About

Registered Number: 01172548
Date of Incorporation: 03/06/1974 (50 years and 10 months ago)
Company Status: Active
Registered Address: Link Industrial Estate, Howsell Road, Malvern Link, Worcs, WR14 1TF

 

G. Webb Automation Ltd was registered on 03 June 1974 and has its registered office in Malvern Link, Worcs, it has a status of "Active". The current directors of the business are listed as Webb, Paul Edward, Jones, Terence, Webb, Paul Edward, Timmins, Margaret Joyce, Webb, Gillian. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Terence 20 September 2019 - 1
WEBB, Paul Edward N/A - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Paul Edward 01 January 2016 - 1
TIMMINS, Margaret Joyce N/A 12 May 1995 1
WEBB, Gillian 12 May 1995 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 25 February 2020
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
AP01 - Appointment of director 02 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 May 2018
PSC04 - N/A 30 May 2018
AA - Annual Accounts 23 May 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 10 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 29 January 2016
AP03 - Appointment of secretary 29 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 21 January 2011
MG01 - Particulars of a mortgage or charge 08 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 12 February 2008
363s - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 20 November 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 03 October 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 24 November 1999
395 - Particulars of a mortgage or charge 08 October 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 28 November 1997
AA - Annual Accounts 14 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1996
363s - Annual Return 25 October 1995
363s - Annual Return 19 July 1995
288 - N/A 24 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1995
AA - Annual Accounts 12 January 1995
AA - Annual Accounts 18 October 1993
288 - N/A 14 October 1993
363s - Annual Return 11 October 1993
AA - Annual Accounts 24 November 1992
363b - Annual Return 08 October 1992
288 - N/A 21 July 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 October 1991
395 - Particulars of a mortgage or charge 07 August 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
287 - Change in situation or address of Registered Office 23 November 1990
287 - Change in situation or address of Registered Office 22 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 06 February 1989
287 - Change in situation or address of Registered Office 25 May 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 02 January 1987

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 07 September 2010 Fully Satisfied

N/A

Chattel mortgage 30 September 1999 Fully Satisfied

N/A

Single debenture 07 August 1991 Outstanding

N/A

Single debenture 24 August 1984 Fully Satisfied

N/A

Mortgage 08 July 1982 Fully Satisfied

N/A

Counter idemnity & charge 18 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.