Background WavePink WaveYellow Wave

WEST LEIGH LIMITED (00384694)

WEST LEIGH LIMITED (00384694) is an active UK company. incorporated on 1 January 1944. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WEST LEIGH LIMITED has been registered for 82 years. Current directors include BAWN, Andrew Robert, BUTLER, Raymond Keith, HAHN, Matthew Edwin.

Company Number
00384694
Status
active
Type
ltd
Incorporated
1 January 1944
Age
82 years
Address
Unit 6 Meridian Trading Estate, London, SE7 7SJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAWN, Andrew Robert, BUTLER, Raymond Keith, HAHN, Matthew Edwin
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LEIGH LIMITED

WEST LEIGH LIMITED is an active company incorporated on 1 January 1944 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WEST LEIGH LIMITED was registered 82 years ago.(SIC: 43999)

Status

active

Active since 82 years ago

Company No

00384694

LTD Company

Age

82 Years

Incorporated 1 January 1944

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

O.C.S. WEST LEIGH LIMITED
From: 1 April 1991To: 22 September 1995
WEST LEIGH GROUP LIMITED
From: 16 June 1982To: 1 April 1991
WEST,LEIGH & CO,LIMITED
From: 1 January 1944To: 16 June 1982
Contact
Address

Unit 6 Meridian Trading Estate Bugsby's Way London, SE7 7SJ,

Previous Addresses

11/13 Spa Road Bermondsey London SE16 3RB
From: 1 January 1944To: 5 April 2018
Timeline

20 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Dec 43
Loan Cleared
Jun 14
Director Joined
Aug 14
Loan Cleared
Sept 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HAHN, Matthew Edwin

Active
Bugsby's Way, LondonSE7 7SJ
Secretary
Appointed 30 Jul 2021

BAWN, Andrew Robert

Active
Bugsby's Way, LondonSE7 7SJ
Born March 1963
Director
Appointed 30 Jul 2021

BUTLER, Raymond Keith

Active
Bugsby's Way, LondonSE7 7SJ
Born August 1978
Director
Appointed 07 Mar 2025

HAHN, Matthew Edwin

Active
Bugsby's Way, LondonSE7 7SJ
Born March 1968
Director
Appointed 06 Dec 2016

GREW, David Kenneth

Resigned
Bugsby's Way, LondonSE7 7SJ
Secretary
Appointed 18 Oct 1995
Resigned 04 Sept 2020

OLIVER, John Frederick

Resigned
15 Cobhams Barden Road, Tunbridge WellsTN3 0QA
Secretary
Appointed N/A
Resigned 18 Oct 1995

ARMITAGE, Peter Lockhart

Resigned
Longmead Highfields, LeatherheadKT24 5AA
Born January 1949
Director
Appointed N/A
Resigned 18 Oct 1995

BHUVA, Ranjan

Resigned
11/13 Spa Road, LondonSE16 3RB
Born September 1951
Director
Appointed 05 Dec 2016
Resigned 06 Dec 2016

BOLT, Stephen Graham

Resigned
57a Hook Road, SurbitonKT6 5AA
Born July 1954
Director
Appointed 07 Dec 1998
Resigned 23 Dec 2005

BRIGGS, Bernard Myddleton

Resigned
11/13 Spa Road, LondonSE16 3RB
Born August 1944
Director
Appointed N/A
Resigned 05 Dec 2016

CHADHA, Amit

Resigned
11/13 Spa Road, LondonSE16 3RB
Born January 1973
Director
Appointed 05 Dec 2016
Resigned 06 Dec 2016

CHALMERS, Brian William

Resigned
12 New Road, DartfordDA4 9AR
Born September 1937
Director
Appointed N/A
Resigned 31 May 1992

GRAY, John Dean

Resigned
31 Wansunt Road, BexleyDA5 2DQ
Born January 1938
Director
Appointed N/A
Resigned 31 Jul 1992

GREW, David Kenneth

Resigned
Bugsby's Way, LondonSE7 7SJ
Born October 1955
Director
Appointed 03 Sept 2007
Resigned 04 Sept 2020

JOHNSON, Peter Jacques

Resigned
Farmdale, CaterhamCR3 7HX
Born July 1940
Director
Appointed N/A
Resigned 18 Oct 1995

JUDGE, Stuart Ian

Resigned
Bugsby's Way, LondonSE7 7SJ
Born March 1970
Director
Appointed 05 Jun 2019
Resigned 30 Jul 2021

MORSE, Peter

Resigned
615 Gower Road, SwanseaSA2 7EX
Born June 1950
Director
Appointed N/A
Resigned 17 Aug 1992

PARTRIDGE, Michael Frederick

Resigned
Beale Cottage, CheltenhamGL54 1JE
Born July 1944
Director
Appointed N/A
Resigned 31 Oct 2008

WOSKETT, Trevor Alan

Resigned
Spa Road, LondonSE16 3RB
Born March 1955
Director
Appointed 23 Jul 2014
Resigned 22 Feb 2022

Persons with significant control

1

Mr Matthew Edwin Hahn

Active
Bugsby's Way, LondonSE7 7SJ
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Memorandum Articles
30 December 2016
MAMA
Resolution
30 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
7 August 2015
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
20 April 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Miscellaneous
5 September 2009
MISCMISC
Resolution
30 July 2009
RESOLUTIONSResolutions
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
SH20SH20
Legacy
29 July 2009
CAP-MDSCCAP-MDSC
Legacy
29 July 2009
CAP-SSCAP-SS
Resolution
29 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2002
AAAnnual Accounts
Legacy
21 June 2002
288cChange of Particulars
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Legacy
1 November 1995
395Particulars of Mortgage or Charge
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
287Change of Registered Office
Certificate Capital Reduction Issued Capital
17 October 1995
CERT15CERT15
Resolution
17 October 1995
RESOLUTIONSResolutions
Court Order
17 October 1995
OCOC
Certificate Change Of Name Company
21 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
1 October 1992
288288
Legacy
11 September 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
14 August 1991
288288
Legacy
2 May 1991
288288
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
363aAnnual Return
Legacy
19 March 1990
88(2)R88(2)R
Resolution
19 March 1990
RESOLUTIONSResolutions
Resolution
19 March 1990
RESOLUTIONSResolutions
Legacy
19 March 1990
123Notice of Increase in Nominal Capital
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
17 February 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
30 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 January 1944
NEWINCIncorporation