Background WavePink WaveYellow Wave

WEBER & HUDSON (MARGARET STREET) LIMITED (00308720)

WEBER & HUDSON (MARGARET STREET) LIMITED (00308720) is an active UK company. incorporated on 28 December 1935. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WEBER & HUDSON (MARGARET STREET) LIMITED has been registered for 90 years. Current directors include FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley.

Company Number
00308720
Status
active
Type
ltd
Incorporated
28 December 1935
Age
90 years
Address
15 Sea Lane, Worthing, BN12 5DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBER & HUDSON (MARGARET STREET) LIMITED

WEBER & HUDSON (MARGARET STREET) LIMITED is an active company incorporated on 28 December 1935 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WEBER & HUDSON (MARGARET STREET) LIMITED was registered 90 years ago.(SIC: 46900)

Status

active

Active since 90 years ago

Company No

00308720

LTD Company

Age

90 Years

Incorporated 28 December 1935

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

15 Sea Lane Ferring Worthing, BN12 5DP,

Previous Addresses

391/403 Croydon Road Caterham Surrey CR3 6PN
From: 28 December 1935To: 31 October 2019
Timeline

11 key events • 2019 - 2019

Funding Officers Ownership
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FORTESCUE, Jacob Charles

Active
FerringBN12 5DP
Born August 1989
Director
Appointed 25 Nov 2019

HOLLANDS, Justen Scott

Active
FerringBN12 5DP
Born December 1982
Director
Appointed 25 Nov 2019

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 25 Nov 2019

HAYES, Margaret Anne

Resigned
Somerton 22 Woodland Way, PurleyCR8 2HU
Secretary
Appointed N/A
Resigned 12 Apr 2000

HAYES, Sarah Anne

Resigned
30 Chaldon Common Road, CaterhamCR3 5DA
Secretary
Appointed 12 Apr 2000
Resigned 11 Oct 2019

HAYES, Derek William

Resigned
Somerton 22 Woodland Way, PurleyCR8 2HU
Born April 1921
Director
Appointed N/A
Resigned 05 Apr 1993

HAYES, Margaret Anne

Resigned
Somerton 22 Woodland Way, PurleyCR8 2HU
Born December 1932
Director
Appointed N/A
Resigned 12 Apr 2000

HAYES, Martin John

Resigned
25 Shirley Avenue, Old CoulsdonCR5 1QZ
Born July 1960
Director
Appointed N/A
Resigned 11 Oct 2019

HAYES, Sarah Anne

Resigned
30 Chaldon Common Road, CaterhamCR3 5DA
Born September 1963
Director
Appointed N/A
Resigned 11 Oct 2019

KINGSLEY ROOFING (BRIGHTON) LIMITED

Resigned
Sea Lane, WorthingBN12 5DP
Corporate director
Appointed 11 Oct 2019
Resigned 25 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
FerringBN12 5DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2019

Miss Sarah Anne Hayes

Ceased
Sea Lane, WorthingBN12 5DP
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019

Mr Martin John Hayes

Ceased
Sea Lane, WorthingBN12 5DP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
31 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
17 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
31 August 2001
363aAnnual Return
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
1 May 2001
288cChange of Particulars
Legacy
1 September 2000
363aAnnual Return
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
29 October 1999
363aAnnual Return
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
5 October 1998
288cChange of Particulars
Legacy
22 September 1998
363aAnnual Return
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
16 September 1996
363aAnnual Return
Legacy
16 September 1996
363(353)363(353)
Legacy
16 September 1996
363(190)363(190)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Resolution
20 December 1993
RESOLUTIONSResolutions
Resolution
20 December 1993
RESOLUTIONSResolutions
Legacy
23 November 1993
363aAnnual Return
Legacy
3 November 1993
88(2)R88(2)R
Legacy
3 November 1993
123Notice of Increase in Nominal Capital
Resolution
3 November 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
288288
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
15 October 1991
363aAnnual Return
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
225(1)225(1)
Legacy
7 May 1986
363363