Established in 1989, Webb Lloyd Ltd are based in Walsall in West Midlands, it's status is listed as "Active". We do not know the number of employees at the business. This business has 10 directors listed as Davies, Neil Joseph, Hair, Timothy Melville, Roberts, David, Acton, Paul, Blackmore, John, Hudson, Charles William John, Lloyd, Geoffrey, Paterson, Frederick Eric, Richards, David Michael, Webb, Tony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACTON, Paul | 18 December 1996 | 28 April 2000 | 1 |
BLACKMORE, John | 26 February 1999 | 31 March 2002 | 1 |
HUDSON, Charles William John | 14 October 1999 | 14 July 2000 | 1 |
LLOYD, Geoffrey | N/A | 26 February 1999 | 1 |
PATERSON, Frederick Eric | N/A | 30 June 1995 | 1 |
RICHARDS, David Michael | 26 February 1999 | 30 September 2001 | 1 |
WEBB, Tony | N/A | 26 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Neil Joseph | 10 December 2018 | - | 1 |
HAIR, Timothy Melville | 21 December 2012 | 09 September 2013 | 1 |
ROBERTS, David | 01 September 2013 | 10 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 24 July 2019 | |
TM02 - Termination of appointment of secretary | 08 March 2019 | |
AP03 - Appointment of secretary | 29 January 2019 | |
TM01 - Termination of appointment of director | 25 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AP01 - Appointment of director | 21 December 2018 | |
CS01 - N/A | 20 July 2018 | |
MR05 - N/A | 03 May 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 23 November 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AP03 - Appointment of secretary | 18 October 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
TM02 - Termination of appointment of secretary | 26 September 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AP03 - Appointment of secretary | 01 August 2013 | |
TM02 - Termination of appointment of secretary | 01 August 2013 | |
CH01 - Change of particulars for director | 13 June 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 26 July 2012 | |
RESOLUTIONS - N/A | 07 February 2012 | |
RESOLUTIONS - N/A | 07 February 2012 | |
SH19 - Statement of capital | 07 February 2012 | |
CAP-SS - N/A | 07 February 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 02 August 2010 | |
AA - Annual Accounts | 30 January 2010 | |
395 - Particulars of a mortgage or charge | 30 July 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 05 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
363s - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 02 August 2004 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
AA - Annual Accounts | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2001 | |
363s - Annual Return | 02 August 2001 | |
363s - Annual Return | 21 January 2001 | |
AA - Annual Accounts | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
363s - Annual Return | 15 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 09 May 2000 | |
363s - Annual Return | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 October 1999 | |
AA - Annual Accounts | 04 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 1999 | |
287 - Change in situation or address of Registered Office | 23 March 1999 | |
288a - Notice of appointment of directors or secretaries | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 11 March 1999 | |
RESOLUTIONS - N/A | 10 March 1999 | |
RESOLUTIONS - N/A | 10 March 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 March 1999 | |
225 - Change of Accounting Reference Date | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
363s - Annual Return | 15 February 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 February 1999 | |
AA - Annual Accounts | 12 June 1998 | |
363s - Annual Return | 28 November 1997 | |
AA - Annual Accounts | 15 August 1997 | |
363s - Annual Return | 17 February 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 1996 | |
AA - Annual Accounts | 19 August 1996 | |
363s - Annual Return | 16 January 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 December 1995 | |
AA - Annual Accounts | 09 October 1995 | |
288 - N/A | 19 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1995 | |
169 - Return by a company purchasing its own shares | 11 August 1995 | |
RESOLUTIONS - N/A | 18 July 1995 | |
363s - Annual Return | 31 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 14 September 1994 | |
AUD - Auditor's letter of resignation | 11 May 1994 | |
AUD - Auditor's letter of resignation | 06 May 1994 | |
AA - Annual Accounts | 07 March 1994 | |
363s - Annual Return | 25 January 1994 | |
363s - Annual Return | 04 December 1992 | |
AA - Annual Accounts | 17 October 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 April 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 April 1992 | |
AA - Annual Accounts | 31 March 1992 | |
363b - Annual Return | 10 February 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 November 1991 | |
AA - Annual Accounts | 08 February 1991 | |
363 - Annual Return | 06 December 1990 | |
287 - Change in situation or address of Registered Office | 29 November 1990 | |
SA - Shares agreement | 05 June 1989 | |
88(2)C - N/A | 25 May 1989 | |
CERTNM - Change of name certificate | 22 May 1989 | |
MEM/ARTS - N/A | 18 May 1989 | |
288 - N/A | 18 May 1989 | |
288 - N/A | 18 May 1989 | |
287 - Change in situation or address of Registered Office | 18 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 May 1989 | |
395 - Particulars of a mortgage or charge | 17 May 1989 | |
RESOLUTIONS - N/A | 16 May 1989 | |
RESOLUTIONS - N/A | 16 May 1989 | |
PUC 3 - N/A | 16 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 1989 | |
123 - Notice of increase in nominal capital | 16 May 1989 | |
395 - Particulars of a mortgage or charge | 04 May 1989 | |
NEWINC - New incorporation documents | 22 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 July 2009 | Outstanding |
N/A |
Mortgage debenture | 02 May 1989 | Outstanding |
N/A |
Debenture | 02 May 1989 | Fully Satisfied |
N/A |