About

Registered Number: 05768588
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: Victoria Hardware Stores, High Street, Crickhowell, Powys, NP8 1BD

 

H.J. & D. Webb & Sons Ltd was registered on 04 April 2006 with its registered office in Crickhowell, it's status is listed as "Active". This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, David Michael 09 June 2006 - 1
WEBB, John James 09 June 2006 - 1
WEBB, Lynne Alice Margaret 09 June 2006 - 1
WEBB, Patricia Margaret 09 June 2006 - 1
WEBB, Peter Robert 04 April 2006 - 1
WEBB, Richard Howard 04 April 2006 - 1
WEBB, Frances Rosemary 09 June 2006 07 February 2020 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 08 February 2019
MR01 - N/A 07 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 29 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 February 2016
MR01 - N/A 15 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 20 January 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 12 January 2009
RESOLUTIONS - N/A 01 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
225 - Change of Accounting Reference Date 25 April 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 28 August 2018 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.