About

Registered Number: 04648457
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1 Quartermaster Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JT

 

Based in Westbury, Wiltshire, Welton Bibby & Baron Holdings Ltd was registered on 27 January 2003, it has a status of "Active". We don't know the number of employees at Welton Bibby & Baron Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDKE, Michael 03 January 2017 - 1
MAIDMENT, Rachel 03 August 2020 - 1
METTLER, Martin Michael 28 August 2009 - 1
TOMKINS, Nicholas Richard 18 June 2003 - 1
GOUDIE, James 18 June 2003 29 May 2015 1
ROSS, Malcolm David 18 June 2003 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
MAIDMENT, Rachel 01 May 2005 28 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 24 January 2018
PSC09 - N/A 24 January 2018
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 05 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2015
MR04 - N/A 18 August 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 February 2014
MR01 - N/A 06 December 2013
AA - Annual Accounts 23 July 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 01 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
AR01 - Annual Return 16 February 2010
RESOLUTIONS - N/A 03 November 2009
225 - Change of Accounting Reference Date 13 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
169 - Return by a company purchasing its own shares 17 August 2009
RESOLUTIONS - N/A 08 August 2009
AA - Annual Accounts 01 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
363a - Annual Return 29 January 2005
AA - Annual Accounts 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2004
225 - Change of Accounting Reference Date 11 March 2004
363a - Annual Return 06 February 2004
CERTNM - Change of name certificate 06 January 2004
395 - Particulars of a mortgage or charge 22 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
RESOLUTIONS - N/A 10 July 2003
225 - Change of Accounting Reference Date 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
CERTNM - Change of name certificate 07 July 2003
395 - Particulars of a mortgage or charge 05 July 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
123 - Notice of increase in nominal capital 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Fully Satisfied

N/A

Debenture 20 January 2009 Fully Satisfied

N/A

Floating charge 20 October 2003 Fully Satisfied

N/A

Debenture 27 June 2003 Fully Satisfied

N/A

Guarantee & debenture 20 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.