You are here: bizstats.co.uk > a-z index > 0 list > 04 list

04161760 Limited LEEDS


Founded in 2001, 04161760, classified under reg no. 04161760 is an active company. Currently registered at 1 Bridgewater Place LS11 5RU, Leeds the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2010/04/02. Since 2014/09/03 04161760 Limited is no longer carrying the name Webb Group.

The firm has one director. Joseph M., appointed on 2 November 2010. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

04161760 Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161760
Date of Incorporation Fri, 16th Feb 2001
Industry Holding Companies including Head Offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sat, 31st Dec 2011 (4502 days after)
Account last made up date Fri, 2nd Apr 2010
Next confirmation statement due date Tue, 21st Feb 2017 (2017-02-21)
Return last made up date Mon, 7th Feb 2011

Company staff

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 06 September 2011

Joseph M.

Position: Director

Appointed: 02 November 2010

Christopher S.

Position: Secretary

Appointed: 08 June 2010

Resigned: 06 September 2011

Charles C.

Position: Director

Appointed: 24 July 2009

Resigned: 08 June 2010

Keith C.

Position: Director

Appointed: 23 July 2009

Resigned: 01 April 2010

Patrick J.

Position: Director

Appointed: 23 July 2009

Resigned: 07 December 2009

Christopher H.

Position: Director

Appointed: 23 July 2009

Resigned: 08 June 2010

Philip M.

Position: Director

Appointed: 23 July 2009

Resigned: 08 June 2010

Ivan B.

Position: Secretary

Appointed: 23 July 2009

Resigned: 08 June 2010

Ivan B.

Position: Director

Appointed: 23 July 2009

Resigned: 08 June 2010

David H.

Position: Director

Appointed: 01 April 2005

Resigned: 10 March 2009

Stephen M.

Position: Director

Appointed: 01 April 2005

Resigned: 01 April 2009

Louisa S.

Position: Director

Appointed: 22 June 2001

Resigned: 01 October 2003

Bernard K.

Position: Director

Appointed: 30 March 2001

Resigned: 02 November 2010

David R.

Position: Director

Appointed: 30 March 2001

Resigned: 27 January 2012

David H.

Position: Secretary

Appointed: 30 March 2001

Resigned: 10 March 2009

Matthew S.

Position: Director

Appointed: 30 March 2001

Resigned: 01 April 2009

Dla Nominees Limited

Position: Nominee Director

Appointed: 16 February 2001

Resigned: 30 March 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2001

Resigned: 30 March 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 2001

Resigned: 30 March 2001

Company previous names

Webb Group September 3, 2014
Broomco (2487) May 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return with complete list of members, drawn up to 2011/02/07
filed on: 8th, March 2011
Free Download (14 pages)
6449202.56 GBP is the capital in company's statement on 2011/03/09

Company search

Advertisements