About

Registered Number: 02090624
Date of Incorporation: 19/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: A.P.Webb Plant Hire, Common Road, Stafford, Staffordshire, ST16 3DQ

 

Based in Stafford, A P Webb (Plant Hire) Ltd was founded on 19 January 1987, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Helks, Paul Martin, Lennox, Connie Elizabeth, Winstanley, Robert David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELKS, Paul Martin 20 November 2015 - 1
LENNOX, Connie Elizabeth 20 November 2015 - 1
WINSTANLEY, Robert David 20 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 08 June 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 07 March 2014
MR01 - N/A 15 January 2014
AR01 - Annual Return 28 October 2013
RESOLUTIONS - N/A 24 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 24 October 2012
MISC - Miscellaneous document 10 August 2012
AA - Annual Accounts 07 March 2012
CH01 - Change of particulars for director 29 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 07 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
287 - Change in situation or address of Registered Office 10 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 22 April 2004
287 - Change in situation or address of Registered Office 01 December 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 31 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1999
AA - Annual Accounts 03 December 1999
363s - Annual Return 15 October 1999
395 - Particulars of a mortgage or charge 15 July 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 22 October 1997
MEM/ARTS - N/A 08 May 1997
CERTNM - Change of name certificate 30 April 1997
CERTNM - Change of name certificate 06 March 1997
CERTNM - Change of name certificate 05 March 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 27 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 November 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 08 October 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 26 October 1992
395 - Particulars of a mortgage or charge 27 May 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 19 April 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 13 February 1989
288 - N/A 08 December 1988
363 - Annual Return 05 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1987
288 - N/A 21 January 1987
CERTINC - N/A 19 January 1987
NEWINC - New incorporation documents 19 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2014 Outstanding

N/A

Debenture 07 July 1999 Outstanding

N/A

Debenture 20 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.