This company is commonly known as Allan Webb Ltd. The company was founded 40 years ago and was given the registration number 01780818. The firm's registered office is in STONEHOUSE. You can find them at Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire. This company's SIC code is 58110 - Book publishing.
Name | : | ALLAN WEBB LTD |
---|---|---|
Company Number | : | 01780818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1983 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire, England, GL10 3RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF | Secretary | 11 November 2020 | Active |
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF | Director | 17 November 2022 | Active |
16 Bucklands View, Nailsea, Bristol, BS48 4TZ | Director | 01 July 1998 | Active |
Red Lodge, Bristol Road, Stonehouse, England, GL10 3RF | Director | 23 November 2016 | Active |
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF | Director | 01 December 2001 | Active |
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF | Director | 05 September 2023 | Active |
The Acorns 135 Court View, Stonehouse, GL10 3PJ | Director | 01 December 2002 | Active |
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF | Director | 03 November 2011 | Active |
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF | Secretary | 01 July 2020 | Active |
Grebe Lodge, Bourne End, SL8 5EB | Secretary | - | Active |
Red Lodge, Bonds Mill, Bristol Road, Stonehouse, England, GL10 3RF | Director | 01 July 2019 | Active |
12 Upper Church Road, Cainscross, Stroud, GL5 4JF | Director | - | Active |
14 Hamesmoor Way, Mytchett, Camberley, GU16 6JG | Director | - | Active |
16 Burford Drive, Stroud, GL5 4EY | Director | 01 December 2004 | Active |
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF | Director | 02 April 2013 | Active |
15 Fox Elms Road, Gloucester, GL4 0BG | Director | 02 November 2006 | Active |
9 Mills Close, Hillingdon, Uxbridge, UB10 0JY | Director | - | Active |
Sweetwater Farm, Gibbins Lane, Warfield, RG12 6AP | Director | 01 May 2002 | Active |
Sweetwater Farm, Gibbins Lane, Warfield, RG12 6AP | Director | - | Active |
Grebe Lodge, Bourne End, SL8 5EB | Director | - | Active |
Ms Emma Marian Webb | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, St. James's Road, Hampton, England, TW12 1DH |
Nature of control | : |
|
Mr Richard Allan Webb | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | Grebe Lodge, Riversdale, Bourne End, SL8 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Capital | Second filing capital allotment shares. | Download |
2024-02-12 | Capital | Capital allotment shares. | Download |
2024-02-12 | Capital | Capital cancellation shares. | Download |
2024-02-12 | Capital | Capital return purchase own shares. | Download |
2024-01-24 | Capital | Capital name of class of shares. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Capital | Capital allotment shares. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-07-21 | Incorporation | Memorandum articles. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Capital | Capital allotment shares. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Officers | Second filing of director appointment with name. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.