WEBB LLOYD LIMITED - WALSALL
Company Profile | Company Filings |
Overview
WEBB LLOYD LIMITED is a Private Limited Company from WALSALL and has the status: Active.
WEBB LLOYD LIMITED was incorporated 35 years ago on 22/03/1989 and has the registered number: 02364330. The accounts status is DORMANT and accounts are next due on 29/02/2024.
WEBB LLOYD LIMITED was incorporated 35 years ago on 22/03/1989 and has the registered number: 02364330. The accounts status is DORMANT and accounts are next due on 29/02/2024.
WEBB LLOYD LIMITED - WALSALL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
CHAMBERLIN & HILL PLC
WALSALL
WEST MIDLANDS
WS1 2DU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN JOHN TOMLINSON | Sep 1968 | British | Director | 2021-06-01 | CURRENT |
MR ALAN JOHN TOMLINSON | Secretary | 2021-06-01 | CURRENT | ||
MR KEVIN PRICE | Jun 1980 | British | Director | 2021-06-01 | CURRENT |
DAVID MICHAEL RICHARDS | Sep 1938 | British | Director | 1999-02-26 UNTIL 2001-09-30 | RESIGNED |
MR NORMAN BARRIE WILLIAMS | Sep 1943 | British | Director | 1999-02-26 UNTIL 2006-08-04 | RESIGNED |
MR MARK JOHN THOMAS BACHE | Apr 1964 | British | Secretary | 2006-11-20 UNTIL 2012-12-21 | RESIGNED |
MR NEIL JOSEPH DAVIES | Secretary | 2018-12-10 UNTIL 2021-05-31 | RESIGNED | ||
MR PETER EDWIN BELL | Sep 1950 | British | Secretary | 1999-02-26 UNTIL 2004-11-09 | RESIGNED |
SIMON CHARLES DUCKWORTH | British | Secretary | 2004-11-09 UNTIL 2006-12-01 | RESIGNED | |
MR TIMOTHY MELVILLE HAIR | Secretary | 2012-12-21 UNTIL 2013-09-09 | RESIGNED | ||
ANDREW MERFYN REES | Jul 1954 | British | Secretary | RESIGNED | |
DAVID ROBERTS | British | Secretary | 2013-09-01 UNTIL 2018-12-10 | RESIGNED | |
CHARLES WILLIAM JOHN HUDSON | Jan 1965 | British | Director | 1999-10-14 UNTIL 2000-07-14 | RESIGNED |
MR TONY WEBB | Mar 1936 | British | Director | RESIGNED | |
DAVID GORDON ROBERTS | Mar 1969 | British | Director | 2013-09-01 UNTIL 2018-12-10 | RESIGNED |
MR MARK JOHN THOMAS BACHE | Apr 1964 | British | Director | 2006-11-20 UNTIL 2012-12-21 | RESIGNED |
ANDREW MERFYN REES | Jul 1954 | British | Director | RESIGNED | |
MR FREDERICK ERIC PATERSON | Mar 1932 | British | Director | RESIGNED | |
KEVIN JOHN NOLAN | Nov 1956 | British | Director | 2013-09-09 UNTIL 2021-05-31 | RESIGNED |
MR GEOFFREY LLOYD | Jul 1933 | British | Director | RESIGNED | |
MR JOHN BLACKMORE | Dec 1955 | British | Director | 1999-02-26 UNTIL 2002-03-31 | RESIGNED |
MR TIMOTHY MELVILLE HAIR | May 1960 | British | Director | 2006-08-03 UNTIL 2013-09-09 | RESIGNED |
MR MARTIN RONALD EMM | Mar 1952 | English | Director | 2000-09-28 UNTIL 2006-08-03 | RESIGNED |
SIMON CHARLES DUCKWORTH | British | Director | 2004-09-30 UNTIL 2006-12-01 | RESIGNED | |
MR NEIL JOSEPH DAVIES | Jun 1968 | British | Director | 2018-12-10 UNTIL 2021-05-31 | RESIGNED |
PAUL ACTON | Oct 1958 | British | Director | 1996-12-18 UNTIL 2000-04-28 | RESIGNED |
MR PETER EDWIN BELL | Sep 1950 | British | Director | 1999-02-26 UNTIL 2004-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chamberlin Plc | 2016-07-20 | Walsall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WEBB LLOYD LIMITED | 2018-12-22 | 31-03-2018 | £100 equity |