WEBB PROPERTY LIMITED
SUTTON COLDFIELD BROADS TRAVEL GROUP LIMITED ROBERT BROAD TRAVEL LIMITED

Hellopages » West Midlands » Birmingham » B75 6LN

Company number 01619413
Status Active
Incorporation Date 3 March 1982
Company Type Private Limited Company
Address WEBB HOTELS & TRAVEL LTD, MOOR HALL HOTEL MOOR HALL DRIVE, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 6LN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Satisfaction of charge 016194130008 in part; Resolutions RES15 ‐ Change company name resolution on 2016-06-01 . The most likely internet sites of WEBB PROPERTY LIMITED are www.webbproperty.co.uk, and www.webb-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Webb Property Limited is a Private Limited Company. The company registration number is 01619413. Webb Property Limited has been working since 03 March 1982. The present status of the company is Active. The registered address of Webb Property Limited is Webb Hotels Travel Ltd Moor Hall Hotel Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6ln. . SAUNDERS, Nigel is a Secretary of the company. BURNS, Angela Carolyn is a Director of the company. SAUNDERS, Nigel is a Director of the company. WEBB, Michael John is a Director of the company. Secretary BROAD, Robert Tillotson has been resigned. Secretary BROAD, Susan Jane has been resigned. Director BARRETT, Graham has been resigned. Director BROAD, Robert Tillotson has been resigned. Director BROAD, Susan Jane has been resigned. Director HARRISON, Andrew has been resigned. Director PARLOUR, Christopher has been resigned. Director PHILLIPS, Robert has been resigned. Director WEBB, Jean Nanette has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
SAUNDERS, Nigel
Appointed Date: 21 November 2000

Director
BURNS, Angela Carolyn
Appointed Date: 23 September 2003
71 years old

Director
SAUNDERS, Nigel
Appointed Date: 21 November 2000
63 years old

Director
WEBB, Michael John

95 years old

Resigned Directors

Secretary
BROAD, Robert Tillotson
Resigned: 21 November 2000
Appointed Date: 26 February 1992

Secretary
BROAD, Susan Jane
Resigned: 26 February 1992

Director
BARRETT, Graham
Resigned: 30 April 2008
Appointed Date: 26 February 1992
83 years old

Director
BROAD, Robert Tillotson
Resigned: 30 August 2002
84 years old

Director
BROAD, Susan Jane
Resigned: 26 February 1992
76 years old

Director
HARRISON, Andrew
Resigned: 07 April 2016
Appointed Date: 01 September 2012
64 years old

Director
PARLOUR, Christopher
Resigned: 31 May 2007
Appointed Date: 13 October 1997
60 years old

Director
PHILLIPS, Robert
Resigned: 30 July 1999
Appointed Date: 13 October 1997
75 years old

Director
WEBB, Jean Nanette
Resigned: 23 May 2008
Appointed Date: 16 May 2000
86 years old

Persons With Significant Control

Mr Michael John Webb
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WEBB PROPERTY LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
29 Jun 2016
Satisfaction of charge 016194130008 in part
27 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01

27 Jun 2016
Change of name notice
26 Apr 2016
Accounts for a small company made up to 31 December 2015
...
... and 106 more events
24 May 1988
Full accounts made up to 31 October 1987

24 May 1988
Return made up to 30/04/88; no change of members

05 Oct 1987
Particulars of mortgage/charge

02 Mar 1987
Accounts for a small company made up to 31 October 1986

02 Mar 1987
Annual return made up to 23/02/87

WEBB PROPERTY LIMITED Charges

11 July 2013
Charge code 0161 9413 0011
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 mere green road, four oaks, sutton coldfield, west…
11 July 2013
Charge code 0161 9413 0010
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 mere green road, sutton coldfield, B75 5BT (land…
1 July 2013
Charge code 0161 9413 0009
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0161 9413 0008
Delivered: 21 June 2013
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 July 2009
Deed of charge over credit balances
Delivered: 7 August 2009
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re broads travel group limited business…
15 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2005
Legal charge
Delivered: 16 December 2005
Status: Satisfied on 17 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H & l/h property k/a 50-52 mere green road, sutton…
2 April 1998
Legal mortgage
Delivered: 20 April 1998
Status: Satisfied on 29 September 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 52 mere green road sutton coldfield…
2 April 1998
Legal mortgage
Delivered: 20 April 1998
Status: Satisfied on 29 September 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 50 mere green road sutton coldfield…
31 March 1998
Mortgage debenture
Delivered: 9 April 1998
Status: Satisfied on 29 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1987
Single debenture
Delivered: 5 October 1987
Status: Satisfied on 14 November 1998
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares and other securities. Fixed and floating…