DAVID WEBSTER LIMITED

Register to unlock more data on OkredoRegister

DAVID WEBSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00928643

Incorporation date

12/03/1968

Size

Dormant

Contacts

Registered address

Registered address

First Floor Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon29/04/2026
Change of details for Equans E&S Infrastructure Uk Limited as a person with significant control on 2025-12-03
dot icon09/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon22/01/2026
Register(s) moved to registered inspection location Becket House Lambeth Palace Road London SE1 7EU
dot icon03/12/2025
Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to First Floor Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2025-12-03
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon06/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/04/2024
Register inspection address has been changed from C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House Lambeth Palace Road London SE1 7EU
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon28/03/2024
Change of details for Equans E&S Infrastructure Uk Limited as a person with significant control on 2024-01-03
dot icon27/03/2024
Change of details for Bouygues E&S Infrastructure Uk Limited as a person with significant control on 2024-01-03
dot icon21/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon06/02/2023
Appointment of Mr Edward Michael Peeke as a director on 2023-01-30
dot icon06/02/2023
Termination of appointment of Jean Luc Midena as a director on 2023-01-30
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon03/02/2022
Director's details changed for Mr Jean Luc Midena on 2020-07-31
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Appointment of Gemma Yvonne Vivers as a secretary on 2021-09-10
dot icon09/09/2021
Termination of appointment of Brian Clayton as a secretary on 2021-07-01
dot icon20/07/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Director's details changed for Mr Jean-Luc Luc Midena on 2018-12-20
dot icon04/08/2020
Registered office address changed from Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 2020-08-04
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon06/09/2019
Director's details changed for Mr Jean-Luc Midena on 2019-09-01
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon20/12/2018
Appointment of Mr Jean Luc Midena as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Brian Clayton as a secretary on 2018-12-20
dot icon20/12/2018
Termination of appointment of Xavier Alexander Plumley as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Xavier Alexander Plumley as a secretary on 2018-12-20
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon05/07/2017
Notification of Bouygues E&S Infrastructure Uk Limited as a person with significant control on 2016-04-06
dot icon23/06/2017
Appointment of Mr Xavier Alexander Plumley as a director on 2017-06-01
dot icon23/06/2017
Termination of appointment of Edward Michael Peeke as a director on 2017-06-02
dot icon23/06/2017
Appointment of Mr David John Carr as a director on 2017-06-01
dot icon13/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon08/06/2016
Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU
dot icon01/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Termination of appointment of John Barker as a director
dot icon06/09/2013
Director's details changed for Mr Edward Michael Peeke on 2013-09-06
dot icon08/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 2013-01-14
dot icon05/11/2012
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 2012-11-05
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/08/2012
Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England
dot icon27/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon01/02/2012
Certificate of change of name
dot icon01/02/2012
Change of name notice
dot icon16/11/2011
Appointment of Mr Xavier Alexander Plumley as a secretary
dot icon16/11/2011
Termination of appointment of Edward Peeke as a secretary
dot icon02/11/2011
Termination of appointment of Alan Gardiner as a director
dot icon08/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Raphael Kokougan as a director
dot icon28/06/2010
Termination of appointment of Raphael Kokougan as a secretary
dot icon24/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon24/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Appointment of Mr Edward Peeke as a director
dot icon23/06/2010
Appointment of Mr Alan Edward Gardiner as a director
dot icon23/06/2010
Director's details changed for Mr Raphael Kokougan on 2009-10-01
dot icon23/06/2010
Register inspection address has been changed
dot icon21/06/2010
Appointment of Mr Edward Peeke as a secretary
dot icon27/05/2010
Termination of appointment of Jean-Marie Le Herissier as a director
dot icon05/09/2009
Auditor's resignation
dot icon25/08/2009
Auditor's resignation
dot icon25/08/2009
Miscellaneous
dot icon25/08/2009
Auditor's resignation
dot icon25/08/2009
Miscellaneous
dot icon25/08/2009
Auditor's resignation
dot icon25/08/2009
Miscellaneous
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 23/06/09; full list of members
dot icon08/07/2009
Appointment terminated director geoffroy-romain renaud
dot icon08/07/2009
Ad 19/12/08\gbp si 1@1=1\gbp ic 500/501\
dot icon08/07/2009
Nc inc already adjusted 19/12/08
dot icon08/07/2009
Resolutions
dot icon25/03/2009
Director appointed mr raphael kokougan
dot icon25/03/2009
Appointment terminated director bertrand richard
dot icon25/03/2009
Appointment terminated secretary geoffroy-romain renaud
dot icon25/03/2009
Secretary appointed mr raphael kokougan
dot icon25/03/2009
Director appointed mr jean-marie le herissier
dot icon01/07/2008
Return made up to 24/06/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Director appointed john barker
dot icon09/05/2008
Director appointed mr geoffroy-romain renaud
dot icon09/05/2008
Appointment terminated director gerard perceau
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 24/06/07; full list of members
dot icon16/07/2007
Secretary resigned
dot icon01/03/2007
Amended full accounts made up to 2005-12-31
dot icon11/01/2007
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 24/06/06; full list of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: netherfield lane stanstead abbotts ware hertfordshire SG12 8HE
dot icon20/12/2005
New director appointed
dot icon14/10/2005
New secretary appointed
dot icon14/09/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon01/09/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Return made up to 24/06/05; full list of members
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Secretary resigned
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of mortgage charge released/ceased
dot icon13/04/2005
Full accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 24/06/04; full list of members
dot icon11/06/2004
Particulars of mortgage/charge
dot icon13/03/2004
Director resigned
dot icon04/03/2004
Full accounts made up to 2003-09-30
dot icon01/07/2003
Return made up to 24/06/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-09-30
dot icon20/02/2003
Director's particulars changed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Resolutions
dot icon20/08/2002
Location of register of members
dot icon19/08/2002
Location of debenture register
dot icon22/07/2002
Return made up to 24/06/02; full list of members
dot icon10/05/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon03/04/2002
Registered office changed on 03/04/02 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Director resigned
dot icon11/02/2002
Certificate of change of name
dot icon04/02/2002
Full accounts made up to 2001-12-31
dot icon14/12/2001
Particulars of mortgage/charge
dot icon10/09/2001
New director appointed
dot icon04/09/2001
Secretary resigned;director resigned
dot icon04/09/2001
New secretary appointed
dot icon22/08/2001
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 24/06/01; full list of members
dot icon15/02/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX
dot icon14/09/2000
Return made up to 24/06/00; full list of members
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Registered office changed on 14/04/00 from: parkersell house cranworth road winchester hampshire SO22 6SQ
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon07/01/2000
Auditor's resignation
dot icon21/07/1999
Return made up to 24/06/99; no change of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
New director appointed
dot icon16/07/1998
Return made up to 24/06/98; full list of members
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 24/06/97; no change of members
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Director resigned
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon04/07/1996
Return made up to 24/06/96; no change of members
dot icon17/08/1995
Return made up to 09/08/95; full list of members
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon27/01/1995
Memorandum and Articles of Association
dot icon11/01/1995
Resolutions
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon05/09/1994
Director resigned;new director appointed
dot icon16/08/1994
Return made up to 09/08/94; no change of members
dot icon02/06/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon28/01/1994
Secretary resigned;director resigned
dot icon28/01/1994
Director's particulars changed
dot icon07/09/1993
Return made up to 09/08/93; no change of members
dot icon16/03/1993
Particulars of mortgage/charge
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Return made up to 09/08/92; full list of members
dot icon02/09/1992
Director resigned;new director appointed
dot icon20/08/1992
New director appointed
dot icon20/08/1992
Director resigned;new director appointed
dot icon26/12/1991
Accounts made up to 1991-03-31
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon11/10/1991
Return made up to 09/08/91; no change of members
dot icon13/09/1991
Memorandum and Articles of Association
dot icon03/09/1991
Certificate of change of name
dot icon09/04/1991
Return made up to 17/12/90; full list of members
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon30/11/1990
Registered office changed on 30/11/90 from: 5 ribblesdale place preston PR1 3NA
dot icon30/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 09/08/89; full list of members
dot icon07/03/1989
Director resigned
dot icon15/11/1988
Return made up to 01/08/88; full list of members
dot icon01/11/1988
Full accounts made up to 1988-03-31
dot icon23/09/1987
Full accounts made up to 1987-03-31
dot icon09/09/1987
Return made up to 11/06/87; full list of members
dot icon31/10/1986
Full accounts made up to 1986-03-31
dot icon31/10/1986
Return made up to 20/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, David John
Director
01/06/2017 - Present
41
Peeke, Edward Michael
Director
30/01/2023 - Present
22
Midena, Jean-Luc
Director
19/12/2018 - 29/01/2023
21
Vivers, Gemma Yvonne
Secretary
10/09/2021 - Present
-

Persons with Significant Control

1
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 DAVID WEBSTER LIMITED

DAVID WEBSTER LIMITED is an(a) Active company incorporated on 12/03/1968 with the registered office located at First Floor Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WEBSTER LIMITED?

toggle

DAVID WEBSTER LIMITED is currently Active. It was registered on 12/03/1968 .

Where is DAVID WEBSTER LIMITED located?

toggle

DAVID WEBSTER LIMITED is registered at First Floor Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU.

What does DAVID WEBSTER LIMITED do?

toggle

DAVID WEBSTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAVID WEBSTER LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Equans E&S Infrastructure Uk Limited as a person with significant control on 2025-12-03.