Background WavePink WaveYellow Wave

WESTANLEY TRADING & INVESTMENT COMPANY LIMITED (00090337)

WESTANLEY TRADING & INVESTMENT COMPANY LIMITED (00090337) is an active UK company. incorporated on 4 October 1906. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTANLEY TRADING & INVESTMENT COMPANY LIMITED has been registered for 119 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED.

Company Number
00090337
Status
active
Type
ltd
Incorporated
4 October 1906
Age
119 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTANLEY TRADING & INVESTMENT COMPANY LIMITED

WESTANLEY TRADING & INVESTMENT COMPANY LIMITED is an active company incorporated on 4 October 1906 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTANLEY TRADING & INVESTMENT COMPANY LIMITED was registered 119 years ago.(SIC: 70100)

Status

active

Active since 119 years ago

Company No

00090337

LTD Company

Age

119 Years

Incorporated 4 October 1906

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 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

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Sept 22
Director Joined
May 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 17 Dec 2014

COHN, Anthony Michael Hardy

Active
Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 17 Dec 2014

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 01 May 2023

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 26 Jul 1999
Resigned 16 Dec 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed N/A
Resigned 09 Dec 1997

COOK, Philip Michael

Resigned
25 Townsend Road, HarpendenAL5 4BG
Secretary
Appointed 09 Dec 1997
Resigned 26 Jul 1999

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 09 Aug 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 10 Aug 2012
Resigned 19 Jun 2015

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 19 Jun 2015
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 19 Jul 2019
Resigned 24 Jan 2020

MEHTA, Shital

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 18 Jun 2021
Resigned 03 Sept 2024

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 01 Sept 2017
Resigned 18 Apr 2018

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed N/A
Resigned 05 Apr 2004

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 25 Aug 2020
Resigned 07 Sept 2022

BRAMLEY, Barry David

Resigned
Little Court, EffinghamKT24 5PJ
Born September 1937
Director
Appointed N/A
Resigned 30 Apr 1996

BROOKES, Nicholas George

Resigned
53 Wildcroft Manor, LondonSW15 3TT
Born September 1950
Director
Appointed N/A
Resigned 05 Apr 1993

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 26 Feb 2002
Resigned 11 Mar 2019

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 26 Jul 1999
Resigned 31 Jul 2000

COLFER, Noelle

Resigned
Globe House, LondonWC2R 3LA
Born December 1968
Director
Appointed 21 Jun 2018
Resigned 31 Mar 2020

DALY, John Patrick

Resigned
Water Street, LondonWC2R 3LA
Born May 1956
Director
Appointed 06 Apr 2005
Resigned 18 Feb 2011

DAVIS, Norman

Resigned
The Chase, FarnhamGU10 2PU
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 1996

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 2001

DURANTE, Nicandro

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 22 Oct 2008
Resigned 18 Feb 2011

GREEN, Charles Richard

Resigned
17 Montpelier Place, LondonSW7 1HJ
Born December 1943
Director
Appointed 26 Jul 1999
Resigned 26 Feb 2002

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 26 Feb 2002
Resigned 19 Dec 2014

HARTLEY, Richard Stuart

Resigned
Little Heath, HindheadGU26 6PA
Born April 1939
Director
Appointed N/A
Resigned 16 May 1994

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 12 Sept 1997
Resigned 31 Dec 2001

JEWELL, John Nolan

Resigned
Gayton Manor Crossfield Place, WeybridgeKT13 0RG
Born November 1949
Director
Appointed 26 Jul 1999
Resigned 26 Feb 2002

JOHNSTON, Anthony Cameron

Resigned
40 Bowerdean Street, LondonSW6 3TW
Born June 1947
Director
Appointed 16 May 1994
Resigned 01 Aug 2002

JONES, Anthony

Resigned
Flat 12 Interocean Court, Hong KongFOREIGN
Born July 1947
Director
Appointed 01 Aug 2002
Resigned 31 Mar 2005

KOHNHORST, Earl Eugene

Resigned
82 Campden Hill Court, LondonW8 7HN
Born April 1947
Director
Appointed 12 Sept 1997
Resigned 26 Jul 1999

MONTEIRO DE CASTRO, Antonio

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1945
Director
Appointed 16 Jun 2004
Resigned 31 Dec 2007

PILBEAM, Richard Henry

Resigned
Appleby House Oak Grange Road, GuildfordGU4 7UA
Born June 1943
Director
Appointed N/A
Resigned 31 Mar 1996

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 26 Feb 2002
Resigned 05 Aug 2008

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 May 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Resolution
4 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2010
CC04CC04
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363aAnnual Return
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
30 October 2003
244244
Auditors Resignation Company
20 June 2003
AUDAUD
Legacy
29 April 2003
363aAnnual Return
Legacy
29 April 2003
288cChange of Particulars
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Legacy
27 March 2002
363aAnnual Return
Legacy
27 March 2002
363(353)363(353)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Legacy
6 April 2001
288cChange of Particulars
Legacy
16 March 2001
363aAnnual Return
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
5 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288cChange of Particulars
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
288288
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
22 May 1991
287Change of Registered Office
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
26 February 1990
288288
Legacy
28 September 1989
288288
Legacy
9 August 1989
287Change of Registered Office
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
27 April 1989
288288
Legacy
2 August 1988
288288
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
25 August 1987
288288
Legacy
15 July 1987
288288
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
4 September 1986
288288
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Legacy
9 June 1986
288288