Background WavePink WaveYellow Wave

WEST BROTHERS (FROME) LTD (00428515)

WEST BROTHERS (FROME) LTD (00428515) is an active UK company. incorporated on 28 January 1947. with registered office in Warminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEST BROTHERS (FROME) LTD has been registered for 79 years. Current directors include PENGELLEY, Joanna Mary Georgiana, WEST, Michael John.

Company Number
00428515
Status
active
Type
ltd
Incorporated
28 January 1947
Age
79 years
Address
Hardings Ground, Lane End, Warminster, BA12 7PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PENGELLEY, Joanna Mary Georgiana, WEST, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BROTHERS (FROME) LTD

WEST BROTHERS (FROME) LTD is an active company incorporated on 28 January 1947 with the registered office located in Warminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEST BROTHERS (FROME) LTD was registered 79 years ago.(SIC: 64209)

Status

active

Active since 79 years ago

Company No

00428515

LTD Company

Age

79 Years

Incorporated 28 January 1947

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

FROME TOOL AND GAUGE LIMITED
From: 28 January 1947To: 30 June 1982
Contact
Address

Hardings Ground, Lane End Corsley Warminster, BA12 7PA,

Previous Addresses

Hardingsground Lane End Corsley Warminster Wiltshire BA12 7PA
From: 1 July 2010To: 2 July 2010
Hardings Ground Lane End Corsley Wiltshire BA12 7AB
From: 28 January 1947To: 1 July 2010
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WEST, Hannah Jane Caroline

Active
Hardings Ground, WarminsterBA12 7PA
Secretary
Appointed 01 Dec 2006

PENGELLEY, Joanna Mary Georgiana

Active
Lyes Green, WarminsterBA12 7PA
Born November 1981
Director
Appointed 18 Apr 2014

WEST, Michael John

Active
Hardings Ground, WarminsterBA12 7PA
Born November 1936
Director
Appointed N/A

WEST, Michael John

Resigned
Hardings Ground, WarminsterBA12 7PA
Secretary
Appointed 14 Apr 2000
Resigned 24 Jan 2007

WEST, Peter Jeremy

Resigned
Peartree Cottage, BathBA3 5XU
Secretary
Appointed N/A
Resigned 14 Apr 2000

WEST, David Christopher

Resigned
Old Quarry, LiftonPL16 0HU
Born April 1940
Director
Appointed N/A
Resigned 30 Nov 2006

WEST, John Redvers

Resigned
53 Sir Harrys Road, BirminghamB15 2US
Born May 1943
Director
Appointed N/A
Resigned 03 Apr 2006

WEST, Peter Jeremy

Resigned
Peartree Cottage, BathBA3 5XU
Born April 1934
Director
Appointed N/A
Resigned 08 Mar 2003
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Accounts With Accounts Type Full Group
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Accounts Type Full Group
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363