ALLAN WEBB LTD
Overview
| Company Name | ALLAN WEBB LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01780818 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLAN WEBB LTD?
- Book publishing (58110) / Information and communication
Where is ALLAN WEBB LTD located?
| Registered Office Address | Red Lodge Bonds Mill Estate GL10 3RF Stonehouse Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLAN WEBB LTD?
| Company Name | From | Until |
|---|---|---|
| ALLAN H. WEBB & CO. (STONEHOUSE) LIMITED | Nov 28, 1984 | Nov 28, 1984 |
| METRICLATHE LIMITED | Dec 23, 1983 | Dec 23, 1983 |
What are the latest accounts for ALLAN WEBB LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ALLAN WEBB LTD?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for ALLAN WEBB LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Jun 30, 2025 | 21 pages | AA | ||||||||||||||||||
Second filing for the notification of Emma Marion as a person with significant control | 5 pages | RP04PSC01 | ||||||||||||||||||
Confirmation statement made on Jul 23, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a medium company made up to Jun 30, 2024 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 06, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on May 01, 2024
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 26, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 19, 2024
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Termination of appointment of Rory James Lipington as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Andrew Richard Lloyd as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Sep 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Gareth David Jones on Sep 06, 2023 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 06, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 23, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Mar 02, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2022 | 31 pages | AA | ||||||||||||||||||
Who are the officers of ALLAN WEBB LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYES, Ian John | Secretary | Bonds Mill Estate GL10 3RF Stonehouse Red Lodge Gloucestershire England | 276607000001 | |||||||
| BAXTER, Anne | Director | Bonds Mill Estate GL10 3RF Stonehouse Red Lodge Gloucestershire England | England | British | 181152410002 | |||||
| HARDCASTLE, John Christopher | Director | 16 Bucklands View Nailsea BS48 4TZ Bristol | United Kingdom | British | 59395850001 | |||||
| HAYES, Ian John, Mr. | Director | Bristol Road GL10 3RF Stonehouse Red Lodge England | England | British | 219484320001 | |||||
| JONES, Gareth David | Director | Bonds Mill Estate GL10 3RF Stonehouse Red Lodge Gloucestershire England | England | British | 79476440002 | |||||
| LLOYD, Andrew Richard | Director | Bonds Mill Estate GL10 3RF Stonehouse Red Lodge Gloucestershire England | England | British | 215058050001 | |||||
| RIGSBY, Steven Mathew George Peter | Director | The Acorns 135 Court View GL10 3PJ Stonehouse Gloucestershire | United Kingdom | British | 86169620001 | |||||
| WEBB, Emma Marian | Director | Bonds Mill Estate GL10 3RF Stonehouse Red Lodge Gloucestershire England | United Kingdom | British | 164618390002 | |||||
| HARDCASTLE, John Christopher | Secretary | Bonds Mill Estate GL10 3RF Stonehouse Red Lodge Gloucestershire England | 271572970001 | |||||||
| WEBB, Richard Allan | Secretary | Grebe Lodge SL8 5EB Bourne End Buckinghamshire | British | 18523000002 | ||||||
| COPP, Mark William, Mr. | Director | Bristol Road GL10 3RF Stonehouse Red Lodge, Bonds Mill England | England | British | 260180710001 | |||||
| JONES, Gordon | Director | 12 Upper Church Road Cainscross GL5 4JF Stroud Gloucestershire | British | 3677690001 | ||||||
| LAMPARD, William Stanley John | Director | 14 Hamesmoor Way Mytchett GU16 6JG Camberley Surrey | British | 3677680001 | ||||||
| LEWIS, Martin Reginald | Director | 16 Burford Drive GL5 4EY Stroud Gloucestershire | United Kingdom | British | 102149250001 | |||||
| LIPINGTON, Rory James, Mr. | Director | Bonds Mill Estate GL10 3RF Stonehouse Red Lodge Gloucestershire England | England | British | 117325570001 | |||||
| LIPINGTON, Rory James, Mr. | Director | 15 Fox Elms Road GL4 0BG Gloucester Gloucestershire | England | British | 117325570001 | |||||
| WEBB, Ethel Doris | Director | 9 Mills Close Hillingdon UB10 0JY Uxbridge Middlesex | British | 3255250001 | ||||||
| WEBB, Martin Richard | Director | Sweetwater Farm Gibbins Lane RG12 6AP Warfield Berks | United Kingdom | British | 3255240001 | |||||
| WEBB, Martin Richard | Director | Sweetwater Farm Gibbins Lane RG12 6AP Warfield Berks | United Kingdom | British | 3255240001 | |||||
| WEBB, Richard Allan | Director | Grebe Lodge SL8 5EB Bourne End Buckinghamshire | England | British | 18523000002 |
Who are the persons with significant control of ALLAN WEBB LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Emma Marian Webb | Sep 02, 2020 | St. James's Road Hampton Hill TW12 1DH Hampton 15 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Allan Webb | Jul 01, 2016 | Riversdale SL8 5EB Bourne End Grebe Lodge Buckinghamshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ALLAN WEBB LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 29, 2020 | Sep 02, 2020 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0