WEBB'S LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEBB'S LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02289495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEBB'S LAND LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WEBB'S LAND LIMITED located?

    Registered Office Address
    4 Dukes Court
    Bognor Road
    PO19 8FX Chichester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEBB'S LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAPBUY LIMITEDAug 24, 1988Aug 24, 1988

    What are the latest accounts for WEBB'S LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WEBB'S LAND LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for WEBB'S LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stella Lillington Hadley as a secretary on Dec 01, 2025

    1 pagesTM02

    Termination of appointment of William Martin Castell as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Mr Christopher David Newell as a director on Oct 23, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jan 23, 2025 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Register inspection address has been changed from White Gables West Strand West Wittering Chichester PO20 8AU England to 3 Earnley Meadows Earnley Chichester PO20 7AF

    1 pagesAD02

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jan 23, 2024 with updates

    8 pagesCS01

    Cessation of William Mark Harris Harris as a person with significant control on Aug 17, 2023

    1 pagesPSC07

    Appointment of Mrs Stella Lillington Hadley as a secretary on Nov 08, 2023

    2 pagesAP03

    Termination of appointment of Stella Mary Lillington Hadley as a director on Sep 25, 2023

    1 pagesTM01

    Appointment of Mr Guy Barrington Staight as a director on Dec 12, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 23, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 23, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Appointment of Sir William Martin Castell as a director on Jan 07, 2021

    2 pagesAP01

    Confirmation statement made on Jan 23, 2021 with updates

    8 pagesCS01

    Register inspection address has been changed from Lapwings West Strand West Wittering Chichester West Sussex PO20 8AU England to White Gables West Strand West Wittering Chichester PO20 8AU

    1 pagesAD02

    Director's details changed for Mr William Mark Harris Harris on Feb 02, 2021

    2 pagesCH01

    Cessation of Georgina Mary Dashwood as a person with significant control on Jan 01, 2021

    1 pagesPSC07

    Who are the officers of WEBB'S LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, William Mark Harris
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Director
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    EnglandBritish186098080002
    NEWELL, Christopher David
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Director
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    United KingdomBritish341890440001
    STAIGHT, Guy Barrington, Dr
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Director
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    EnglandBritish160127990001
    CAMPS, Michael Paul
    Barnham Court Lodge Church Lane
    Barnham
    PO22 0BP Bognor Regis
    West Sussex
    Secretary
    Barnham Court Lodge Church Lane
    Barnham
    PO22 0BP Bognor Regis
    West Sussex
    British31957200002
    CRAWFORD, Andrew Alexander
    Church Farm Barns Hill Lane
    Barnham
    PO22 0BN Bognor Regis
    West Sussex
    Secretary
    Church Farm Barns Hill Lane
    Barnham
    PO22 0BN Bognor Regis
    West Sussex
    British31957190002
    HADLEY, Stella Lillington
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Secretary
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    318157010001
    HODGETTS, Clifford Lionel
    Shrublands
    Graffham
    GU28 0PT Petworth
    West Sussex
    Secretary
    Shrublands
    Graffham
    GU28 0PT Petworth
    West Sussex
    British35527170003
    BYRNE, Vincent Patrick
    East Strand
    PO20 8BA West Wittering
    Bonneviene
    West Sussex
    Uk
    Director
    East Strand
    PO20 8BA West Wittering
    Bonneviene
    West Sussex
    Uk
    EnglandBritish9431810004
    CASTELL, William Martin, Sir
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Director
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    EnglandBritish279535090001
    HADLEY, Stella Mary Lillington
    White Gables
    West Strand
    PO20 8AU West Wittering
    West Sussex
    Director
    White Gables
    West Strand
    PO20 8AU West Wittering
    West Sussex
    United KingdomBritish72897150001
    HALL, Nicholas Charles Dalton
    West Strand
    West Wittering
    PO20 8AU Chichester
    Lapwings
    West Sussex
    United Kingdom
    Director
    West Strand
    West Wittering
    PO20 8AU Chichester
    Lapwings
    West Sussex
    United Kingdom
    United KingdomBritish162960570001
    HARRIS, Gillian
    24 Devonshire Place
    W1N 2BX London
    Director
    24 Devonshire Place
    W1N 2BX London
    United KingdomBritish17861220001
    HOARE, David Alexander
    40 Chepstow Place
    W2 4TA London
    Director
    40 Chepstow Place
    W2 4TA London
    United KingdomBritish10920000001
    MCKERCHAR, John Stewart
    Tylers Berry Barn Lane
    West Wittering
    PO20 8AX Chichester
    West Sussex
    Director
    Tylers Berry Barn Lane
    West Wittering
    PO20 8AX Chichester
    West Sussex
    British1551440001
    PEACOCK, Thomas Gordon John
    Winters Moon
    East Strand, West Wittering
    PO20 8BA Chichester
    Director
    Winters Moon
    East Strand, West Wittering
    PO20 8BA Chichester
    British28265810002
    PRITCHARD, Charles Meyrick
    Southbrook Farm
    Southbrook Road, West Ashling
    PO18 8DN Chichester
    Director
    Southbrook Farm
    Southbrook Road, West Ashling
    PO18 8DN Chichester
    British6774820002

    Who are the persons with significant control of WEBB'S LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Mark Harris Harris
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Sep 28, 2016
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Georgina Mary Dashwood
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Sep 28, 2016
    Bognor Road
    PO19 8FX Chichester
    4 Dukes Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gillian Harris
    Devonshire Place
    W1G 6BX London
    24
    England
    Apr 06, 2016
    Devonshire Place
    W1G 6BX London
    24
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for WEBB'S LAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0