About

Registered Number: 00393881
Date of Incorporation: 13/03/1945 (79 years and 1 month ago)
Company Status: Active
Registered Address: 100 Capability Green, Luton, Bedfordshire, LU1 3LG,

 

Rexam Webster Ltd was founded on 13 March 1945 with its registered office in Bedfordshire. The current directors of this company are listed as Brown, Hugh Keith, Crawford, Andrew James, Furnell, Brian David, Jones, Colin Edward, Joyce, Raymond John, Murray, Robert Dougald, Van Baars, Jonathan Richard, Wotton, John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Hugh Keith N/A 01 October 2001 1
CRAWFORD, Andrew James 30 June 1998 31 December 2000 1
FURNELL, Brian David N/A 09 April 1999 1
JONES, Colin Edward 02 February 1996 30 June 1998 1
JOYCE, Raymond John 04 September 1995 23 June 2006 1
MURRAY, Robert Dougald 31 July 2002 09 September 2004 1
VAN BAARS, Jonathan Richard 04 September 1995 30 September 1997 1
WOTTON, John 15 December 1997 30 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 19 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 04 October 2017
CH04 - Change of particulars for corporate secretary 17 January 2017
AD01 - Change of registered office address 13 December 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 27 June 2011
RESOLUTIONS - N/A 24 November 2010
CC04 - Statement of companies objects 24 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 27 November 2009
CH04 - Change of particulars for corporate secretary 27 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 20 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
AUD - Auditor's letter of resignation 29 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 20 August 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
395 - Particulars of a mortgage or charge 14 December 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 19 October 2000
287 - Change in situation or address of Registered Office 09 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
CERTNM - Change of name certificate 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
363a - Annual Return 19 October 1999
AA - Annual Accounts 10 June 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
RESOLUTIONS - N/A 16 April 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
363a - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 10 July 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 28 October 1997
363a - Annual Return 09 October 1997
363a - Annual Return 01 October 1996
288 - N/A 01 October 1996
AA - Annual Accounts 26 September 1996
363x - Annual Return 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
287 - Change in situation or address of Registered Office 22 September 1995
AA - Annual Accounts 07 August 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 21 October 1994
AA - Annual Accounts 02 September 1994
288 - N/A 28 April 1994
288 - N/A 31 October 1993
363x - Annual Return 31 October 1993
AA - Annual Accounts 16 August 1993
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
363x - Annual Return 16 November 1992
CERTNM - Change of name certificate 28 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 18 May 1992
287 - Change in situation or address of Registered Office 08 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
287 - Change in situation or address of Registered Office 15 April 1992
AA - Annual Accounts 20 February 1992
288 - N/A 18 February 1992
363x - Annual Return 23 October 1991
288 - N/A 02 August 1991
395 - Particulars of a mortgage or charge 10 May 1991
395 - Particulars of a mortgage or charge 09 May 1991
288 - N/A 07 May 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 09 November 1990
288 - N/A 26 October 1990
287 - Change in situation or address of Registered Office 07 June 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
288 - N/A 08 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1989
123 - Notice of increase in nominal capital 14 July 1989
AA - Annual Accounts 11 July 1989
RESOLUTIONS - N/A 04 July 1989
395 - Particulars of a mortgage or charge 29 June 1989
395 - Particulars of a mortgage or charge 19 June 1989
363 - Annual Return 24 May 1989
288 - N/A 08 November 1988
288 - N/A 08 November 1988
288 - N/A 04 August 1988
288 - N/A 27 July 1988
AA - Annual Accounts 06 April 1988
288 - N/A 04 March 1988
363 - Annual Return 03 March 1988
288 - N/A 20 January 1988
288 - N/A 14 January 1988
AA - Annual Accounts 23 May 1987
288 - N/A 23 May 1987
288 - N/A 02 May 1987
288 - N/A 05 March 1987
363 - Annual Return 12 February 1987
288 - N/A 07 February 1987
288 - N/A 04 September 1986
288 - N/A 29 July 1986
288 - N/A 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 December 2001 Outstanding

N/A

Shares mortgage 02 May 1991 Fully Satisfied

N/A

Shares mortgage 02 May 1991 Fully Satisfied

N/A

Guarantee & debenture 16 June 1989 Fully Satisfied

N/A

Guarantee & debenture 13 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.