Background WavePink WaveYellow Wave

WESTLEY PLASTICS LIMITED (00807351)

WESTLEY PLASTICS LIMITED (00807351) is an active UK company. incorporated on 1 June 1964. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). WESTLEY PLASTICS LIMITED has been registered for 61 years. Current directors include CARTELET, Eric, WESTLEY, Thomas Arthur, Mr., WESTLEY, Thomas Philip.

Company Number
00807351
Status
active
Type
ltd
Incorporated
1 June 1964
Age
61 years
Address
Gawne Lane, West Midlands, B64 5QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CARTELET, Eric, WESTLEY, Thomas Arthur, Mr., WESTLEY, Thomas Philip
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEY PLASTICS LIMITED

WESTLEY PLASTICS LIMITED is an active company incorporated on 1 June 1964 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). WESTLEY PLASTICS LIMITED was registered 61 years ago.(SIC: 22290)

Status

active

Active since 61 years ago

Company No

00807351

LTD Company

Age

61 Years

Incorporated 1 June 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 September 2024 - 30 June 2025(11 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

FABRIC BEARINGS LIMITED
From: 1 June 1964To: 29 August 1986
Contact
Address

Gawne Lane Cradley Heath West Midlands, B64 5QY,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Loan Secured
May 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Share Buyback
Oct 14
Director Joined
Jan 15
Share Buyback
Nov 17
Director Joined
Mar 18
Loan Secured
Mar 19
Director Left
Jan 20
Owner Exit
Jan 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARTELET, Eric

Active
Gawne Lane, West MidlandsB64 5QY
Born January 1970
Director
Appointed 01 Oct 2014

WESTLEY, Thomas Arthur, Mr.

Active
Gawne Lane, West MidlandsB64 5QY
Born June 1993
Director
Appointed 20 Feb 2018

WESTLEY, Thomas Philip

Active
Monks, Chaddesley CorbettDY10 4NA
Born May 1952
Director
Appointed N/A

HALLETT, Roderick Richard

Resigned
Orleton Grange, Stanford BridgeWR6 6SU
Secretary
Appointed N/A
Resigned 25 Oct 2019

CHANDLER, Trevor John

Resigned
9 Threlfall Drive, BewdleyDY12 1HU
Born March 1945
Director
Appointed 22 Sept 1989
Resigned 30 Sept 2011

HALLETT, Roderick Richard

Resigned
Orleton Grange, Stanford BridgeWR6 6SU
Born June 1954
Director
Appointed N/A
Resigned 25 Oct 2019

HANDLEY, John Martin

Resigned
Mintz Cottage, KidderminsterDY10 4RF
Born March 1962
Director
Appointed 08 Aug 1996
Resigned 07 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
C/O Westley Plastics Ltd, Cradley HeathB64 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2024

Mr Thomas Philip Westley

Ceased
Gawne Lane, West MidlandsB64 5QY
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Made Up Date
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 June 2021
AAAnnual Accounts
Resolution
12 March 2021
RESOLUTIONSResolutions
Memorandum Articles
12 March 2021
MAMA
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 May 2020
AAAnnual Accounts
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
17 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Audited Abridged
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
10 October 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
4 August 2000
AAMDAAMD
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
169169
Legacy
2 October 1997
88(2)R88(2)R
Legacy
2 October 1997
122122
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Resolution
15 August 1997
RESOLUTIONSResolutions
Memorandum Articles
15 August 1997
MEM/ARTSMEM/ARTS
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
122122
Legacy
13 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
403aParticulars of Charge Subject to s859A
Legacy
27 September 1996
403aParticulars of Charge Subject to s859A
Memorandum Articles
12 September 1996
MEM/ARTSMEM/ARTS
Resolution
12 September 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
288288
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
27 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
18 August 1990
395Particulars of Mortgage or Charge
Legacy
11 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
6 October 1989
288288
Accounts With Accounts Type Small
10 July 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Small
4 July 1988
AAAnnual Accounts
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Legacy
25 January 1988
363363
Legacy
24 July 1987
288288
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
29 August 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 July 1986
AAAnnual Accounts
Accounts With Made Up Date
20 January 1983
AAAnnual Accounts