Background WavePink WaveYellow Wave

WESTERN TYDENS LIMITED (00447678)

WESTERN TYDENS LIMITED (00447678) is an active UK company. incorporated on 7 January 1948. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). WESTERN TYDENS LIMITED has been registered for 78 years. Current directors include PAGE-ROBERTS, Frederick William Austin.

Company Number
00447678
Status
active
Type
ltd
Incorporated
7 January 1948
Age
78 years
Address
Unit 1c Chalwyn Industrial Estate, Poole, BH12 4PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
PAGE-ROBERTS, Frederick William Austin
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN TYDENS LIMITED

WESTERN TYDENS LIMITED is an active company incorporated on 7 January 1948 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). WESTERN TYDENS LIMITED was registered 78 years ago.(SIC: 29320)

Status

active

Active since 78 years ago

Company No

00447678

LTD Company

Age

78 Years

Incorporated 7 January 1948

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 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

LAND MACHINERY LTD
From: 16 December 2002To: 23 June 2015
DUTTON-FORSHAW (LAND MACHINERY) LIMITED
From: 1 October 1991To: 16 December 2002
WESTERN MACHINERY AND EQUIPMENT COMPANY LIMITED
From: 7 January 1948To: 1 October 1991
Contact
Address

Unit 1c Chalwyn Industrial Estate Parkstone Poole, BH12 4PE,

Previous Addresses

, Redlake Trading Estate, Ivybridge, Devon, PL21 0EZ
From: 7 January 1948To: 9 June 2015
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jan 13
Director Left
Jan 13
Share Buyback
Jan 13
Director Joined
May 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 20
Owner Exit
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

PAGE-ROBERTS, Frederick William Austin

Active
Chalwyn Industrial Estate, PooleBH12 4PE
Born April 1963
Director
Appointed 12 May 2015

DREDGE, Philip Frank

Resigned
34 Cole Lane, IvybridgePL21 0PN
Secretary
Appointed N/A
Resigned 30 Jan 1995

LONG, Timothy Richard

Resigned
Chalwyn Industrial Estate, PooleBH12 4PE
Secretary
Appointed 12 May 2015
Resigned 27 Jan 2020

METCALFE, Stephen Moody

Resigned
5 Marldon Road, TorquayTQ2 7EE
Secretary
Appointed 30 Jan 1995
Resigned 12 Dec 2012

BAINES, Terence Patrick

Resigned
2 Nirvana Close, IvybridgePL21 0AP
Born June 1937
Director
Appointed N/A
Resigned 23 Dec 1997

BARKER, John

Resigned
Kelland Copse, ExeterEX6 7AE
Born November 1942
Director
Appointed 12 Mar 1998
Resigned 31 Dec 2003

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 28 Apr 1999
Resigned 27 Mar 2003

CARPENTER, Peter William

Resigned
3 Erme Park, IvybridgePL21 9LY
Born February 1947
Director
Appointed N/A
Resigned 30 Apr 1997

DREDGE, Philip Frank

Resigned
34 Cole Lane, IvybridgePL21 0PN
Born September 1943
Director
Appointed N/A
Resigned 30 Jan 1995

FLYNN, Patrick John

Resigned
51 Leam Terrace, Leamington SpaCV31 1DG
Born February 1946
Director
Appointed N/A
Resigned 23 Jun 1997

JONES, David Edward

Resigned
Tuckmilltown, StraffanIRISH
Born August 1952
Director
Appointed 07 Jul 1997
Resigned 12 May 2015

JONES, Philip Edward

Resigned
Redlake Trading Estate, IvybridgePL21 0EZ
Born March 1984
Director
Appointed 12 Dec 2012
Resigned 12 May 2015

LONG, Timothy Richard

Resigned
Chalwyn Industrial Estate, PooleBH12 4PE
Born January 1947
Director
Appointed 12 May 2015
Resigned 27 Jan 2020

MANNING, Arthur Edward

Resigned
Willow Lodge Lower Clopton, Stratford-Upon-AvonCV37 8LQ
Born December 1943
Director
Appointed N/A
Resigned 29 Jun 2001

METCALFE, Stephen Moody

Resigned
Redlake Trading Estate, DevonPL21 0EZ
Born October 1952
Director
Appointed 30 Jan 1995
Resigned 12 Dec 2012

PHILLIMORE, Robert John

Resigned
14 Primrose Meadow, IvybridgePL21 9UX
Born December 1948
Director
Appointed 18 Mar 2003
Resigned 12 Dec 2012

ROBINSON, John Robert

Resigned
Hartfield Orestan Lane, LeatherheadKT24 5SL
Born October 1939
Director
Appointed 14 May 1993
Resigned 27 Mar 2003

TUCK, Kenneth Arthur

Resigned
Pentre, KingsbridgeTQ7 1NG
Born December 1938
Director
Appointed N/A
Resigned 31 Aug 2000

WEIDMANN, Eric Theodor

Resigned
82 Shaftesbury Crescent, StainesTW18 1QW
Born September 1923
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Chalwyn Industrial Estate, PooleBH12 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2026

Mr Freddy William Austin Page-Roberts

Ceased
Chalwyn Industrial Estate, PooleBH12 4PE
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2016
Ceased 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

152

Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Resolution
29 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 January 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Resolution
7 September 2012
RESOLUTIONSResolutions
Miscellaneous
13 August 2012
MISCMISC
Miscellaneous
7 August 2012
MISCMISC
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2011
AAAnnual Accounts
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2003
AAAnnual Accounts
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
16 December 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
11 December 2002
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 September 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 2000
AUDAUD
Legacy
1 February 2000
225Change of Accounting Reference Date
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 March 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
13 October 1998
155(6)a155(6)a
Legacy
13 October 1998
155(6)a155(6)a
Legacy
13 October 1998
155(6)a155(6)a
Auditors Resignation Company
4 September 1998
AUDAUD
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
23 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
155(6)a155(6)a
Legacy
22 December 1997
155(6)a155(6)a
Legacy
22 December 1997
155(6)a155(6)a
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 February 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
403aParticulars of Charge Subject to s859A
Legacy
9 October 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
6 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 March 1994
288288
Accounts With Accounts Type Full Group
4 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Legacy
28 October 1991
288288
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
288288
Legacy
13 February 1989
363363
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87