Background WavePink WaveYellow Wave

WESTERN TWOWAYS LIMITED (01108067)

WESTERN TWOWAYS LIMITED (01108067) is an active UK company. incorporated on 12 April 1973. with registered office in Bideford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WESTERN TWOWAYS LIMITED has been registered for 53 years. Current directors include FISHLEIGH, Martin John, FISHLEIGH, Susan Patricia.

Company Number
01108067
Status
active
Type
ltd
Incorporated
12 April 1973
Age
53 years
Address
64 High Street, Bideford, EX39 2AR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FISHLEIGH, Martin John, FISHLEIGH, Susan Patricia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN TWOWAYS LIMITED

WESTERN TWOWAYS LIMITED is an active company incorporated on 12 April 1973 with the registered office located in Bideford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WESTERN TWOWAYS LIMITED was registered 53 years ago.(SIC: 64999)

Status

active

Active since 53 years ago

Company No

01108067

LTD Company

Age

53 Years

Incorporated 12 April 1973

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

64 High Street Bideford, EX39 2AR,

Previous Addresses

64 High Street Bideford Devon EX39 2AN
From: 12 April 1973To: 13 December 2010
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FISHLEIGH, Susan Patricia

Active
Mount Cottage Mount Pleasant, BidefordEX39 4LJ
Secretary
Appointed N/A

FISHLEIGH, Martin John

Active
Mount Cottage, BidefordEX39 4LJ
Born November 1944
Director
Appointed N/A

FISHLEIGH, Susan Patricia

Active
Mount Cottage Mount Pleasant, BidefordEX39 4LJ
Born March 1947
Director
Appointed N/A

BROCKWAY, Derek John David

Resigned
Derana Harefield Drive, DartmouthTQ6 0QG
Born January 1922
Director
Appointed N/A
Resigned 11 Mar 1995

HEWS, Derek James

Resigned
Churchills, CreditonEX5 5AW
Born October 1925
Director
Appointed N/A
Resigned 29 Dec 1997

Persons with significant control

2

Mrs Susan Patricia Fishleigh

Active
Mount Pleasant, BidefordEX39 4LJ
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Martin John Fishleigh

Active
Mount Pleasant, BidefordEX39 4LJ
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
4 April 1996
287Change of Registered Office
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
16 June 1991
288288
Legacy
15 May 1991
288288
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 April 1973
MISCMISC