About

Registered Number: 07092611
Date of Incorporation: 01/12/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT

 

Having been setup in 2009, Stanhay Webb Ltd are based in Bourne, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Christopher 31 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GUNN, Philip 01 December 2009 11 December 2009 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 23 January 2020
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 28 January 2019
PSC01 - N/A 09 August 2018
SH01 - Return of Allotment of shares 06 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2018
SH08 - Notice of name or other designation of class of shares 02 August 2018
RESOLUTIONS - N/A 01 August 2018
RESOLUTIONS - N/A 01 August 2018
PSC07 - N/A 30 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 26 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 02 February 2017
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 21 January 2013
AA01 - Change of accounting reference date 10 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 13 December 2011
SH08 - Notice of name or other designation of class of shares 24 February 2011
RESOLUTIONS - N/A 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AR01 - Annual Return 19 January 2011
AR01 - Annual Return 18 January 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 11 November 2010
AA01 - Change of accounting reference date 11 November 2010
AD01 - Change of registered office address 22 July 2010
CERTNM - Change of name certificate 23 April 2010
CONNOT - N/A 23 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.