Background WavePink WaveYellow Wave

W K WEBSTER (OVERSEAS) LTD (01628535)

W K WEBSTER (OVERSEAS) LTD (01628535) is an active UK company. incorporated on 13 April 1982. with registered office in Tamworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. W K WEBSTER (OVERSEAS) LTD has been registered for 43 years. Current directors include HILL, Richard Simon Peter, SAGAR, Manan, SMITH, Anthony Steven.

Company Number
01628535
Status
active
Type
ltd
Incorporated
13 April 1982
Age
43 years
Address
High Point Sandy Hill Business Park, Tamworth, B77 4DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Richard Simon Peter, SAGAR, Manan, SMITH, Anthony Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W K WEBSTER (OVERSEAS) LTD

W K WEBSTER (OVERSEAS) LTD is an active company incorporated on 13 April 1982 with the registered office located in Tamworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. W K WEBSTER (OVERSEAS) LTD was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01628535

LTD Company

Age

43 Years

Incorporated 13 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

W.K. WEBSTER (OVERSEAS) LIMITED
From: 13 April 1982To: 16 May 2017
Contact
Address

High Point Sandy Hill Business Park Sandy Way Tamworth, B77 4DU,

Previous Addresses

Webster House 207 Longlands Road Sidcup Kent DA15 7JH
From: 2 October 2012To: 27 May 2025
Christopher House Station Road Sidcup Kent DA15 7BS
From: 13 April 1982To: 2 October 2012
Timeline

19 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
Nov 13
Director Left
May 16
Director Left
Mar 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HILL, Richard Simon Peter

Active
Sandy Way, TamworthB77 4DU
Secretary
Appointed 01 Feb 2025

HILL, Richard Simon Peter

Active
Sandy Way, TamworthB77 4DU
Born December 1976
Director
Appointed 20 Mar 2025

SAGAR, Manan

Active
Sandy Way, TamworthB77 4DU
Born February 1980
Director
Appointed 20 Mar 2025

SMITH, Anthony Steven

Active
Sandy Way, TamworthB77 4DU
Born January 1979
Director
Appointed 01 Dec 2006

BAILEY, Melanie Louise

Resigned
207 Longlands Road, SidcupDA15 7JH
Secretary
Appointed 01 Mar 2022
Resigned 31 Dec 2022

CASTLE, Ann

Resigned
207 Longlands Road, SidcupDA15 7JH
Secretary
Appointed 01 Mar 2018
Resigned 01 Mar 2022

MARTIN, John William Rolfe

Resigned
207 Longlands Road, SidcupDA15 7JH
Secretary
Appointed N/A
Resigned 01 Mar 2018

ROBERTS, Rebecca

Resigned
207 Longlands Road, SidcupDA15 7JH
Secretary
Appointed 01 Jan 2023
Resigned 20 Mar 2025

ALLISON, Mark

Resigned
207 Longlands Road, SidcupDA15 7JH
Born March 1977
Director
Appointed 01 Mar 2019
Resigned 20 Mar 2025

CHAMPKINS, Timothy Ross

Resigned
207 Longlands Road, SidcupDA15 7JH
Born February 1979
Director
Appointed 04 Feb 2019
Resigned 20 Mar 2025

HIRD, Michael Edward

Resigned
207 Longlands Road, SidcupDA15 7JH
Born March 1969
Director
Appointed 01 Mar 2020
Resigned 20 Mar 2025

JOANNOU, Andrew Peter

Resigned
207 Longlands Road, SidcupDA15 7JH
Born March 1956
Director
Appointed 01 Mar 2003
Resigned 25 May 2016

MARTIN, John William Rolfe

Resigned
207 Longlands Road, SidcupDA15 7JH
Born October 1952
Director
Appointed N/A
Resigned 01 Mar 2018

MEAD, Bruce

Resigned
Dove House Thorn Grove, Bishops StortfordCM23 5LD
Born October 1941
Director
Appointed N/A
Resigned 28 Feb 2003

MONTIGUE, Stephen John

Resigned
207 Longlands Road, SidcupDA15 7JH
Born March 1968
Director
Appointed 11 Jan 2023
Resigned 20 Mar 2025

MUNRO, Alan Douglas

Resigned
207 Longlands Road, SidcupDA15 7JH
Born May 1968
Director
Appointed 01 Mar 2019
Resigned 20 Mar 2025

NEWMAN, Gregg Victor

Resigned
207 Longlands Road, SidcupDA15 7JH
Born September 1961
Director
Appointed 07 Nov 2013
Resigned 05 Apr 2023

OSMAN, Christopher John

Resigned
207 Longlands Road, SidcupDA15 7JH
Born January 1959
Director
Appointed N/A
Resigned 20 Mar 2025

SHILLIBEER, Stuart James

Resigned
207 Longlands Road, SidcupDA15 7JH
Born August 1960
Director
Appointed N/A
Resigned 31 Dec 2022

Persons with significant control

1

Longlands Road, SidcupDA15 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Resolution
16 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Auditors Resignation Company
7 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Auditors Resignation Company
12 October 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Small
11 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
31 January 2007
288cChange of Particulars
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2003
AAAnnual Accounts
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
15 August 2001
287Change of Registered Office
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
5 November 1992
AUDAUD
Auditors Resignation Company
28 October 1992
AUDAUD
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
11 April 1991
288288
Accounts With Accounts Type Small
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
21 November 1989
288288
Legacy
30 August 1989
288288
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
8 March 1988
288288
Legacy
27 January 1988
225(1)225(1)
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
22 October 1987
287Change of Registered Office
Legacy
30 June 1987
288288
Legacy
17 February 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Miscellaneous
13 April 1982
MISCMISC
Incorporation Company
13 April 1982
NEWINCIncorporation