This company is commonly known as Webster & Horsfall Limited. The company was founded 132 years ago and was given the registration number 00035630. The firm's registered office is in BIRMINGHAM. You can find them at Hay Mills, Coventry Rd, Birmingham, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | WEBSTER & HORSFALL LIMITED |
---|---|---|
Company Number | : | 00035630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1892 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hay Mills, Coventry Rd, Birmingham, B25 8DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hay Mills, Coventry Road, Birmingham, United Kingdom, B25 8DW | Director | 21 November 2022 | Active |
Hay Mills, Coventry Rd, Birmingham, B25 8DW | Director | 27 November 2013 | Active |
Hay Mills, Coventry Rd, Birmingham, B25 8DW | Director | 27 November 2013 | Active |
Webster And Horsfall, The Fordrough, Hay Mills, Birmingham, United Kingdom, B25 8DW | Director | 03 January 2017 | Active |
Hay Mills, The Fordrough, Hay Mills, Birmingham, England, B25 8DW | Director | 21 September 2016 | Active |
Hay Mills, Coventry Rd, Birmingham, United Kingdom, B25 8DW | Director | 03 May 2023 | Active |
709 Shirley Road, Hall Green, Birmingham, B28 9JP | Secretary | 27 November 2007 | Active |
Arden Grange Meriden Road, Hampton In Arden, Solihull, B92 0BS | Secretary | - | Active |
Long Acre 30 Diddington Lane, Hampton In Arden, Solihull, B92 0BZ | Secretary | 01 August 2006 | Active |
63 Green Park, Manor Road, Bournemouth, BH1 3HR | Director | - | Active |
The Hayloft, Church Road, Norton Lidsey, Warwick, CV35 8JE | Director | - | Active |
Hay Mills, Coventry Rd, Birmingham, B25 8DW | Director | 27 November 2013 | Active |
709 Shirley Road, Hall Green, Birmingham, B28 9JP | Director | 09 July 2008 | Active |
94, Lowbrook Lane, Tidbury Green, Solihull, B90 1QS | Director | 09 July 2008 | Active |
Mistletoe Farm Fiveways Road, Hatton, CV35 7JB | Director | - | Active |
High Heath Farm Withy Hill Road, Sutton Coldfield, B75 6JT | Director | - | Active |
Fox Hollies Fox Hollies Road, Walmley, Sutton Coldfield, B76 2RT | Director | - | Active |
3 Home Farm, Leek Wootton, Warwick, CV35 7PU | Director | - | Active |
2 Campden House Terrace, London, W8 4BQ | Director | - | Active |
Arden Grange Meriden Road, Hampton In Arden, Solihull, B92 0BS | Director | - | Active |
40a Crumpfields Lane, Redditch, B97 5PN | Director | 09 July 2008 | Active |
Long Acre 30 Diddington Lane, Hampton In Arden, Solihull, B92 0BZ | Director | - | Active |
Hay Mills, Coventry Rd, Birmingham, B25 8DW | Director | 27 November 2013 | Active |
High Heath Farm, Withy Hill Road, Sutton Coldfield, B75 6JT | Director | 09 July 2008 | Active |
Webster And Horsfall (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hay Mills, Hay Mills, Birmingham, England, B25 8DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.