About

Registered Number: 01172548
Date of Incorporation: 03/06/1974 (49 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 are based in Malvern Link in Worcs, it has a status of "Active". We do not know the number of employees at this business. The organisation has 5 directors listed in the Companies House registry.

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.