Background WavePink WaveYellow Wave

A.WEBBER & SON,LIMITED (00331232)

A.WEBBER & SON,LIMITED (00331232) is an active UK company. incorporated on 2 September 1937. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. A.WEBBER & SON,LIMITED has been registered for 88 years. Current directors include CURRY, Lionel Gerald, WEBBER, John David.

Company Number
00331232
Status
active
Type
ltd
Incorporated
2 September 1937
Age
88 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURRY, Lionel Gerald, WEBBER, John David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.WEBBER & SON,LIMITED

A.WEBBER & SON,LIMITED is an active company incorporated on 2 September 1937 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. A.WEBBER & SON,LIMITED was registered 88 years ago.(SIC: 68100)

Status

active

Active since 88 years ago

Company No

00331232

LTD Company

Age

88 Years

Incorporated 2 September 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 23 May 2023To: 16 December 2024
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 7 June 2019To: 23 May 2023
Suite 1, 1st Floor 1 Duchess Street London W1W 6AN
From: 8 October 2014To: 7 June 2019
380 Kenton Road Harrow Middlesex HA3 8DP
From: 12 November 2012To: 8 October 2014
87 Wimpole Street London W1G 9RL
From: 2 September 1937To: 12 November 2012
Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

CP SECRETARIES LIMITED

Active
Kenton Road, HarrowHA3 8DP
Corporate secretary
Appointed 18 Sept 2006

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 01 Nov 2008

WEBBER, John David

Active
36-38 The Calls, LeedsLS2 7EW
Born April 1947
Director
Appointed N/A

WEBBER, Diane

Resigned
51 Uphill Road, LondonNW7 4PR
Secretary
Appointed N/A
Resigned 22 Sept 2006

Persons with significant control

1

36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
12 November 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
29 September 2000
287Change of Registered Office
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
2 October 1998
287Change of Registered Office
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
287Change of Registered Office
Legacy
18 April 1997
287Change of Registered Office
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Legacy
9 November 1990
288288
Legacy
9 November 1990
363aAnnual Return
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
13 December 1989
287Change of Registered Office
Legacy
5 December 1989
395Particulars of Mortgage or Charge
Legacy
20 November 1989
363363
Auditors Resignation Company
18 October 1989
AUDAUD
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
31 July 1989
225(1)225(1)
Legacy
11 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
23 June 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
288288
Legacy
5 January 1988
395Particulars of Mortgage or Charge
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363