About

Registered Number: 02145407
Date of Incorporation: 07/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: The Old Wheel House, Church Street, Reigate, Surrey, RH2 0AD

 

Based in Reigate, D. F. Webber & Harrison Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Druce, Paul Frederick, Webber, Alan, Driscoll, Colin Patrick, Webber, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUCE, Paul Frederick 26 July 2005 - 1
WEBBER, Alan 01 January 1996 - 1
DRISCOLL, Colin Patrick N/A 09 May 2005 1
WEBBER, David N/A 22 June 2017 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 26 June 2018
TM02 - Termination of appointment of secretary 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 16 June 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 23 July 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 10 July 2006
AA - Annual Accounts 04 July 2006
169 - Return by a company purchasing its own shares 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 08 September 2004
395 - Particulars of a mortgage or charge 20 August 2004
AA - Annual Accounts 22 June 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 20 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 19 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 05 February 1992
395 - Particulars of a mortgage or charge 12 December 1991
363b - Annual Return 26 July 1991
RESOLUTIONS - N/A 14 January 1991
AA - Annual Accounts 14 January 1991
RESOLUTIONS - N/A 19 July 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
287 - Change in situation or address of Registered Office 16 May 1990
363 - Annual Return 16 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 May 1990
363 - Annual Return 22 January 1990
DISS40 - Notice of striking-off action discontinued 02 January 1990
AA - Annual Accounts 19 December 1989
GAZ1 - First notification of strike-off action in London Gazette 05 December 1989
CERTNM - Change of name certificate 03 October 1988
SA - Shares agreement 10 May 1988
RESOLUTIONS - N/A 01 March 1988
RESOLUTIONS - N/A 01 March 1988
RESOLUTIONS - N/A 01 March 1988
PUC 2 - N/A 18 January 1988
PUC 3 - N/A 18 January 1988
123 - Notice of increase in nominal capital 18 January 1988
395 - Particulars of a mortgage or charge 15 December 1987
CERTNM - Change of name certificate 02 October 1987
RESOLUTIONS - N/A 30 September 1987
MEM/ARTS - N/A 30 September 1987
288 - N/A 30 September 1987
NEWINC - New incorporation documents 07 July 1987

Mortgages & Charges

Description Date Status Charge by
Deposit deed 06 May 2005 Outstanding

N/A

Legal charge 09 August 2004 Outstanding

N/A

Legal charge 18 December 2003 Fully Satisfied

N/A

Debenture 18 September 2003 Outstanding

N/A

Mortgage debenture 03 December 1991 Outstanding

N/A

Debenture 09 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.