Background WavePink WaveYellow Wave

B.WEBBER HOLDINGS LIMITED (01018917)

B.WEBBER HOLDINGS LIMITED (01018917) is an active UK company. incorporated on 27 July 1971. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B.WEBBER HOLDINGS LIMITED has been registered for 54 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
01018917
Status
active
Type
ltd
Incorporated
27 July 1971
Age
54 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.WEBBER HOLDINGS LIMITED

B.WEBBER HOLDINGS LIMITED is an active company incorporated on 27 July 1971 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B.WEBBER HOLDINGS LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01018917

LTD Company

Age

54 Years

Incorporated 27 July 1971

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: Micro Entity

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 1 September 2025 (7 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: 13 December 2012To: 8 October 2014
87 Wimpole Street London W1G 9RL
From: 27 July 1971To: 13 December 2012
Timeline

7 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jul 71
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Nov 16
Director Left
Apr 19
Director Joined
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 01 Jul 2005

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 21 Aug 2025

LEW, Jacob Stephen

Resigned
Mountcliff House, LondonNW4 2DR
Secretary
Appointed 01 Dec 2014
Resigned 01 Jun 2015

WEBBER, Diane

Resigned
51 Uphill Road, LondonNW7 4PR
Secretary
Appointed N/A
Resigned 01 Apr 2006

CP SECRETARIES LIMITED

Resigned
Kenton Road, HarrowHA3 8DP
Corporate secretary
Appointed 01 Apr 2006
Resigned 01 Dec 2014

WEBBER, John David

Resigned
1 Duchess Street, LondonW1W 6AN
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 2018

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Legacy
12 March 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 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
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
2 September 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Legacy
20 September 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
15 March 2012
RP04RP04
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
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 Small
3 November 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 December 2008
AAAnnual Accounts
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
363aAnnual Return
Legacy
9 September 2008
403aParticulars of Charge Subject to s859A
Resolution
6 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
169169
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
169169
Legacy
6 April 2006
169169
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
4 October 2005
287Change of Registered Office
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
400400
Legacy
28 February 2004
400400
Legacy
26 February 2004
403b403b
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
287Change of Registered Office
Accounts With Accounts Type 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
17 October 2000
AAAnnual Accounts
Legacy
29 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
169169
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
20 October 1998
287Change of Registered Office
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
287Change of Registered Office
Legacy
18 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
25 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
15 February 1994
403aParticulars of Charge Subject to s859A
Legacy
15 February 1994
403aParticulars of Charge Subject to s859A
Legacy
15 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
10 June 1992
395Particulars of Mortgage or Charge
Legacy
10 June 1992
395Particulars of Mortgage or Charge
Legacy
29 April 1992
169169
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 February 1992
AAAnnual Accounts
Legacy
25 October 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1991
363b363b
Legacy
7 October 1991
395Particulars of Mortgage or Charge
Legacy
7 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 April 1991
AAAnnual Accounts
Legacy
19 November 1990
363aAnnual Return
Legacy
9 November 1990
287Change of Registered Office
Legacy
12 December 1989
287Change of Registered Office
Legacy
17 November 1989
363363
Auditors Resignation Company
28 September 1989
AUDAUD
Accounts With Accounts Type Full Group
11 September 1989
AAAnnual Accounts
Legacy
1 August 1989
225(1)225(1)
Accounts With Accounts Type Full Group
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
29 February 1988
288288
Legacy
19 November 1987
363363
Accounts With Accounts Type Full Group
4 November 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Certificate Change Of Name Company
17 August 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 1971
NEWINCIncorporation