ALLAN WEBB LTD

Register to unlock more data on OkredoRegister

ALLAN WEBB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01780818

Incorporation date

23/12/1983

Size

Medium

Contacts

Registered address

Registered address

Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire GL10 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/12/2025
Accounts for a medium company made up to 2025-06-30
dot icon23/09/2025
Second filing for the notification of Emma Marion as a person with significant control
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon11/12/2024
Accounts for a medium company made up to 2024-06-30
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon29/05/2024
Cancellation of shares. Statement of capital on 2024-05-01
dot icon29/05/2024
Purchase of own shares.
dot icon20/02/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-26
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2024-01-19
dot icon12/02/2024
Purchase of own shares.
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon24/01/2024
Change of share class name or designation
dot icon19/01/2024
Termination of appointment of Rory James Lipington as a director on 2024-01-19
dot icon03/01/2024
Full accounts made up to 2023-06-30
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon06/09/2023
Director's details changed for Gareth David Jones on 2023-09-06
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon06/09/2023
Appointment of Mr Andrew Richard Lloyd as a director on 2023-09-05
dot icon21/07/2023
Memorandum and Articles of Association
dot icon21/07/2023
Resolutions
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon06/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon21/12/2022
Full accounts made up to 2022-06-30
dot icon18/11/2022
Appointment of Ms Anne Baxter as a director on 2022-11-17
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon17/03/2022
Termination of appointment of Martin Reginald Lewis as a director on 2022-02-22
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon25/01/2022
Full accounts made up to 2021-06-30
dot icon09/12/2021
Second filing for the appointment of Ms Emma Marion Webb as a director
dot icon08/12/2021
Change of details for Ms Emma Marian Webb as a person with significant control on 2021-12-08
dot icon18/11/2021
Director's details changed for Ms Emma Marian Webb on 2021-11-18
dot icon25/05/2021
Cancellation of shares. Statement of capital on 2021-04-23
dot icon25/05/2021
Purchase of own shares.
dot icon23/04/2021
Termination of appointment of Mark William Copp as a director on 2021-04-23
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2020-12-21
dot icon22/02/2021
Purchase of own shares.
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon30/11/2020
Full accounts made up to 2020-06-30
dot icon16/11/2020
Termination of appointment of John Christopher Hardcastle as a secretary on 2020-11-11
dot icon16/11/2020
Appointment of Mr Ian John Hayes as a secretary on 2020-11-11
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon02/09/2020
Notification of Emma Marian Webb as a person with significant control on 2020-09-02
dot icon02/09/2020
Withdrawal of a person with significant control statement on 2020-09-02
dot icon04/07/2020
Appointment of Mr John Christopher Hardcastle as a secretary on 2020-07-01
dot icon02/07/2020
Registered office address changed from Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB to Red Lodge Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on 2020-07-02
dot icon29/06/2020
Notification of a person with significant control statement
dot icon29/06/2020
Cessation of Richard Allan Webb as a person with significant control on 2020-06-18
dot icon29/06/2020
Termination of appointment of Richard Allan Webb as a secretary on 2020-06-18
dot icon29/06/2020
Termination of appointment of Richard Allan Webb as a director on 2020-06-18
dot icon26/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon25/11/2019
Accounts for a small company made up to 2019-06-30
dot icon04/07/2019
Appointment of Mr. Mark William Copp as a director on 2019-07-01
dot icon31/01/2019
Accounts for a small company made up to 2018-06-30
dot icon26/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon05/09/2018
Resolutions
dot icon20/08/2018
Memorandum and Articles of Association
dot icon09/08/2018
Resolutions
dot icon31/07/2018
Resolutions
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon07/12/2017
Audited abridged accounts made up to 2017-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/12/2016
Full accounts made up to 2016-06-30
dot icon28/11/2016
Appointment of Mr. Ian John Hayes as a director on 2016-11-23
dot icon29/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2015-06-30
dot icon03/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/11/2014
Full accounts made up to 2014-06-30
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-06-30
dot icon02/04/2013
Appointment of Mr. Rory James Lipington as a director
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon16/11/2012
Full accounts made up to 2012-06-30
dot icon31/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Martin Webb as a director
dot icon16/11/2011
Appointment of Miss Emma Marian Webb as a director
dot icon08/11/2011
Full accounts made up to 2011-06-30
dot icon01/07/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon03/02/2011
Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 2011-02-03
dot icon28/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-06-30
dot icon12/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon05/02/2010
Director's details changed for Steven Mathew George Peter Rigsby on 2010-02-05
dot icon05/02/2010
Director's details changed for Martin Richard Webb on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Richard Allan Webb on 2010-02-05
dot icon05/02/2010
Director's details changed for John Christopher Hardcastle on 2010-02-05
dot icon05/02/2010
Director's details changed for Martin Reginald Lewis on 2010-02-05
dot icon05/02/2010
Director's details changed for Gareth David Jones on 2010-02-05
dot icon04/12/2009
Full accounts made up to 2009-06-30
dot icon18/08/2009
Appointment terminated director rory lipington
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon20/11/2008
Full accounts made up to 2008-06-30
dot icon30/01/2008
Return made up to 24/01/08; full list of members
dot icon26/11/2007
Director resigned
dot icon15/11/2007
Full accounts made up to 2007-06-30
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 24/01/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon11/12/2006
£ nc 1000/100000 02/11/06
dot icon06/12/2006
New director appointed
dot icon03/02/2006
Return made up to 24/01/06; full list of members
dot icon17/11/2005
Full accounts made up to 2005-06-30
dot icon17/02/2005
Return made up to 24/01/05; full list of members
dot icon21/12/2004
New director appointed
dot icon17/11/2004
Full accounts made up to 2004-06-30
dot icon07/02/2004
Return made up to 24/01/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-06-30
dot icon09/02/2003
Full accounts made up to 2002-06-30
dot icon09/02/2003
Return made up to 24/01/03; full list of members
dot icon09/12/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon13/02/2002
Full accounts made up to 2001-06-30
dot icon13/02/2002
Return made up to 24/01/02; full list of members
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Registered office changed on 06/02/02 from: colne lodge longbridge way uxbridge middlesex UB8 2YG
dot icon19/12/2001
New director appointed
dot icon09/02/2001
Return made up to 24/01/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-06-30
dot icon10/07/2000
Certificate of change of name
dot icon21/02/2000
Full accounts made up to 1999-06-30
dot icon16/02/2000
Return made up to 24/01/00; full list of members
dot icon07/09/1999
Director resigned
dot icon10/02/1999
Full accounts made up to 1998-06-30
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon04/02/1999
Director resigned
dot icon20/07/1998
New director appointed
dot icon03/02/1998
Return made up to 24/01/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-06-30
dot icon10/02/1997
Full accounts made up to 1996-06-30
dot icon10/02/1997
Return made up to 24/01/97; no change of members
dot icon06/03/1996
Full accounts made up to 1995-06-30
dot icon06/03/1996
Return made up to 24/01/96; full list of members
dot icon05/02/1995
Full accounts made up to 1994-06-30
dot icon05/02/1995
Return made up to 24/01/95; no change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-06-30
dot icon23/02/1994
Return made up to 24/01/94; no change of members
dot icon14/02/1993
Accounts for a small company made up to 1992-06-30
dot icon14/02/1993
Return made up to 24/01/93; full list of members
dot icon24/02/1992
Accounts for a small company made up to 1991-06-30
dot icon24/02/1992
Return made up to 24/01/92; no change of members
dot icon14/02/1991
Accounts for a small company made up to 1990-06-30
dot icon14/02/1991
Return made up to 24/01/91; no change of members
dot icon09/02/1990
Return made up to 18/01/90; full list of members
dot icon09/02/1990
Accounts for a small company made up to 1989-06-30
dot icon28/02/1989
Accounts for a small company made up to 1988-06-30
dot icon28/02/1989
Return made up to 19/01/89; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1987-06-30
dot icon01/02/1988
Return made up to 18/01/88; full list of members
dot icon28/08/1987
New director appointed
dot icon05/03/1987
Accounts for a small company made up to 1986-06-30
dot icon05/03/1987
Return made up to 16/01/87; full list of members
dot icon14/01/1987
Registered office changed on 14/01/87 from: dolphin house rockingham road uxbridge middx
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-215 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
165
2.95M
-
0.00
1.75M
-
2022
215
3.77M
-
0.00
3.25M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardcastle, John Christopher
Secretary
01/07/2020 - 11/11/2020
-
Rigsby, Steven Mathew George Peter
Director
01/12/2002 - Present
-
Lipington, Rory James
Director
02/04/2013 - 19/01/2024
-
Lipington, Rory James
Director
02/11/2006 - 18/08/2009
-
Lewis, Martin Reginald
Director
01/12/2004 - 22/02/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ALLAN WEBB LTD

ALLAN WEBB LTD is an(a) Active company incorporated on 23/12/1983 with the registered office located at Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire GL10 3RF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN WEBB LTD?

toggle

ALLAN WEBB LTD is currently Active. It was registered on 23/12/1983 .

Where is ALLAN WEBB LTD located?

toggle

ALLAN WEBB LTD is registered at Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire GL10 3RF.

What does ALLAN WEBB LTD do?

toggle

ALLAN WEBB LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ALLAN WEBB LTD?

toggle

The latest filing was on 16/12/2025: Accounts for a medium company made up to 2025-06-30.