D. F. WEBBER & HARRISON LIMITED

Register to unlock more data on OkredoRegister

D. F. WEBBER & HARRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02145407

Incorporation date

07/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Wheel House, Church Street, Reigate, Surrey RH2 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1987)
dot icon20/03/2026
Director's details changed for Paul Frederick Druce on 2026-03-20
dot icon20/03/2026
Director's details changed for Mr Alan Webber on 2026-03-20
dot icon18/03/2026
Notification of Julie Oszmann as a person with significant control on 2026-03-17
dot icon18/03/2026
Notification of Alan Webber as a person with significant control on 2026-03-17
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon11/03/2026
Cessation of Ann Webber as a person with significant control on 2026-03-04
dot icon30/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/04/2025
Appointment of Mrs Julie Oszmann as a director on 2024-09-25
dot icon25/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/09/2020
Micro company accounts made up to 2019-09-30
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/02/2018
Termination of appointment of David Webber as a secretary on 2017-06-22
dot icon23/02/2018
Termination of appointment of David Webber as a director on 2017-06-22
dot icon08/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon12/10/2016
Confirmation statement made on 2016-07-20 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon09/08/2010
Director's details changed for Alan Webber on 2010-07-20
dot icon09/08/2010
Director's details changed for David Webber on 2010-07-20
dot icon09/08/2010
Director's details changed for Paul Frederick Druce on 2010-07-20
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/07/2009
Return made up to 20/07/09; full list of members
dot icon25/07/2008
Return made up to 20/07/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/08/2007
Return made up to 20/07/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 20/07/06; full list of members
dot icon10/07/2006
Registered office changed on 10/07/06 from: 115 sydenham road croydon surrey CR9 2TD
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/02/2006
£ ic 60000/54000 30/09/05 £ sr 6000@1=6000
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Return made up to 20/07/05; full list of members
dot icon02/09/2005
New director appointed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/05/2005
Particulars of mortgage/charge
dot icon08/09/2004
Return made up to 20/07/04; full list of members
dot icon20/08/2004
Particulars of mortgage/charge
dot icon22/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/12/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon08/08/2003
Return made up to 20/07/03; no change of members
dot icon07/01/2003
Accounts for a small company made up to 2002-09-30
dot icon15/07/2002
Return made up to 20/07/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-09-30
dot icon18/07/2001
Return made up to 20/07/01; full list of members
dot icon17/07/2001
Accounts for a small company made up to 2000-09-30
dot icon07/08/2000
Return made up to 20/07/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-09-30
dot icon19/07/1999
Return made up to 20/07/99; full list of members
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Full accounts made up to 1998-09-30
dot icon15/07/1998
Return made up to 20/07/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-09-30
dot icon21/07/1997
Return made up to 20/07/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-09-30
dot icon06/08/1996
Return made up to 20/07/96; full list of members
dot icon06/08/1996
New director appointed
dot icon25/01/1996
Accounts for a small company made up to 1995-09-30
dot icon31/07/1995
Return made up to 20/07/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 20/07/94; full list of members
dot icon22/02/1994
Accounts for a small company made up to 1993-09-30
dot icon19/07/1993
Return made up to 20/07/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-09-30
dot icon29/07/1992
Return made up to 20/07/92; full list of members
dot icon05/02/1992
Full accounts made up to 1991-09-30
dot icon12/12/1991
Particulars of mortgage/charge
dot icon26/07/1991
Return made up to 20/07/91; full list of members
dot icon14/01/1991
Full accounts made up to 1990-09-30
dot icon14/01/1991
Resolutions
dot icon19/07/1990
Resolutions
dot icon19/07/1990
Full accounts made up to 1989-09-30
dot icon19/07/1990
Return made up to 20/07/90; full list of members
dot icon16/05/1990
Registered office changed on 16/05/90 from: 246 bishopsgate london EC2M 4PB
dot icon16/05/1990
Return made up to 31/12/88; full list of members
dot icon16/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon22/01/1990
Return made up to 23/06/89; full list of members
dot icon02/01/1990
Compulsory strike-off action has been discontinued
dot icon19/12/1989
Full accounts made up to 1988-09-30
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon03/10/1988
Certificate of change of name
dot icon10/05/1988
Statement of affairs
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon18/01/1988
Wd 13/01/88 ad 09/12/87--------- premium £ si 15665@1=15665 £ ic 44335/60000
dot icon18/01/1988
Wd 13/01/88 ad 09/12/87--------- £ si 44333@1=44333 £ ic 2/44335
dot icon18/01/1988
£ nc 100/60000
dot icon15/12/1987
Particulars of mortgage/charge
dot icon02/10/1987
Certificate of change of name
dot icon30/09/1987
Memorandum and Articles of Association
dot icon30/09/1987
Resolutions
dot icon30/09/1987
Secretary resigned;director resigned
dot icon07/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-14.92 % *

* during past year

Cash in Bank

£408,813.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
854.59K
-
0.00
480.48K
-
2022
3
1.62M
-
0.00
408.81K
-
2022
3
1.62M
-
0.00
408.81K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.62M £Ascended90.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

408.81K £Descended-14.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Oszmann
Director
25/09/2024 - Present
1
Mr Alan Webber
Director
01/01/1996 - Present
1
Druce, Paul Frederick
Director
26/07/2005 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. F. WEBBER & HARRISON LIMITED

D. F. WEBBER & HARRISON LIMITED is an(a) Active company incorporated on 07/07/1987 with the registered office located at The Old Wheel House, Church Street, Reigate, Surrey RH2 0AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D. F. WEBBER & HARRISON LIMITED?

toggle

D. F. WEBBER & HARRISON LIMITED is currently Active. It was registered on 07/07/1987 .

Where is D. F. WEBBER & HARRISON LIMITED located?

toggle

D. F. WEBBER & HARRISON LIMITED is registered at The Old Wheel House, Church Street, Reigate, Surrey RH2 0AD.

What does D. F. WEBBER & HARRISON LIMITED do?

toggle

D. F. WEBBER & HARRISON LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does D. F. WEBBER & HARRISON LIMITED have?

toggle

D. F. WEBBER & HARRISON LIMITED had 3 employees in 2022.

What is the latest filing for D. F. WEBBER & HARRISON LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Paul Frederick Druce on 2026-03-20.