About

Registered Number: 02364330
Date of Incorporation: 22/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Chamberlin & Hill Plc, Chuckery Road, Walsall, West Midlands, WS1 2DU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.