ALLAN WEBB LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALLAN WEBB LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01780818
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALLAN WEBB LTD?

    Previous Company Names
    Company NameFromUntil
    ALLAN H. WEBB & CO. (STONEHOUSE) LIMITEDNov 28, 1984Nov 28, 1984
    METRICLATHE LIMITEDDec 23, 1983Dec 23, 1983

    What are the latest accounts for ALLAN WEBB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ALLAN WEBB LTD?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for ALLAN WEBB LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Jun 30, 2025

    21 pagesAA

    Second filing for the notification of Emma Marion as a person with significant control

    5 pagesRP04PSC01

    Confirmation statement made on Jul 23, 2025 with updates

    5 pagesCS01

    Accounts for a medium company made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on Oct 06, 2024 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on May 01, 2024

    • Capital: GBP 1,544.20
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 29, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Second filing of a statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 288.697230
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 288.7
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 20, 2024Clarification A second filed sh01 was registered on 20/02/2024.

    Cancellation of shares. Statement of capital on Jan 19, 2024

    • Capital: GBP 1,523.70
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Rory James Lipington as a director on Jan 19, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 1,642.09666
    3 pagesSH01

    Appointment of Mr Andrew Richard Lloyd as a director on Sep 05, 2023

    2 pagesAP01

    Confirmation statement made on Sep 06, 2023 with updates

    5 pagesCS01

    Director's details changed for Gareth David Jones on Sep 06, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Statement of capital following an allotment of shares on Jul 06, 2023

    • Capital: GBP 1,642.09666
    3 pagesSH01

    Confirmation statement made on Mar 23, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Mar 02, 2023 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2022

    31 pagesAA

    Who are the officers of ALLAN WEBB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Ian John
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    Secretary
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    276607000001
    BAXTER, Anne
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    Director
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    EnglandBritish181152410002
    HARDCASTLE, John Christopher
    16 Bucklands View
    Nailsea
    BS48 4TZ Bristol
    Director
    16 Bucklands View
    Nailsea
    BS48 4TZ Bristol
    United KingdomBritish59395850001
    HAYES, Ian John, Mr.
    Bristol Road
    GL10 3RF Stonehouse
    Red Lodge
    England
    Director
    Bristol Road
    GL10 3RF Stonehouse
    Red Lodge
    England
    EnglandBritish219484320001
    JONES, Gareth David
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    Director
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    EnglandBritish79476440002
    LLOYD, Andrew Richard
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    Director
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    EnglandBritish215058050001
    RIGSBY, Steven Mathew George Peter
    The Acorns 135 Court View
    GL10 3PJ Stonehouse
    Gloucestershire
    Director
    The Acorns 135 Court View
    GL10 3PJ Stonehouse
    Gloucestershire
    United KingdomBritish86169620001
    WEBB, Emma Marian
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    Director
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    United KingdomBritish164618390002
    HARDCASTLE, John Christopher
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    Secretary
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    271572970001
    WEBB, Richard Allan
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    Secretary
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    British18523000002
    COPP, Mark William, Mr.
    Bristol Road
    GL10 3RF Stonehouse
    Red Lodge, Bonds Mill
    England
    Director
    Bristol Road
    GL10 3RF Stonehouse
    Red Lodge, Bonds Mill
    England
    EnglandBritish260180710001
    JONES, Gordon
    12 Upper Church Road
    Cainscross
    GL5 4JF Stroud
    Gloucestershire
    Director
    12 Upper Church Road
    Cainscross
    GL5 4JF Stroud
    Gloucestershire
    British3677690001
    LAMPARD, William Stanley John
    14 Hamesmoor Way
    Mytchett
    GU16 6JG Camberley
    Surrey
    Director
    14 Hamesmoor Way
    Mytchett
    GU16 6JG Camberley
    Surrey
    British3677680001
    LEWIS, Martin Reginald
    16 Burford Drive
    GL5 4EY Stroud
    Gloucestershire
    Director
    16 Burford Drive
    GL5 4EY Stroud
    Gloucestershire
    United KingdomBritish102149250001
    LIPINGTON, Rory James, Mr.
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    Director
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Red Lodge
    Gloucestershire
    England
    EnglandBritish117325570001
    LIPINGTON, Rory James, Mr.
    15 Fox Elms Road
    GL4 0BG Gloucester
    Gloucestershire
    Director
    15 Fox Elms Road
    GL4 0BG Gloucester
    Gloucestershire
    EnglandBritish117325570001
    WEBB, Ethel Doris
    9 Mills Close
    Hillingdon
    UB10 0JY Uxbridge
    Middlesex
    Director
    9 Mills Close
    Hillingdon
    UB10 0JY Uxbridge
    Middlesex
    British3255250001
    WEBB, Martin Richard
    Sweetwater Farm
    Gibbins Lane
    RG12 6AP Warfield
    Berks
    Director
    Sweetwater Farm
    Gibbins Lane
    RG12 6AP Warfield
    Berks
    United KingdomBritish3255240001
    WEBB, Martin Richard
    Sweetwater Farm
    Gibbins Lane
    RG12 6AP Warfield
    Berks
    Director
    Sweetwater Farm
    Gibbins Lane
    RG12 6AP Warfield
    Berks
    United KingdomBritish3255240001
    WEBB, Richard Allan
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    Director
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    EnglandBritish18523000002

    Who are the persons with significant control of ALLAN WEBB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emma Marian Webb
    St. James's Road
    Hampton Hill
    TW12 1DH Hampton
    15
    England
    Sep 02, 2020
    St. James's Road
    Hampton Hill
    TW12 1DH Hampton
    15
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Allan Webb
    Riversdale
    SL8 5EB Bourne End
    Grebe Lodge
    Buckinghamshire
    Jul 01, 2016
    Riversdale
    SL8 5EB Bourne End
    Grebe Lodge
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ALLAN WEBB LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 29, 2020Sep 02, 2020The 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