Background WavePink WaveYellow Wave

WESTERN AUTOMATION LIMITED (00775728)

WESTERN AUTOMATION LIMITED (00775728) is an active UK company. incorporated on 1 October 1963. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTERN AUTOMATION LIMITED has been registered for 62 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
00775728
Status
active
Type
ltd
Incorporated
1 October 1963
Age
62 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN AUTOMATION LIMITED

WESTERN AUTOMATION LIMITED is an active company incorporated on 1 October 1963 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTERN AUTOMATION LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00775728

LTD Company

Age

62 Years

Incorporated 1 October 1963

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 8 September 2025 (6 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 06 Jun 2000

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Secretary
Appointed 30 Oct 1992
Resigned 01 Jan 1996

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Secretary
Appointed 01 Jan 1996
Resigned 29 Sept 2000

NICHOLAS, Margaret

Resigned
7 Melbourne Way, NewportNP20 3RE
Secretary
Appointed N/A
Resigned 30 Oct 1992

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 29 Sept 2000
Resigned 01 Jan 2018

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 30 Oct 1992
Resigned 01 Jan 1996

CURNOW, Brynley Gareth Ceri

Resigned
28 Salisbury Road, BarryCF62 6PE
Born January 1955
Director
Appointed N/A
Resigned 30 Oct 1992

MCBRIDE, Stephen Thomas

Resigned
29 Cleveland Close, BristolBS12 2YD
Born December 1953
Director
Appointed N/A
Resigned 30 Oct 1992

MCNAIR, Douglas Talbot

Resigned
Oakdene, PrestburySK10 4HD
Born August 1947
Director
Appointed 30 Oct 1992
Resigned 01 Jan 1996

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 01 Jan 1996
Resigned 30 Dec 2005

NICHOLAS, George Delevan

Resigned
7 Melbourne Way, NewportNP20 3RE
Born May 1932
Director
Appointed N/A
Resigned 30 Oct 1992

NICHOLAS, Margaret

Resigned
7 Melbourne Way, NewportNP20 3RE
Born June 1937
Director
Appointed N/A
Resigned 30 Oct 1992

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 30 Dec 2005
Resigned 01 Jan 2018

PRICE, John Victor

Resigned
Aberconway Place, BlackwoodNP12 0JX
Born May 1945
Director
Appointed N/A
Resigned 30 Oct 1992

RICHES, Mervyn John

Resigned
Redroofs Newcastle Road South, SandbachCW11 1SA
Born December 1938
Director
Appointed 01 Jan 1996
Resigned 31 Mar 2001

ROBINSON, Brian John

Resigned
10 Bishops Avenue, CardiffCF5 2HJ
Born April 1950
Director
Appointed N/A
Resigned 30 Oct 1992

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
353353
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
190190
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Resolution
23 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1996
AAAnnual Accounts
Legacy
1 March 1996
287Change of Registered Office
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
1 February 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 December 1994
RESOLUTIONSResolutions
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
26 November 1992
287Change of Registered Office
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Accounts With Accounts Type Medium
19 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Resolution
12 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
12 November 1991
363(287)363(287)
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
27 November 1989
363363
Accounts With Accounts Type Medium
3 November 1989
AAAnnual Accounts
Legacy
7 July 1989
288288
Resolution
9 June 1989
RESOLUTIONSResolutions
Legacy
23 November 1988
363363
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
27 October 1988
169169
Legacy
31 October 1987
363363
Accounts With Accounts Type Medium
31 October 1987
AAAnnual Accounts
Legacy
26 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
GAZ(U)GAZ(U)
Legacy
25 October 1986
363363
Accounts With Accounts Type Medium
11 October 1986
AAAnnual Accounts