About

Registered Number: 03317751
Date of Incorporation: 13/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 7 Lower Brook Street, Oswestry, Shropshire, SY11 2HG

 

C A Webster & Son (Farms) Ltd was setup in 1997, it's status is listed as "Active". C A Webster & Son (Farms) Ltd has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Charles Michael Titcumb 28 February 1997 - 1
WEBSTER, Charles Allan 28 February 1997 23 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Julia Claire 23 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 02 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 29 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 January 2012
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 February 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 03 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 21 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 25 February 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 17 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 06 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 31 January 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 05 January 2000
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
363s - Annual Return 11 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 09 February 1998
225 - Change of Accounting Reference Date 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
MEM/ARTS - N/A 22 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
123 - Notice of increase in nominal capital 13 May 1997
CERTNM - Change of name certificate 12 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2001 Outstanding

N/A

Debenture 02 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.