Background WavePink WaveYellow Wave

WESTWARD LABORATORIES LIMITED (00733178)

WESTWARD LABORATORIES LIMITED (00733178) is an active UK company. incorporated on 22 August 1962. with registered office in Melton Mowbray. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTWARD LABORATORIES LIMITED has been registered for 63 years. Current directors include KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
00733178
Status
active
Type
ltd
Incorporated
22 August 1962
Age
63 years
Address
Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWARD LABORATORIES LIMITED

WESTWARD LABORATORIES LIMITED is an active company incorporated on 22 August 1962 with the registered office located in Melton Mowbray. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTWARD LABORATORIES LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00733178

LTD Company

Age

63 Years

Incorporated 22 August 1962

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 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

GINSTERS FOODS LIMITED
From: 31 December 1977To: 7 April 1992
FOODS (CORNWALL) LIMITED
From: 22 August 1962To: 31 December 1977
Contact
Address

Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Director Left
May 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

KAUSHAL, Sunita

Active
Chetwode House, Melton MowbrayLE13 1GA
Secretary
Appointed 02 Jan 2024

KAUSHAL, Sunita

Active
Chetwode House, Melton MowbrayLE13 1GA
Born September 1973
Director
Appointed 01 Jan 2026

SAMWORTH, Mark Charles Chetwode

Active
Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 05 Apr 2018

WOOKEY, Simon James Penny

Active
Chetwode House, Melton MowbrayLE13 1GA
Born April 1966
Director
Appointed 01 Jan 2026

BARKER, Timothy James

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Secretary
Appointed 01 Oct 2007
Resigned 02 Jan 2024

EDWARDS, Christopher Graham

Resigned
Furzedown Nine Oaks, YelvertonPL20 6ND
Secretary
Appointed 31 Aug 1992
Resigned 16 Apr 1997

GALLOWAY, Shaun

Resigned
St Anthonys, BodminPL31 2LH
Secretary
Appointed 16 Apr 1997
Resigned 01 Oct 2007

SAMWORTH, Lesley

Resigned
The Grove, Cropwell ButlerNG12 2JT
Secretary
Appointed N/A
Resigned 31 Aug 1992

ARMITAGE, Richard James

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born October 1965
Director
Appointed 04 Aug 2014
Resigned 06 Apr 2018

BARTON, Alan

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born August 1954
Director
Appointed 01 Oct 2007
Resigned 05 Aug 2014

DUDDRIDGE, Mark Francis

Resigned
Venterdon Farm, Stoke ClimslandPL17 8PD
Born January 1963
Director
Appointed 19 Dec 2002
Resigned 01 Oct 2007

EDWARDS, Christopher Graham

Resigned
Furzedown Nine Oaks, YelvertonPL20 6ND
Born November 1942
Director
Appointed 26 Jan 1998
Resigned 21 Nov 2002

EDWARDS, Christopher Graham

Resigned
Furzedown Nine Oaks, YelvertonPL20 6ND
Born November 1942
Director
Appointed 31 Aug 1994
Resigned 19 Jul 1996

GALLOWAY, Shaun

Resigned
St Anthonys, BodminPL31 2LH
Born February 1961
Director
Appointed 16 Apr 1997
Resigned 16 Apr 1997

KEARNEY, Denis Patrick

Resigned
2 Slipway Quay, SaltashPL12 6PA
Born February 1943
Director
Appointed 19 Jul 1996
Resigned 18 Sept 1997

LIBERSON, Phillip

Resigned
43 Sandquay Road, DartmouthTQ6 9PH
Born February 1961
Director
Appointed 01 Jul 1998
Resigned 26 Apr 1999

SAMWORTH, David Chetwode

Resigned
Markham House, Melton MowbrayLE14 2TJ
Born June 1935
Director
Appointed N/A
Resigned 28 Dec 1996

SAMWORTH, John Chetwode

Resigned
The Grove, Cropwell ButlerNG12 2JT
Born October 1932
Director
Appointed N/A
Resigned 16 Sept 1992

SKELSTON, Gilbert Bryan

Resigned
Park Lodge School Lane, IlkestonDE7 4QJ
Born April 1936
Director
Appointed 16 Sept 1992
Resigned 31 Aug 1994

STEIN, Brian

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born March 1949
Director
Appointed 26 Apr 1999
Resigned 05 Apr 2012

WILKINSON, Andrew

Resigned
25 Rose Hill Terrace, CalstockPL18 9RE
Born November 1962
Director
Appointed 19 Jul 1995
Resigned 26 Jan 1998

Persons with significant control

1

1 Samworth Way, Melton MowbrayLE13 1GA

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

138

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
287Change of Registered Office
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
4 October 1996
288288
Legacy
25 September 1996
288288
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Legacy
25 August 1992
403aParticulars of Charge Subject to s859A
Legacy
25 August 1992
403aParticulars of Charge Subject to s859A
Legacy
25 August 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 August 1992
AUDAUD
Legacy
19 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Memorandum Articles
13 May 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
8 September 1991
363x363x
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Legacy
26 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
3 September 1986
288288
Legacy
11 August 1986
363363
Miscellaneous
22 August 1962
MISCMISC