Company number 00414879
Status Active
Incorporation Date 11 July 1946
Company Type Private Limited Company
Address 4 THE PASTURES, ALDERTON, WOODBRIDGE, SUFFOLK, IP12 3DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
GBP 450,000
. The most likely internet sites of WEBB & CLARK PROPERTY LTD are www.webbclarkproperty.co.uk, and www.webb-clark-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. The distance to to Trimley Rail Station is 5.4 miles; to Woodbridge Rail Station is 6.1 miles; to Melton (Suffolk) Rail Station is 6.3 miles; to Wickham Market Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webb Clark Property Ltd is a Private Limited Company.
The company registration number is 00414879. Webb Clark Property Ltd has been working since 11 July 1946.
The present status of the company is Active. The registered address of Webb Clark Property Ltd is 4 The Pastures Alderton Woodbridge Suffolk Ip12 3ds. . WEBB, Gail Constance is a Secretary of the company. CLARK, Jeremy Jack is a Director of the company. WEBB, Gail Constance is a Director of the company. Secretary BYFORD, Neville Owen has been resigned. Secretary LEA, Stephen Robert has been resigned. Director BYFORD, Neville Owen has been resigned. Director COLLIER, Leonard Alan has been resigned. Director DOE, Melvin Douglas has been resigned. Director LAWRENCE, Duncan Andrew has been resigned. Director LEA, Stephen Robert has been resigned. Director SMITH, David James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Gail Constance Webb
Notified on: 12 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WEBB & CLARK PROPERTY LTD Events
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 30 November 2015
27 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
03 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
...
... and 107 more events
28 Feb 1977
Accounts made up to 30 November 1976
13 Apr 1976
Accounts made up to 30 November 1975
12 Apr 1976
Accounts made up to 30 November 1975
27 Nov 1975
Accounts made up to 30 November 1974
16 Dec 1974
Accounts made up to 31 December 2073
16 March 2006
Mortgage
Delivered: 23 March 2006
Status: Satisfied
on 11 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as flat 14 chesterton court west…
27 April 1993
Charge
Delivered: 29 April 1993
Status: Satisfied
on 17 April 1998
Persons entitled: Ford Credit PLC
Description: All monies from time to time deposited by the company with…
20 April 1990
Mortgage
Delivered: 27 April 1990
Status: Satisfied
on 28 April 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a east site, valleybridge rd clacton on sea…
20 April 1990
Mortgage
Delivered: 27 April 1990
Status: Satisfied
on 4 January 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a premises in ford rd clacton on sea, essex…
19 February 1990
Debenture
Delivered: 22 February 1990
Status: Satisfied
on 17 April 1998
Persons entitled: Ford Motor Credit Company Limited
Description: Fixed charge over all stocks, shares and other securites…
23 November 1989
A bulk deposit mortgage
Delivered: 24 November 1989
Status: Satisfied
on 17 April 1998
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time by the company with…
23 November 1989
Charge on vehicle stocks
Delivered: 24 November 1989
Status: Satisfied
on 17 April 1998
Persons entitled: Ford Motor Credit Company Limited
Description: All new and used motor vehicles and the proceeds of sale or…
5 April 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied
on 31 January 1990
Persons entitled: Lloyds Bowmaker Limited.
Description: F/H premises k/a east site valley bridge road…
28 August 1986
Debenture
Delivered: 17 September 1986
Status: Satisfied
on 10 September 1990
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland. Fixed and…
17 May 1982
Debenture
Delivered: 28 May 1982
Status: Satisfied
on 21 September 1991
Persons entitled: Lloyds and Scottish Trust Limited
Description: All moneys from time to time owing to the company by ford…
17 May 1982
Debenture
Delivered: 28 May 1982
Status: Satisfied
on 29 January 1991
Persons entitled: Lloyds and Scottish Trust Limited
Description: Fixed and floating charge on the undertaking and all…