on 1979-06-06 (46 years 4 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.