Warning: file_put_contents(c/5ed8133d850a0c195a5e08d675f799b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Allan Webb Ltd, GL10 3RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLAN WEBB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire, England, GL10 3RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF

Secretary11 November 2020Active
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF

Director17 November 2022Active
16 Bucklands View, Nailsea, Bristol, BS48 4TZ

Director01 July 1998Active
Red Lodge, Bristol Road, Stonehouse, England, GL10 3RF

Director23 November 2016Active
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF

Director01 December 2001Active
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF

Director05 September 2023Active
The Acorns 135 Court View, Stonehouse, GL10 3PJ

Director01 December 2002Active
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF

Director03 November 2011Active
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF

Secretary01 July 2020Active
Grebe Lodge, Bourne End, SL8 5EB

Secretary-Active
Red Lodge, Bonds Mill, Bristol Road, Stonehouse, England, GL10 3RF

Director01 July 2019Active
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

Director01 December 2004Active
Red Lodge, Bonds Mill Estate, Stonehouse, England, GL10 3RF

Director02 April 2013Active
15 Fox Elms Road, Gloucester, GL4 0BG

Director02 November 2006Active
9 Mills Close, Hillingdon, Uxbridge, UB10 0JY

Director-Active
Sweetwater Farm, Gibbins Lane, Warfield, RG12 6AP

Director01 May 2002Active
Sweetwater Farm, Gibbins Lane, Warfield, RG12 6AP

Director-Active
Grebe Lodge, Bourne End, SL8 5EB

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Capital

Second filing capital allotment shares.

Download
2024-02-12Capital

Capital allotment shares.

Download
2024-02-12Capital

Capital cancellation shares.

Download
2024-02-12Capital

Capital return purchase own shares.

Download
2024-01-24Capital

Capital name of class of shares.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Second filing of director appointment with name.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.