WEBB HIRE PURCHASE CO LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST6 3ES

Company number 00996883
Status Active
Incorporation Date 11 December 1970
Company Type Private Limited Company
Address 4 WATERLOO ROAD BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 3ES
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2,070 . The most likely internet sites of WEBB HIRE PURCHASE CO LIMITED are www.webbhirepurchaseco.co.uk, and www.webb-hire-purchase-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Webb Hire Purchase Co Limited is a Private Limited Company. The company registration number is 00996883. Webb Hire Purchase Co Limited has been working since 11 December 1970. The present status of the company is Active. The registered address of Webb Hire Purchase Co Limited is 4 Waterloo Road Burslem Stoke On Trent Staffordshire St6 3es. . SPROGIS, John Valentine is a Secretary of the company. CLIFFE, Alan is a Director of the company. Director JERVIS, David Kenneth has been resigned. Director JERVIS, Kenneth Charles has been resigned. Director JERVIS, Peter Bernard has been resigned. Director MCGRATH, Mabel has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors


Director
CLIFFE, Alan

78 years old

Resigned Directors

Director
JERVIS, David Kenneth
Resigned: 30 March 2001
80 years old

Director
JERVIS, Kenneth Charles
Resigned: 05 July 2014
102 years old

Director
JERVIS, Peter Bernard
Resigned: 05 April 1996
78 years old

Director
MCGRATH, Mabel
Resigned: 16 March 1994
95 years old

Persons With Significant Control

Ottewell Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEBB HIRE PURCHASE CO LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Accounts for a small company made up to 29 February 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,070

07 Dec 2015
Accounts for a small company made up to 28 February 2015
25 Feb 2015
Termination of appointment of Kenneth Charles Jervis as a director on 5 July 2014
...
... and 70 more events
09 Mar 1988
Accounts for a small company made up to 28 February 1987

08 Feb 1988
Return made up to 31/12/87; full list of members

24 Mar 1987
Accounts for a small company made up to 28 February 1986

24 Mar 1987
Annual return made up to 31/12/86

20 May 1986
Accounts for a small company made up to 28 February 1985

WEBB HIRE PURCHASE CO LIMITED Charges

30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on book debts.
26 June 2006
Mortgage
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on book debts.
3 September 1993
Mortgage debenture
Delivered: 30 March 1995
Status: Outstanding
Persons entitled: Trustees of the Webb Hire Purchase Co.Limited Retirement Benefit Scheme
Description: A series of loans due to the company.
4 March 1992
Block discounting agreement
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: Hitachi Credit (U.K.) PLC
Description: First floating charge over all the companys right title &…
29 November 1985
Charge
Delivered: 5 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Loans hire purchase credit sale rental and conditional sale…
17 July 1985
Legal charge
Delivered: 24 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Hire purchase agreements credit sale agreements rental &…
26 September 1984
Mortgage
Delivered: 2 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Hire purchase agreements credit sale agreements rental &…
30 June 1984
Legal charge
Delivered: 20 July 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Benefit of all hire purchase, credit sale rental &…
5 May 1983
Legal charge
Delivered: 18 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Benefit of all hire purchase credit sale agreements as per…
11 January 1982
Mortgage
Delivered: 18 January 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the hire purchase agreements, credit sale agreements…
16 July 1980
Legal mortgage
Delivered: 21 July 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises on the west side of waterloo road…
16 July 1980
Legal mortgage
Delivered: 21 July 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate on the south west side of…
24 December 1979
Charge
Delivered: 2 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All agreements described in the schedule to the mortgage…