Having been setup in 1964, Webtec Products Ltd are based in Cambridgeshire, it has a status of "Active". We don't know the number of employees at this company. There are 5 directors listed as Wassell, David Christopher, Cuthbert, Stephen Alexander, Carter, Trevor, Cuthbert, Roy Mervyn, Green, Stuart Brian for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUTHBERT, Stephen Alexander | 12 November 2003 | - | 1 |
CARTER, Trevor | 19 June 2006 | 30 June 2011 | 1 |
CUTHBERT, Roy Mervyn | N/A | 18 June 2006 | 1 |
GREEN, Stuart Brian | N/A | 31 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WASSELL, David Christopher | 31 October 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 06 March 2018 | |
CH01 - Change of particulars for director | 10 November 2017 | |
AP03 - Appointment of secretary | 10 November 2017 | |
TM02 - Termination of appointment of secretary | 10 November 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 01 March 2017 | |
CH01 - Change of particulars for director | 08 February 2017 | |
MR01 - N/A | 10 May 2016 | |
AR01 - Annual Return | 25 March 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 17 March 2015 | |
TM01 - Termination of appointment of director | 24 February 2015 | |
RESOLUTIONS - N/A | 22 February 2015 | |
CC04 - Statement of companies objects | 22 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 30 January 2015 | |
MR04 - N/A | 18 June 2014 | |
MR04 - N/A | 18 June 2014 | |
MR04 - N/A | 18 June 2014 | |
MR04 - N/A | 18 June 2014 | |
MR04 - N/A | 18 June 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 26 March 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
AP01 - Appointment of director | 22 December 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 08 April 2009 | |
395 - Particulars of a mortgage or charge | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 04 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363s - Annual Return | 25 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2007 | |
AA - Annual Accounts | 14 August 2007 | |
363s - Annual Return | 26 March 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
AUD - Auditor's letter of resignation | 30 October 2006 | |
AA - Annual Accounts | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 05 September 2005 | |
287 - Change in situation or address of Registered Office | 23 May 2005 | |
363s - Annual Return | 23 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 November 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2003 | |
288a - Notice of appointment of directors or secretaries | 24 November 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2002 | |
AA - Annual Accounts | 09 April 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 27 March 2001 | |
363s - Annual Return | 25 April 2000 | |
AA - Annual Accounts | 04 April 2000 | |
AA - Annual Accounts | 10 August 1999 | |
395 - Particulars of a mortgage or charge | 02 June 1999 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
363s - Annual Return | 08 April 1999 | |
287 - Change in situation or address of Registered Office | 10 December 1998 | |
AA - Annual Accounts | 13 July 1998 | |
395 - Particulars of a mortgage or charge | 01 July 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 26 March 1997 | |
AA - Annual Accounts | 02 September 1996 | |
363s - Annual Return | 17 April 1996 | |
AA - Annual Accounts | 26 May 1995 | |
363s - Annual Return | 22 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 17 March 1994 | |
AA - Annual Accounts | 10 March 1994 | |
287 - Change in situation or address of Registered Office | 03 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1994 | |
AUD - Auditor's letter of resignation | 13 January 1994 | |
AA - Annual Accounts | 13 August 1993 | |
363s - Annual Return | 25 March 1993 | |
AA - Annual Accounts | 25 August 1992 | |
363a - Annual Return | 19 June 1992 | |
395 - Particulars of a mortgage or charge | 05 February 1992 | |
395 - Particulars of a mortgage or charge | 03 February 1992 | |
AA - Annual Accounts | 08 October 1991 | |
363a - Annual Return | 30 April 1991 | |
RESOLUTIONS - N/A | 18 October 1990 | |
RESOLUTIONS - N/A | 18 October 1990 | |
123 - Notice of increase in nominal capital | 18 October 1990 | |
AA - Annual Accounts | 23 March 1990 | |
363 - Annual Return | 23 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 1990 | |
RESOLUTIONS - N/A | 28 February 1990 | |
AA - Annual Accounts | 17 May 1989 | |
363 - Annual Return | 17 May 1989 | |
287 - Change in situation or address of Registered Office | 18 August 1988 | |
RESOLUTIONS - N/A | 06 May 1988 | |
MEM/ARTS - N/A | 06 May 1988 | |
363 - Annual Return | 03 May 1988 | |
AA - Annual Accounts | 14 March 1988 | |
AA - Annual Accounts | 13 August 1987 | |
363 - Annual Return | 27 July 1987 | |
288 - N/A | 25 November 1986 | |
288 - N/A | 14 July 1986 | |
AA - Annual Accounts | 09 July 1986 | |
363 - Annual Return | 09 July 1986 | |
MEM/ARTS - N/A | 16 November 1977 | |
CERTNM - Change of name certificate | 08 June 1970 | |
MISC - Miscellaneous document | 28 May 1970 | |
288a - Notice of appointment of directors or secretaries | 02 February 1965 | |
NEWINC - New incorporation documents | 22 December 1964 | |
MISC - Miscellaneous document | 22 December 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2016 | Outstanding |
N/A |
Deed of charge over credit balances | 27 October 2009 | Fully Satisfied |
N/A |
Mortgage | 30 October 2008 | Fully Satisfied |
N/A |
Mortgage | 25 September 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 20 November 2006 | Fully Satisfied |
N/A |
Legal charge | 25 March 2003 | Outstanding |
N/A |
Deed of charge over credit balances | 21 May 1999 | Outstanding |
N/A |
Deed of charge over credit balances | 21 May 1999 | Outstanding |
N/A |
Fixed charge | 30 June 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 January 1992 | Fully Satisfied |
N/A |
Legal charge | 24 January 1992 | Fully Satisfied |
N/A |
Mortgage | 11 March 1985 | Fully Satisfied |
N/A |
Deed of charge | 11 March 1985 | Fully Satisfied |
N/A |
Charge | 15 August 1983 | Fully Satisfied |
N/A |
Mortgage | 14 December 1980 | Fully Satisfied |
N/A |
Mortgage | 31 March 1980 | Fully Satisfied |
N/A |
Charge | 06 December 1977 | Fully Satisfied |
N/A |
Floating charge | 20 October 1977 | Fully Satisfied |
N/A |
Floating charge | 31 August 1977 | Fully Satisfied |
N/A |