Background WavePink WaveYellow Wave

WESTERN UNITED FINANCE COMPANY LIMITED (00141982)

WESTERN UNITED FINANCE COMPANY LIMITED (00141982) is an active UK company. incorporated on 28 October 1915. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESTERN UNITED FINANCE COMPANY LIMITED has been registered for 110 years. Current directors include BATEL, Olivier Jean Paul Claude, GRIES, Peter.

Company Number
00141982
Status
active
Type
ltd
Incorporated
28 October 1915
Age
110 years
Address
291 Abbey Road, London, NW10 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATEL, Olivier Jean Paul Claude, GRIES, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN UNITED FINANCE COMPANY LIMITED

WESTERN UNITED FINANCE COMPANY LIMITED is an active company incorporated on 28 October 1915 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESTERN UNITED FINANCE COMPANY LIMITED was registered 110 years ago.(SIC: 74990)

Status

active

Active since 110 years ago

Company No

00141982

LTD Company

Age

110 Years

Incorporated 28 October 1915

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

VESTEY BROTHERS LIMITED
From: 28 October 1915To: 16 July 1990
Contact
Address

291 Abbey Road Park Royal London, NW10 7SA,

Previous Addresses

18-20 Brunel Road, Westway Estate Park Royal London W3 7XS United Kingdom
From: 29 March 2016To: 27 August 2024
Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL United Kingdom
From: 6 September 2011To: 29 March 2016
29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom
From: 7 October 2010To: 6 September 2011
16 St John's Lane London EC1M 4AF
From: 28 October 1915To: 7 October 2010
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
May 13
Director Left
Aug 14
Loan Cleared
Aug 15
Director Left
Sept 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BATEL, Olivier Jean Paul Claude

Active
Abbey Road, LondonNW10 7SA
Born February 1975
Director
Appointed 28 Feb 2025

GRIES, Peter

Active
Abbey Road, LondonNW10 7SA
Born May 1971
Director
Appointed 28 Feb 2025

CUTHBERT, John Richard

Resigned
22 The Avenue, Potters BarEN6 1EB
Secretary
Appointed 11 Aug 1994
Resigned 30 Jan 2006

MACGREGOR, Donald George Rhynas

Resigned
10 Paradise Walk, LondonSW3 4JL
Secretary
Appointed N/A
Resigned 11 Aug 1994

THORNTON, Neil

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Secretary
Appointed 30 Jan 2006
Resigned 18 Jan 2011

BALFOUR, Fergus George

Resigned
Chin Bee Drive, Singapore
Born April 1953
Director
Appointed 13 Sept 2011
Resigned 03 Apr 2017

BARRET, Christophe

Resigned
39 Wang Kwong Road, Kowloon Bay
Born February 1968
Director
Appointed 12 Feb 2019
Resigned 30 Jun 2022

EDELMANN, Jesper Scheel

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1947
Director
Appointed 30 Jan 2006
Resigned 18 Jan 2011

GRIFFITHS, Simon David

Resigned
80 Raffles Place, Singapore 048624
Born October 1964
Director
Appointed 18 Jan 2011
Resigned 26 Aug 2015

MICHEL, Jens Wolfgang

Resigned
C1 Street District 1, Jumeirah Park
Born July 1975
Director
Appointed 30 Jun 2022
Resigned 28 Feb 2025

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Born February 1965
Director
Appointed 30 Jan 2006
Resigned 30 Apr 2006

TAN, Poh Thuan Yang Lindsay

Resigned
80 Raffles Place, Singapore 048624
Born November 1974
Director
Appointed 18 Jan 2011
Resigned 30 Apr 2014

TAY HUI LIN, Karen

Resigned
Chin Bee Drive, Singapore619858
Born August 1979
Director
Appointed 27 Apr 2018
Resigned 12 Feb 2019

THORNTON, Neil

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born March 1968
Director
Appointed 30 Apr 2006
Resigned 18 Jan 2011

VEILLEROY, Damien

Resigned
7a Chin Bee Drive, Singapore619858
Born March 1972
Director
Appointed 03 Apr 2017
Resigned 12 Jun 2018

VESTEY, Edmund Hoyle

Resigned
Little Thurlow Hall, HaverhillCB9 7LQ
Born June 1932
Director
Appointed N/A
Resigned 18 Nov 2005

VESTEY, George Moubray William

Resigned
Great Thurlow Hall, HaverhillCB9 7LF
Born September 1964
Director
Appointed 18 Nov 2005
Resigned 30 Jan 2006

VESTEY, Samuel George Armstrong, Lord

Resigned
Stowell Park, CheltenhamGL54 3LE
Born March 1941
Director
Appointed N/A
Resigned 30 Jan 2006

YOUNG, Paul Michael

Resigned
Chin Bee Drive, Singapore
Born March 1972
Director
Appointed 13 Sept 2011
Resigned 29 May 2020

Persons with significant control

1

Abbey Road, LondonNW10 7SA

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

160

Change Sail Address Company With Old Address New Address
2 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 June 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Resolution
21 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2018
CC04CC04
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Miscellaneous
28 December 2011
MISCMISC
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
5 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
190190
Legacy
1 September 2006
353353
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363aAnnual Return
Legacy
26 August 1997
363(353)363(353)
Legacy
26 August 1997
363(190)363(190)
Accounts With Accounts Type Dormant
7 November 1996
AAAnnual Accounts
Legacy
29 August 1996
363aAnnual Return
Legacy
29 August 1996
363(353)363(353)
Legacy
29 August 1996
363(190)363(190)
Legacy
28 November 1995
353a353a
Legacy
28 November 1995
325a325a
Legacy
1 August 1995
363x363x
Accounts With Accounts Type Dormant
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
17 August 1994
363x363x
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Legacy
3 December 1993
287Change of Registered Office
Legacy
26 August 1993
363x363x
Accounts With Accounts Type Dormant
17 February 1993
AAAnnual Accounts
Legacy
2 September 1992
363x363x
Legacy
16 June 1992
288288
Accounts With Accounts Type Dormant
10 April 1992
AAAnnual Accounts
Legacy
22 August 1991
363x363x
Accounts With Accounts Type Dormant
9 April 1991
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Dormant
7 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
13 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 March 1990
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Legacy
29 January 1988
288288
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363