Check the

WEBSTER MILLER LIMITED

Company
WEBSTER MILLER LIMITED (00987479)

WEBSTER MILLER

Phone: 01708 867 171
B⁺ rating

ABOUT WEBSTER MILLER LIMITED

Webster Miller operates a fleet of articulated and rigid lorries with remote HIAB facilities specialising in the transport of cabins, plant, machinery and steelwork.

Webster Miller is a reputable haulage firm with a varied fleet of Scania Trucks and a proven track record stretching back over 40 years.

Webster Miller operates a fleet of articulated and rigid lorries with remote HIAB facilities specialising in the transport of cabins, plant, machinery and steelwork. We offer our customers the optimum load handling solutions for their specific needs. We are competitive in all aspects of the transport industry. We provide the full range of services, from Transit vans up to 100 tonne Low Loaders. In fact, with our fleet of over fifty vehicles, we’ll move almost anything, anywhere!

Webster Miller have a proven track record stretching back over 35 years. The company is managed by two directors, Simon Steptoe and John Miller. The firm was founded back in 1970 by John’s father, Colin Miller, and Simon’s father joined soon after. We moved from our original base in London’s Docklands to our current two acre site in Thurrock in 1976.

ABOUT OUR COMPANY

We provide the full range of services, from Transit vans up to 100 tonne Low Loaders. In fact, with our fleet of over fifty vehicles, we’ll move almost anything, anywhere!

KEY FINANCES

Year
2016
Assets
£1328.29k ▲ £379.6k (40.01 %)
Cash
£428.79k ▲ £280.92k (189.98 %)
Liabilities
£1307.76k ▲ £390.07k (42.51 %)
Net Worth
£20.54k ▼ £-10.47k (-33.76 %)

REGISTRATION INFO

Company name
WEBSTER MILLER LIMITED
Company number
00987479
VAT
GB246819533
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Aug 1970
Age - 54 years
Home Country
United Kingdom

CONTACTS

Website
www.webstermiller.co.uk
Phones
01708 867 171
01708 869 206
Registered Address
SITE NO 3 BURNLEY ROAD,
WEST THURROCK,
GRAYS,
ESSEX,
RM20 3EY

ECONOMIC ACTIVITIES

49410
Freight transport by road

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

09 Feb 2017
Satisfaction of charge 7 in full
09 Feb 2017
Satisfaction of charge 8 in full
09 Feb 2017
Satisfaction of charge 6 in full

CHARGES

16 April 2012
Status
Outstanding
Delivered
21 April 2012
Persons entitled
The Hanover Trustee Company Limited , Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe the Trustees of the Webster Miller Trust
Description
Scania R420LB hha steeper vehicle registration number EU57…

5 August 2010
Status
Satisfied on 9 February 2017
Delivered
12 August 2010
Persons entitled
The Hanover Trustee Company Limited Colin Richard Miller Robert George Steptoe John Miller and Simon Robert Steptoe
Description
The hiab crane lorry registration number EU09 fkh.

8 January 2010
Status
Satisfied on 9 February 2017
Delivered
29 January 2010
Persons entitled
The Hanover Trustee Company Limited Colin Richard Miller Robert George Steptoe John Miller and Simon Robert Steptoe
Description
Eu 05 R270 lb 6X2 mna highline cab with fassi 300 axp hooks…

14 October 2009
Status
Satisfied on 9 February 2017
Delivered
31 October 2009
Persons entitled
Trustees of the Webster Miller Trust
Description
Scania R424 vehicle and crane registration number EU59 eeb.

1 April 2009
Status
Satisfied on 9 February 2017
Delivered
17 April 2009
Persons entitled
The Hanover Trustee Company Limited, Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe the Trustees of the Webster Miller Trust
Description
Scania R420LB5 steeper vehicle registration number EU09FKH.

11 February 2009
Status
Satisfied on 9 February 2017
Delivered
20 February 2009
Persons entitled
The Hanover Trustee Company Limited, Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe, the Trustees of the Webster Miller Trust
Description
Loader crane atlas 225.A3 and vehicle reg. Number R144 njm.

23 August 2004
Status
Outstanding
Delivered
1 September 2004
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

13 March 1991
Status
Satisfied on 15 July 2000
Delivered
20 March 1991
Persons entitled
Close Brothers Limited.
Description
All right title and interest in and to all sums payable…

26 March 1990
Status
Satisfied on 15 July 2000
Delivered
4 April 1990
Persons entitled
Close Brothers Limited.
Description
All its right, title and interest in and to all sums…

24 February 1986
Status
Outstanding
Delivered
13 March 1986
Persons entitled
National Westminster Bank PLC
Description
Specific equitable charge over all f/h & l/h property…

29 January 1982
Status
Outstanding
Delivered
3 February 1982
Persons entitled
National Westminster Bank PLC
Description
L/H land on the north side of oliver road, west thurrock…

See Also


Last update 2018

WEBSTER MILLER LIMITED DIRECTORS

Linda Ann Miller

  Acting
Role
Secretary
Address
26 Ferndown, Hornchurch, Essex, England, RM11 3JL
Name
MILLER, Linda Ann

Jonathan Miller

  Acting PSC
Appointed
08 March 2000
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
36 Little Gaynes Lane, Upminster, Essex, United Kingdom, RM14 2JJ
Country Of Residence
England
Name
MILLER, Jonathan
Notified On
17 September 2016
Nature Of Control
Has significant influence or control

Simon Steptoe

  Acting PSC
Appointed
30 June 2001
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
150 St. Augustines Avenue, Thorpe Bay, Southend-On-Sea, Essex, United Kingdom, SS1 3JF
Country Of Residence
England
Name
STEPTOE, Simon
Notified On
17 September 2016
Nature Of Control
Has significant influence or control

Colin Richard Miller

  Resigned
Resigned
01 March 2001
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
84 The Grove, Upminster, Essex, RM14 2ET
Name
MILLER, Colin Richard

Linda Ann Miller

  Resigned
Appointed
01 March 2001
Resigned
18 April 2002
Occupation
Co Director
Role
Director
Age
82
Nationality
British
Address
84 The Grove, Upminster, Essex, RM14 2ET
Name
MILLER, Linda Ann

Robert George Steptoe

  Resigned
Resigned
30 June 2001
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Mead Vale Butts Green Road, Butts Green, Chelmsford, CM2 7RN
Name
STEPTOE, Robert George

REVIEWS


Check The Company
Very good according to the company’s financial health.