Background WavePink WaveYellow Wave

WESTERN MINERALS LIMITED (00543462)

WESTERN MINERALS LIMITED (00543462) is an active UK company. incorporated on 18 January 1955. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WESTERN MINERALS LIMITED has been registered for 71 years. Current directors include DIDLICK, Philip, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
00543462
Status
active
Type
ltd
Incorporated
18 January 1955
Age
71 years
Address
Ayrton Saunders House Commerce Way, Liverpool, L8 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DIDLICK, Philip, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN MINERALS LIMITED

WESTERN MINERALS LIMITED is an active company incorporated on 18 January 1955 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WESTERN MINERALS LIMITED was registered 71 years ago.(SIC: 46900)

Status

active

Active since 71 years ago

Company No

00543462

LTD Company

Age

71 Years

Incorporated 18 January 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Ayrton Saunders House Commerce Way Parliament Business Park Liverpool, L8 7BA,

Previous Addresses

Marsh Trees House Marsh Parade Newcastle-U-Lyme Staffordshire ST5 1BT
From: 1 November 2011To: 2 February 2017
253 Cranbrook Rd Ilford Essex IG1 4TQ
From: 18 January 1955To: 1 November 2011
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Apr 18
New Owner
Sept 19
Director Joined
Jul 21
Director Left
Mar 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DIDLICK, Philip

Active
Commerce Way, LiverpoolL8 7BA
Born January 1976
Director
Appointed 31 Jan 2017

O'BRIEN, Gerald Francis

Active
Commerce Way, LiverpoolL8 7BA
Born January 1949
Director
Appointed 31 Jan 2017

O'BRIEN, Padraic Marc

Active
Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 31 Jan 2017

ELLIS, John Graham Williams

Resigned
Barrets Farm House, SherborneDT9
Secretary
Appointed N/A
Resigned 05 Mar 2003

KING, John Anthony

Resigned
43 Tabors Avenue, ChelmsfordCM2 7EG
Secretary
Appointed 05 Mar 2003
Resigned 02 Feb 2005

SMITH, Tracy Jane

Resigned
Marsh Parade, Newcastle Under LynneST5 1BT
Secretary
Appointed 23 Jan 2007
Resigned 31 Jan 2017

TAYLOR, Peter David

Resigned
Thornton House The Endway, DunmowCM6 2HQ
Secretary
Appointed 07 Jun 2005
Resigned 23 Jan 2007

BROMILEY, Mark

Resigned
Commerce Way, LiverpoolL8 7BA
Born September 1979
Director
Appointed 02 Jul 2021
Resigned 07 Mar 2025

BROWN, Trevor

Resigned
Flat 12 The Orangery, CambridgeCB2 8HL
Born April 1939
Director
Appointed N/A
Resigned 31 Jan 2017

ELLIS, John Graham Williams

Resigned
Barrets Farm House, SherborneDT9
Born December 1944
Director
Appointed 27 Feb 2003
Resigned 31 Jan 2017

HEATH, Anthony John

Resigned
Hawksmoor, NewcastleST5 5HS
Born July 1935
Director
Appointed N/A
Resigned 18 Jan 2007

KING, John Anthony

Resigned
43 Tabors Avenue, ChelmsfordCM2 7EG
Born January 1927
Director
Appointed N/A
Resigned 05 Mar 2003

SAVAGE, Herbert Keith

Resigned
41 Gallowstree Lane, NewcastleST5 2QR
Born August 1940
Director
Appointed N/A
Resigned 31 Dec 2009

TAYLOR, Peter David

Resigned
Thornton House The Endway, DunmowCM6 2HQ
Born November 1956
Director
Appointed 23 Jan 2007
Resigned 31 Jan 2017

WRAXALL, Horace Nathaniel Lascelles

Resigned
Seatown Farm House, Seatown Bridport
Born September 1935
Director
Appointed N/A
Resigned 14 Nov 2001

WRAXALL, Nigel Charles

Resigned
156 Humber Road, LondonSE3 7EF
Born April 1973
Director
Appointed 12 Jan 2002
Resigned 31 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Richard Baker Harrison Ltd

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Mr Gerald Francis O'Brien

Ceased
Commerce Way, LiverpoolL8 7BA
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Nov 2025

Mrs Brigid Christina Obrien

Ceased
Commerce Way, LiverpoolL8 7BA
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

126

Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Resolution
21 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company
27 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288cChange of Particulars
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 September 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
8 October 1991
AUDAUD
Auditors Resignation Company
18 September 1991
AUDAUD
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363