ARTHUR WEBB HOLDINGS LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B48 7EE

Company number 01457153
Status Active
Incorporation Date 26 October 1979
Company Type Private Limited Company
Address BROCKHILL HOUSE, BROCKHILL LANE, ALVECHURCH, BIRMINGHAM, WEST MIDLANDS, B48 7EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-15 GBP 10,000 . The most likely internet sites of ARTHUR WEBB HOLDINGS LIMITED are www.arthurwebbholdings.co.uk, and www.arthur-webb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Arthur Webb Holdings Limited is a Private Limited Company. The company registration number is 01457153. Arthur Webb Holdings Limited has been working since 26 October 1979. The present status of the company is Active. The registered address of Arthur Webb Holdings Limited is Brockhill House Brockhill Lane Alvechurch Birmingham West Midlands B48 7ee. . WEBB, Caroline Suzanne is a Secretary of the company. WEBB, Caroline Suzanne is a Director of the company. WEBB, Martin John is a Director of the company. Secretary WEBB, Martin John has been resigned. Director SHEASBY, Michael James has been resigned. Director WEBB, Clara Vera has been resigned. Director WEBB, Martin John has been resigned. Director WEBB, Sheila has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEBB, Caroline Suzanne
Appointed Date: 30 December 1999

Director
WEBB, Caroline Suzanne
Appointed Date: 30 December 1999
66 years old

Director
WEBB, Martin John
Appointed Date: 15 November 2007
77 years old

Resigned Directors

Secretary
WEBB, Martin John
Resigned: 31 December 1999

Director
SHEASBY, Michael James
Resigned: 30 April 2000
90 years old

Director
WEBB, Clara Vera
Resigned: 15 November 2007
103 years old

Director
WEBB, Martin John
Resigned: 31 December 1999
77 years old

Director
WEBB, Sheila
Resigned: 31 October 1996
83 years old

Persons With Significant Control

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

ARTHUR WEBB HOLDINGS LIMITED Events

18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 10,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000

...
... and 64 more events
06 Feb 1989
Group accounts for a medium company made up to 31 December 1987

15 Dec 1987
Group accounts for a medium company made up to 31 December 1986

08 Dec 1987
Return made up to 10/08/87; full list of members

27 Nov 1986
Return made up to 01/08/86; full list of members

31 Dec 1985
Group of companies' accounts made up to 31 December 1985

ARTHUR WEBB HOLDINGS LIMITED Charges

26 March 1980
Mortgage debenture
Delivered: 14 April 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Fixed and floating charge on undertaking and all property…