BIDDLE AND WEBB LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 0PP

Company number 02441967
Status Active
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address ICKNIELD SQUARE, LADYWOOD MIDDLEWAY, BIRMINGHAM, B16 0PP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BIDDLE AND WEBB LIMITED are www.biddleandwebb.co.uk, and www.biddle-and-webb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Biddle and Webb Limited is a Private Limited Company. The company registration number is 02441967. Biddle and Webb Limited has been working since 10 November 1989. The present status of the company is Active. The registered address of Biddle and Webb Limited is Icknield Square Ladywood Middleway Birmingham B16 0pp. . BIDDLE, David Guy is a Secretary of the company. BIDDLE, David Guy is a Director of the company. THORNTON, Anthony Jeremy John is a Director of the company. Secretary BIDDLE, Ernest has been resigned. Secretary DUNN, John Malcolm has been resigned. Secretary THORNTON, Anthony Jeremy John has been resigned. Director BIDDLE, Ernest has been resigned. Director BIDDLE, Iris Betty has been resigned. Director BIDDLE, Lawrence Michael has been resigned. Director REEVES, James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BIDDLE, David Guy
Appointed Date: 01 October 2003

Director
BIDDLE, David Guy
Appointed Date: 01 June 2001
63 years old

Director
THORNTON, Anthony Jeremy John
Appointed Date: 03 May 1994
57 years old

Resigned Directors

Secretary
BIDDLE, Ernest
Resigned: 30 March 1993

Secretary
DUNN, John Malcolm
Resigned: 30 September 2003
Appointed Date: 01 April 1997

Secretary
THORNTON, Anthony Jeremy John
Resigned: 01 April 1997
Appointed Date: 30 March 1993

Director
BIDDLE, Ernest
Resigned: 13 February 1997
106 years old

Director
BIDDLE, Iris Betty
Resigned: 30 March 1993
108 years old

Director
BIDDLE, Lawrence Michael
Resigned: 01 December 2003
Appointed Date: 01 December 2001
75 years old

Director
REEVES, James
Resigned: 08 December 1995
Appointed Date: 03 May 1994
90 years old

Persons With Significant Control

Mr David Guy Biddle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lawrence Michael Biddle
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIDDLE AND WEBB LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 October 2016
18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 153,750

28 Oct 2015
Director's details changed for Anthony Jeremy John Thornton on 10 July 2015
...
... and 78 more events
29 Jul 1991
Accounts for a dormant company made up to 31 March 1991

29 Jul 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jul 1991
Return made up to 10/05/91; full list of members

15 Nov 1989
Secretary resigned

10 Nov 1989
Incorporation

BIDDLE AND WEBB LIMITED Charges

3 May 1994
Single debenture
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…