Company NameW K Webster & Co Ltd
Company StatusActive
Company Number01043671
CategoryPrivate Limited Company
Incorporation Date24 February 1972(52 years, 2 months ago)
Previous NamesW.K.Webster & Narichania Limited and W. K. Webster & Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Osman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(33 years after company formation)
Appointment Duration19 years, 1 month
RoleMarine Claims Adjuster
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Anthony Steven Smith
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(39 years after company formation)
Appointment Duration13 years, 1 month
RoleClaims Agent
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Timothy Ross Champkins
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(46 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Mark Allison
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(47 years after company formation)
Appointment Duration5 years, 1 month
RoleClaims Settling
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Alan Douglas Munro
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(47 years after company formation)
Appointment Duration5 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Michael Edward Hird
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(48 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameRebecca Roberts
StatusCurrent
Appointed01 January 2023(50 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Stephen John Montigue
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(50 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleClaims Agent
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Paul Koronka
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1994)
RoleClaims Agent
Country of ResidenceEngland
Correspondence Address69 Queens Road
Ashford
Kent
TN24 8NL
Director NameMr Ole Sigvard Kverndal
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 1992)
RoleClaims Agent
Correspondence AddressColgates Shoreham Lane
Halstead
Sevenoaks
Kent
TN14 7BY
Director NameMr Bruce Mead
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2003)
RoleClaims Agent
Correspondence AddressDove House Thorn Grove
Bishops Stortford
Hertfordshire
CM23 5LD
Director NameMr Norman Millard
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleSurveyor
Correspondence AddressMount Hall Maypole Road
Chelsfield
Orpington
Kent
BR6 7RB
Director NameMr Michael Richard Brian Telford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 February 2007)
RoleClaims Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRyddenwood
Elmbridge Road
Cranleigh
Surrey
GU6 8JX
Director NameMr Graham Wise
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 1992)
RoleClaims Agent
Correspondence AddressHarriages Dairy Lane
Crockham Hill
Edenbridge
Kent
TN8 6RA
Director NameMr John William Rolfe Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameMr John William Rolfe Martin
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameAndrew Peter Joannou
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(25 years after company formation)
Appointment Duration19 years, 2 months (resigned 24 May 2016)
RoleClaims Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameTeresa Ann George
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(31 years after company formation)
Appointment Duration6 years (resigned 28 February 2009)
RoleClaims Agent
Correspondence AddressBeccles
29 Hall Green Lane
Hutton Brentwood
Essex
CM13 2QX
Director NamePaul James Sansom
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(31 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2007)
RoleClaims Agent
Correspondence Address147 Mount Pleasant Road
Singapore
298335
Director NameMr John Michael Redman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(31 years after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2012)
RoleClaims Agent
Country of ResidenceEngland
Correspondence AddressChristopher House
Station Road
Sidcup
Kent
DA15 7BS
Director NameMr Gregg Victor Newman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(31 years after company formation)
Appointment Duration20 years, 1 month (resigned 05 April 2023)
RoleClaims Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameMs Ann Castle
StatusResigned
Appointed01 March 2018(46 years after company formation)
Appointment Duration4 years (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameMs Melanie Louise Bailey
StatusResigned
Appointed01 March 2022(50 years after company formation)
Appointment Duration10 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH

Contact

Websitewkwebster.com

Location

Registered AddressWebster House
207 Longlands Road
Sidcup
Kent
DA15 7JH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.1k at £1Anthony Smith
5.88%
Ordinary
28.3k at £1Andrew Peter Joannou
23.53%
Ordinary
28.3k at £1Christopher Osman
23.53%
Ordinary
28.3k at £1Gregg Newman
23.53%
Ordinary
28.3k at £1John William Rolfe Martin
23.53%
Ordinary

Financials

Year2014
Turnover£19,443,312
Gross Profit£10,137,731
Net Worth£5,568,413
Cash£17,938,179
Current Liabilities£16,263,983

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

24 September 2020Director's details changed for Mr Mark Allison on 20 April 2019 (2 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 April 2020Group of companies' accounts made up to 29 February 2020 (54 pages)
6 March 2020Appointment of Mr Michael Edward Hird as a director on 1 March 2020 (2 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 March 2020Statement of company's objects (2 pages)
14 August 2019Director's details changed for Mr Anthony Steven Smith on 7 August 2019 (2 pages)
14 August 2019Change of details for Mr Anthony Steven Smith as a person with significant control on 7 August 2019 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
9 May 2019Group of companies' accounts made up to 28 February 2019 (55 pages)
12 March 2019Appointment of Mr Mark Allison as a director on 1 March 2019 (2 pages)
11 March 2019Appointment of Mr Alan Douglas Munro as a director on 1 March 2019 (2 pages)
8 February 2019Appointment of Mr Timothy Ross Champkins as a director on 4 February 2019 (2 pages)
24 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
8 May 2018Group of companies' accounts made up to 28 February 2018 (54 pages)
8 March 2018Statement of company's objects (2 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 March 2018Notification of Anthony Steven Smith as a person with significant control on 1 March 2018 (2 pages)
2 March 2018Cessation of John William Rolfe Martin as a person with significant control on 1 March 2018 (1 page)
2 March 2018Appointment of Ms Ann Castle as a secretary on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of John William Rolfe Martin as a director on 1 March 2018 (1 page)
2 March 2018Termination of appointment of John William Rolfe Martin as a secretary on 1 March 2018 (1 page)
27 July 2017Notification of Gregg Victor Newman as a person with significant control on 1 March 2017 (2 pages)
27 July 2017Notification of John William Rolfe Martin as a person with significant control on 1 March 2017 (2 pages)
27 July 2017Notification of Anthony Steven Smith as a person with significant control on 1 March 2017 (2 pages)
27 July 2017Notification of Gregg Victor Newman as a person with significant control on 1 March 2017 (2 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
27 July 2017Notification of Gregg Victor Newman as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Anthony Steven Smith as a person with significant control on 1 March 2017 (2 pages)
27 July 2017Notification of John William Rolfe Martin as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Anthony Steven Smith as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of John William Rolfe Martin as a person with significant control on 1 March 2017 (2 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
27 July 2017Change of details for Mr Anthony Steven Smith as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Notification of Christopher John Osman as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Christopher John Osman as a person with significant control on 1 March 2017 (2 pages)
27 July 2017Notification of Christopher John Osman as a person with significant control on 1 March 2017 (2 pages)
27 July 2017Change of details for Mr Anthony Steven Smith as a person with significant control on 26 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
10 May 2017Group of companies' accounts made up to 28 February 2017 (54 pages)
10 May 2017Group of companies' accounts made up to 28 February 2017 (54 pages)
3 May 2017Director's details changed for Mr Christopher John Osman on 25 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Christopher John Osman on 25 April 2017 (2 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 May 2016Group of companies' accounts made up to 29 February 2016 (56 pages)
26 May 2016Group of companies' accounts made up to 29 February 2016 (56 pages)
24 May 2016Termination of appointment of Andrew Peter Joannou as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Andrew Peter Joannou as a director on 24 May 2016 (1 page)
7 December 2015Auditor's resignation (1 page)
7 December 2015Auditor's resignation (1 page)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 120,120
(6 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 120,120
(6 pages)
14 May 2015Group of companies' accounts made up to 28 February 2015 (21 pages)
14 May 2015Group of companies' accounts made up to 28 February 2015 (21 pages)
2 March 2015Director's details changed for Mr Anthony Steven Smith on 5 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Anthony Steven Smith on 5 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Anthony Steven Smith on 5 January 2015 (2 pages)
13 October 2014Director's details changed for Gregg Victor Newman on 10 December 2013 (2 pages)
13 October 2014Director's details changed for Gregg Victor Newman on 10 December 2013 (2 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 120,120
(5 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 120,120
(5 pages)
7 May 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
7 May 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
2 August 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
2 August 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
2 October 2012Director's details changed for Andrew Peter Joannou on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Gregg Victor Newman on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Gregg Victor Newman on 1 October 2012 (2 pages)
2 October 2012Termination of appointment of John Redman as a director (1 page)
2 October 2012Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Christopher John Osman on 1 October 2012 (2 pages)
2 October 2012Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
2 October 2012Director's details changed for Andrew Peter Joannou on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Christopher John Osman on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Christopher John Osman on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Andrew Peter Joannou on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Gregg Victor Newman on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Termination of appointment of John Redman as a director (1 page)
2 October 2012Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
7 August 2012Director's details changed for Mr Anthony Steven Smith on 1 July 2012 (2 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (10 pages)
7 August 2012Director's details changed for Mr Anthony Steven Smith on 1 July 2012 (2 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (10 pages)
7 August 2012Director's details changed for Mr Anthony Steven Smith on 1 July 2012 (2 pages)
8 May 2012Group of companies' accounts made up to 29 February 2012 (20 pages)
8 May 2012Group of companies' accounts made up to 29 February 2012 (20 pages)
16 January 2012Director's details changed for Andrew Peter Joannou on 6 January 2012 (2 pages)
16 January 2012Director's details changed for Andrew Peter Joannou on 6 January 2012 (2 pages)
16 January 2012Director's details changed for Andrew Peter Joannou on 6 January 2012 (2 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (10 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (10 pages)
16 May 2011Group of companies' accounts made up to 28 February 2011 (20 pages)
16 May 2011Group of companies' accounts made up to 28 February 2011 (20 pages)
31 March 2011Appointment of Mr Anthony Steven Smith as a director (2 pages)
31 March 2011Appointment of Mr Anthony Steven Smith as a director (2 pages)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
11 May 2010Group of companies' accounts made up to 28 February 2010 (22 pages)
11 May 2010Group of companies' accounts made up to 28 February 2010 (22 pages)
2 February 2010Director's details changed for Mr John William Rolfe Martin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr John Michael Redman on 8 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John Michael Redman on 8 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John William Rolfe Martin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr John William Rolfe Martin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr John Michael Redman on 8 January 2010 (2 pages)
7 October 2009Director's details changed for Andrew Peter Joannou on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gregg Victor Newman on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gregg Victor Newman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gregg Victor Newman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Peter Joannou on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Peter Joannou on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Christopher John Osman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Christopher John Osman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Christopher John Osman on 6 October 2009 (2 pages)
12 August 2009Group of companies' accounts made up to 28 February 2009 (20 pages)
12 August 2009Group of companies' accounts made up to 28 February 2009 (20 pages)
10 August 2009Return made up to 15/07/09; full list of members (5 pages)
10 August 2009Return made up to 15/07/09; full list of members (5 pages)
11 March 2009Appointment terminated director teresa george (1 page)
11 March 2009Appointment terminated director teresa george (1 page)
15 August 2008Group of companies' accounts made up to 29 February 2008 (20 pages)
15 August 2008Group of companies' accounts made up to 29 February 2008 (20 pages)
11 August 2008Return made up to 15/07/08; full list of members (5 pages)
11 August 2008Return made up to 15/07/08; full list of members (5 pages)
4 April 2008Director's change of particulars / andrew joannou / 01/04/2008 (1 page)
4 April 2008Director's change of particulars / andrew joannou / 01/04/2008 (1 page)
4 April 2008Director and secretary's change of particulars / john martin / 20/03/2008 (1 page)
4 April 2008Director and secretary's change of particulars / john martin / 20/03/2008 (1 page)
2 August 2007Group of companies' accounts made up to 28 February 2007 (21 pages)
2 August 2007Group of companies' accounts made up to 28 February 2007 (21 pages)
26 July 2007Return made up to 15/07/07; full list of members (4 pages)
26 July 2007Return made up to 15/07/07; full list of members (4 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
18 August 2006Group of companies' accounts made up to 28 February 2006 (20 pages)
18 August 2006Group of companies' accounts made up to 28 February 2006 (20 pages)
8 August 2006Return made up to 15/07/06; full list of members (5 pages)
8 August 2006Return made up to 15/07/06; full list of members (5 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
2 August 2005Return made up to 15/07/05; full list of members (5 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 15/07/05; full list of members (5 pages)
2 August 2005Director's particulars changed (1 page)
29 July 2005Accounts for a medium company made up to 28 February 2005 (18 pages)
29 July 2005Accounts for a medium company made up to 28 February 2005 (18 pages)
12 May 2005Nc inc already adjusted 01/03/05 (1 page)
12 May 2005Particulars of contract relating to shares (4 pages)
12 May 2005Nc inc already adjusted 01/03/05 (1 page)
12 May 2005Ad 01/03/05--------- £ si 77616@1=77616 £ ic 42504/120120 (2 pages)
12 May 2005Particulars of contract relating to shares (4 pages)
12 May 2005Ad 01/03/05--------- £ si 77616@1=77616 £ ic 42504/120120 (2 pages)
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
5 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
5 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
9 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Memorandum and Articles of Association (12 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Memorandum and Articles of Association (12 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
20 January 2003Company name changed W. K. webster & company LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed W. K. webster & company LIMITED\certificate issued on 20/01/03 (2 pages)
30 July 2002Return made up to 15/07/02; full list of members (9 pages)
30 July 2002Return made up to 15/07/02; full list of members (9 pages)
30 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
30 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
15 August 2001Registered office changed on 15/08/01 from: walsingham house seething lane london EC3N 4DL (1 page)
15 August 2001Registered office changed on 15/08/01 from: walsingham house seething lane london EC3N 4DL (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Return made up to 15/07/01; full list of members (8 pages)
7 August 2001Return made up to 15/07/01; full list of members (8 pages)
7 August 2001Director's particulars changed (1 page)
2 August 2000Return made up to 15/07/00; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 August 2000Return made up to 15/07/00; full list of members (8 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
27 August 1997Return made up to 15/07/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 August 1997Return made up to 15/07/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 March 1997Ad 01/03/97--------- £ si 42304@1=42304 £ ic 200/42504 (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Nc inc already adjusted 01/03/97 (1 page)
11 March 1997Particulars of contract relating to shares (4 pages)
11 March 1997Nc inc already adjusted 01/03/97 (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Ad 01/03/97--------- £ si 42304@1=42304 £ ic 200/42504 (2 pages)
11 March 1997Particulars of contract relating to shares (4 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
11 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
2 January 1997Registered office changed on 02/01/97 from: 6 lloyds avenue london EC3N 3AX (1 page)
2 January 1997Registered office changed on 02/01/97 from: 6 lloyds avenue london EC3N 3AX (1 page)
9 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
9 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
25 July 1996Return made up to 15/07/96; full list of members (6 pages)
25 July 1996Return made up to 15/07/96; full list of members (6 pages)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
8 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
8 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 July 1995Return made up to 15/07/95; no change of members (4 pages)
19 July 1995Return made up to 15/07/95; no change of members (4 pages)
22 March 1985Certificate of incorporation (1 page)
22 March 1985Company name changed\certificate issued on 22/03/85 (2 pages)
22 March 1985Certificate of incorporation (1 page)
22 March 1985Company name changed\certificate issued on 22/03/85 (2 pages)
24 February 1972Incorporation (15 pages)
24 February 1972Certificate of incorporation (1 page)
24 February 1972Incorporation (15 pages)
24 February 1972Certificate of incorporation (1 page)