Company NameW K Webster (Overseas) Ltd
Company StatusActive
Company Number01628535
CategoryPrivate Limited Company
Incorporation Date13 April 1982(42 years ago)
Previous NameW.K. Webster (Overseas) 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
Appointed15 July 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleClaims Agent
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 December 2006(24 years, 7 months after company formation)
Appointment Duration17 years, 4 months
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(36 years, 10 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 Alan Douglas Munro
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(36 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleIT
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(36 years, 11 months 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 Michael Edward Hird
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(37 years, 11 months 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(40 years, 9 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(40 years, 9 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 Bruce Mead
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 3 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 John William Rolfe Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Stuart James Shillibeer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 3 months after company formation)
Appointment Duration31 years, 5 months (resigned 31 December 2022)
RoleClaims Agent
Country of ResidenceUnited States
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameMr John William Rolfe Martin
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 3 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 2003(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 May 2016)
RoleClaims Agent
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Gregg Victor Newman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(31 years, 7 months after company formation)
Appointment Duration9 years, 5 months (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(35 years, 11 months 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(39 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH

Contact

Websitewww.wkwebster.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

Financials

Year2013
Net Worth£73,465
Cash£663,182
Current Liabilities£1,767,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 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 2020Full accounts made up to 31 December 2019 (29 pages)
6 March 2020Appointment of Mr Michael Edward Hird as a director on 1 March 2020 (2 pages)
14 August 2019Director's details changed for Mr Anthony Steven Smith on 7 August 2019 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
9 May 2019Full accounts made up to 31 December 2018 (29 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 no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (29 pages)
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)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(2 pages)
16 May 2017Change of name notice (2 pages)
16 May 2017Change of name notice (2 pages)
11 May 2017Full accounts made up to 31 December 2016 (27 pages)
11 May 2017Full accounts made up to 31 December 2016 (27 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 (5 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (27 pages)
26 May 2016Full accounts made up to 31 December 2015 (27 pages)
25 May 2016Termination of appointment of Andrew Peter Joannou as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew Peter Joannou as a director on 25 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 2,500
(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 2,500
(6 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (5 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)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,500
(6 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 2,500
(6 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 November 2013Appointment of Mr Gregg Victor Newman as a director (2 pages)
11 November 2013Appointment of Mr Gregg Victor Newman as a director (2 pages)
2 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 August 2013Accounts for a small company made up to 31 December 2012 (5 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
(5 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
(5 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 Stuart James Shillibeer 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 Christopher John Osman on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Anthony Steven Smith on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Stuart James Shillibeer on 1 October 2012 (2 pages)
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 Anthony Steven Smith 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 2012Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page)
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 Stuart James Shillibeer 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 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 Anthony Steven Smith 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 Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Andrew Peter Joannou on 1 October 2012 (2 pages)
6 August 2012Director's details changed for Anthony Steven Smith on 1 July 2012 (2 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
6 August 2012Director's details changed for Anthony Steven Smith on 1 July 2012 (2 pages)
6 August 2012Director's details changed for Anthony Steven Smith on 1 July 2012 (2 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 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 (8 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 October 2009Director's details changed for Mr Christopher John Osman 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 Mr Christopher John Osman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Steven Smith on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stuart James Shillibeer 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 Mr Stuart James Shillibeer on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Christopher John Osman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Steven Smith 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 Stuart James Shillibeer 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 Andrew Peter Joannou on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Steven Smith 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)
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 Mr John William Rolfe Martin on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
4 April 2008Director and secretary's change of particulars / john martin / 20/03/2008 (1 page)
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)
2 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
18 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 August 2006Return made up to 15/07/06; full list of members (3 pages)
8 August 2006Return made up to 15/07/06; full list of members (3 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 August 2003Return made up to 15/07/03; full list of members (8 pages)
9 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 August 2003Return made up to 15/07/03; full list of members (8 pages)
9 March 2003Director resigned (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (2 pages)
30 July 2002Return made up to 15/07/02; full list of members (8 pages)
30 July 2002Return made up to 15/07/02; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (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 2001Return made up to 15/07/01; full list of members (7 pages)
7 August 2001Return made up to 15/07/01; full list of members (7 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
2 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1997Return made up to 15/07/97; no change of members (4 pages)
27 August 1997Return made up to 15/07/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 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 31 December 1995 (5 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 July 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Director's particulars changed (2 pages)
10 June 1996Director's particulars changed (2 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 July 1995Return made up to 15/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Return made up to 15/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1982Certificate of incorporation (1 page)
13 April 1982Certificate of incorporation (1 page)