WEBBER PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

WEBBER PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02507812

Incorporation date

01/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Bancombe Court, Martock, Somerset TA12 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1990)
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Resolutions
dot icon20/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/06/2025
Cessation of Sheila Audrey Webber as a person with significant control on 2025-04-16
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon17/04/2025
Termination of appointment of Sheila Audrey Webber as a secretary on 2025-04-16
dot icon17/04/2025
Termination of appointment of Sheila Audrey Webber as a director on 2025-04-16
dot icon13/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/05/2024
Director's details changed for Mrs Julie Ann Webber on 2024-05-22
dot icon05/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon25/07/2022
Director's details changed for Mrs Julie Ann Scott on 2022-07-25
dot icon25/07/2022
Change of details for Mrs Julie Ann Scott as a person with significant control on 2022-07-25
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon21/04/2022
Director's details changed for Mr Graeme Stuart Webber on 2022-04-21
dot icon21/04/2022
Director's details changed for Mrs Sheila Audrey Webber on 2022-04-21
dot icon21/04/2022
Director's details changed for Mr Alan James Webber on 2022-04-21
dot icon21/04/2022
Director's details changed for Mrs Julie Ann Scott on 2022-04-21
dot icon21/04/2022
Secretary's details changed for Mrs Sheila Audrey Webber on 2022-04-21
dot icon23/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon10/12/2013
Director's details changed for Graeme Stuart Webber on 2013-12-10
dot icon19/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/08/2010
Director's details changed for Julie Ann Webber on 2010-08-26
dot icon13/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon02/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 20/05/09; full list of members
dot icon31/07/2008
Return made up to 20/05/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/06/2007
Return made up to 20/05/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/07/2006
Return made up to 20/05/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon14/06/2005
Return made up to 20/05/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon21/06/2004
Return made up to 20/05/04; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon30/05/2003
Return made up to 20/05/03; full list of members
dot icon10/08/2002
Accounts for a small company made up to 2002-05-31
dot icon18/07/2002
Return made up to 20/05/02; full list of members
dot icon03/08/2001
Accounts for a small company made up to 2001-05-31
dot icon14/06/2001
Ad 20/04/99--------- £ si 4@1
dot icon31/05/2001
Return made up to 20/05/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-05-31
dot icon11/07/2000
Return made up to 20/05/00; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-05-31
dot icon02/07/1999
Ad 20/04/99--------- £ si 4@1
dot icon02/07/1999
Return made up to 20/05/99; full list of members
dot icon04/05/1999
Memorandum and Articles of Association
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
£ nc 50000/51000 19/04/99
dot icon19/08/1998
Full accounts made up to 1998-05-31
dot icon28/05/1998
Return made up to 20/05/98; no change of members
dot icon11/01/1998
Full accounts made up to 1997-05-31
dot icon21/05/1997
Return made up to 20/05/97; full list of members
dot icon27/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Statement of affairs
dot icon10/03/1997
Ad 19/12/95--------- £ si 2000@1
dot icon23/08/1996
Accounts for a small company made up to 1996-05-31
dot icon29/05/1996
Return made up to 20/05/96; no change of members
dot icon29/05/1996
New director appointed
dot icon15/02/1996
Registered office changed on 15/02/96 from: unit 2 great western road martock somerset TA12 6HB
dot icon25/01/1996
Ad 19/12/95--------- £ si 2000@1=2000 £ ic 2000/4000
dot icon23/01/1996
Particulars of mortgage/charge
dot icon28/07/1995
Full accounts made up to 1995-05-31
dot icon18/05/1995
Return made up to 20/05/95; change of members
dot icon09/03/1995
Director resigned;new director appointed
dot icon09/03/1995
New director appointed
dot icon24/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1994-05-31
dot icon20/05/1994
Return made up to 20/05/94; full list of members
dot icon23/07/1993
Accounts for a small company made up to 1993-05-31
dot icon15/06/1993
Return made up to 20/05/93; no change of members
dot icon19/10/1992
Full accounts made up to 1992-05-31
dot icon22/05/1992
Return made up to 20/05/92; no change of members
dot icon13/09/1991
Full accounts made up to 1991-05-31
dot icon01/06/1991
Return made up to 20/05/91; full list of members
dot icon28/01/1991
Accounting reference date notified as 31/05
dot icon25/06/1990
Ad 19/06/90--------- £ si 1998@1=1998 £ ic 2/2000
dot icon08/06/1990
Secretary resigned;new secretary appointed
dot icon01/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.30M
-
0.00
734.01K
-
2022
19
1.38M
-
0.00
776.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Webber, Alan James
Director
20/05/1996 - Present
-
Webber, Graeme Stuart
Director
07/03/1995 - Present
2
Webber, Julie Ann
Director
07/03/1995 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WEBBER PRECISION ENGINEERING LIMITED

WEBBER PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 01/06/1990 with the registered office located at 11 Bancombe Court, Martock, Somerset TA12 6HB. 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 WEBBER PRECISION ENGINEERING LIMITED?

toggle

WEBBER PRECISION ENGINEERING LIMITED is currently Active. It was registered on 01/06/1990 .

Where is WEBBER PRECISION ENGINEERING LIMITED located?

toggle

WEBBER PRECISION ENGINEERING LIMITED is registered at 11 Bancombe Court, Martock, Somerset TA12 6HB.

What does WEBBER PRECISION ENGINEERING LIMITED do?

toggle

WEBBER PRECISION ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for WEBBER PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 16/03/2026: Resolutions.