Background WavePink WaveYellow Wave

A P WEBB (PLANT HIRE) LIMITED (02090624)

A P WEBB (PLANT HIRE) LIMITED (02090624) is an active UK company. incorporated on 19 January 1987. with registered office in Stafford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. A P WEBB (PLANT HIRE) LIMITED has been registered for 39 years. Current directors include HELKS, Paul Martin, LENNOX, Connie Elizabeth, WEBB, Andrew Peter and 2 others.

Company Number
02090624
Status
active
Type
ltd
Incorporated
19 January 1987
Age
39 years
Address
A.P.Webb Plant Hire, Stafford, ST16 3DQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HELKS, Paul Martin, LENNOX, Connie Elizabeth, WEBB, Andrew Peter, WEBB, John Philip, WEBB, Rosemary Brenda
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A P WEBB (PLANT HIRE) LIMITED

A P WEBB (PLANT HIRE) LIMITED is an active company incorporated on 19 January 1987 with the registered office located in Stafford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. A P WEBB (PLANT HIRE) LIMITED was registered 39 years ago.(SIC: 43999)

Status

active

Active since 39 years ago

Company No

02090624

LTD Company

Age

39 Years

Incorporated 19 January 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

A P WEBB (TOOL HIRE) LIMITED
From: 6 March 1997To: 30 April 1997
A.P. WEBB (TOOL HIRE) LIMITED
From: 19 January 1987To: 6 March 1997
A P WEBB (PLANT HIRE) LIMITED
From: 19 January 1987To: 6 March 1997
Contact
Address

A.P.Webb Plant Hire Common Road Stafford, ST16 3DQ,

Timeline

12 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Jan 10
Share Issue
Jan 13
Loan Secured
Jan 14
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WEBB, Rosemary Brenda

Active
Common Road, StaffordST16 3DQ
Secretary
Appointed N/A

HELKS, Paul Martin

Active
Common Road, StaffordST16 3DQ
Born January 1971
Director
Appointed 20 Nov 2015

LENNOX, Connie Elizabeth

Active
Common Road, StaffordST16 3DQ
Born July 1981
Director
Appointed 20 Nov 2015

WEBB, Andrew Peter

Active
Common Road, StaffordST16 3DQ
Born November 1950
Director
Appointed N/A

WEBB, John Philip

Active
Common Road, StaffordST16 3DQ
Born June 1981
Director
Appointed 01 Jan 2010

WEBB, Rosemary Brenda

Active
Common Road, StaffordST16 3DQ
Born February 1955
Director
Appointed N/A

WELLINGS, Malcolm John

Resigned
Salcombe Avenue, StaffordST17 0HN
Born August 1950
Director
Appointed N/A
Resigned 29 May 2015

WINSTANLEY, Robert David

Resigned
Common Road, StaffordST16 3DQ
Born August 1987
Director
Appointed 20 Nov 2015
Resigned 13 Feb 2026

Persons with significant control

3

Mr Andrew Peter Webb

Active
Common Road, StaffordST16 3DQ
Born November 1950

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016

Mrs Rosemary Brenda Webb

Active
Common Road, StaffordST16 3DQ
Born February 1955

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016

Mr John Philip Webb

Active
Common Road, StaffordST16 3DQ
Born June 1981

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Capital Alter Shares Subdivision
24 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
24 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Miscellaneous
10 August 2012
MISCMISC
Accounts With Accounts Type Medium
7 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Medium
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Medium
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
10 March 2009
287Change of Registered Office
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Medium
27 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 April 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
26 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
6 April 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
1 December 2003
287Change of Registered Office
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
8 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
8 December 1988
288288
Legacy
5 August 1988
363363
Legacy
25 February 1987
224224
Legacy
21 January 1987
288288
Certificate Incorporation
19 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
19 January 1987
NEWINCIncorporation