About

Registered Number: 00892102
Date of Incorporation: 16/11/1966 (57 years and 5 months ago)
Company Status: Active
Registered Address: Unit A Halesfield 10, Telford, Shropshire, TF7 4QP

 

Founded in 1966, Webster-wilkinson Ltd are based in Shropshire, it's status is listed as "Active". This organisation has 5 directors listed as Russell, James, Clarke, Michael Winston, Houlgate, Charles Richard James, Webster, Amanda Mary, Webster, Stewart James. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, James 16 March 2010 - 1
CLARKE, Michael Winston N/A 29 August 2001 1
HOULGATE, Charles Richard James 08 March 2001 31 October 2001 1
WEBSTER, Amanda Mary 02 September 1992 30 July 2002 1
WEBSTER, Stewart James N/A 30 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
CS01 - N/A 26 September 2018
MR04 - N/A 01 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 16 March 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH03 - Change of particulars for secretary 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 06 October 2014
AAMD - Amended Accounts 01 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 15 October 2013
RESOLUTIONS - N/A 24 April 2013
AA - Annual Accounts 22 March 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 09 March 2012
MG01 - Particulars of a mortgage or charge 15 October 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 09 August 2010
RESOLUTIONS - N/A 25 May 2010
AP01 - Appointment of director 25 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 10 October 2003
287 - Change in situation or address of Registered Office 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 20 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 October 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 19 September 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
363s - Annual Return 20 October 1992
288 - N/A 23 September 1992
AA - Annual Accounts 23 September 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 08 November 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
288 - N/A 10 October 1988
288 - N/A 05 November 1987
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
288 - N/A 24 October 1986
MISC - Miscellaneous document 16 November 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2011 Outstanding

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Charge 06 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.