UKBizDB.co.uk

BIDDLE AND WEBB LIMITED

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

This company is commonly known as Biddle And Webb Limited. The company was founded 34 years ago and was given the registration number 02441967. The firm's registered office is in BIRMINGHAM. You can find them at Icknield Square, Ladywood Middleway, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BIDDLE AND WEBB LIMITED
Company Number:02441967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1989
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Icknield Square, Ladywood Middleway, Birmingham, B16 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Hollywood Lane, Birmingham, United Kingdom, B47 5PY

Director03 May 1994Active
2, Woodmans Cottages, Lansdown, Bath, United Kingdom, BA1 9BZ

Secretary01 October 2003Active
256 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1DH

Secretary-Active
44 Inchcape Avenue, Handsworth Wood, Birmingham, B20 2LG

Secretary01 April 1997Active
23 Shelsley Drive, Mosely, Birmingham, B13 9JU

Secretary30 March 1993Active
2, Woodmans Cottages, Lansdown, Bath, United Kingdom, BA1 9BZ

Director01 June 2001Active
2 Little Green Lane, Wylde Green, Sutton Coldfield, B73 5NB

Director-Active
256 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1DH

Director-Active
33 Blenheim Road, London, W4 1ET

Director01 December 2001Active
119 Colbourne Road, Kings Heath, Birmingham, B13 0BH

Director03 May 1994Active

People with Significant Control

Mr David Guy Biddle
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Woodmans Cottages, Bath, United Kingdom, BA1 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Michael Biddle
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:33, Blenheim Road, London, United Kingdom, W4 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation disclaimer notice.

Download
2023-07-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-04Resolution

Resolution.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.