Background WavePink WaveYellow Wave

NED WEST LIMITED (01112274)

NED WEST LIMITED (01112274) is an active UK company. incorporated on 7 May 1973. with registered office in Berkeley. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. NED WEST LIMITED has been registered for 52 years. Current directors include KEENAN, Sean Wallace.

Company Number
01112274
Status
active
Type
ltd
Incorporated
7 May 1973
Age
52 years
Address
The Dock, Berkeley, GL13 9UY
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
KEENAN, Sean Wallace
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NED WEST LIMITED

NED WEST LIMITED is an active company incorporated on 7 May 1973 with the registered office located in Berkeley. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. NED WEST LIMITED was registered 52 years ago.(SIC: 50200)

Status

active

Active since 52 years ago

Company No

01112274

LTD Company

Age

52 Years

Incorporated 7 May 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NED SHARPNESS LIMITED
From: 7 May 1973To: 31 December 1977
Contact
Address

The Dock Sharpness Berkeley, GL13 9UY,

Timeline

3 key events • 2023 - 2023

Funding Officers Ownership
Director Left
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KEENAN, Sean Wallace

Active
The Dock, BerkeleyGL13 9UY
Secretary
Appointed 02 Mar 2023

KEENAN, Sean Wallace

Active
The Ferns, TetburyGL8 8JE
Born August 1958
Director
Appointed N/A

JACKSON, Derek William David

Resigned
22 Kingshill Road, DursleyGL11 4EH
Secretary
Appointed 28 May 1999
Resigned 02 Mar 2023

LONGMAN, William Alan

Resigned
8 Victoria Court, BristolBS6 6XS
Secretary
Appointed N/A
Resigned 28 May 1999

JACKSON, Derek William David

Resigned
22 Kingshill Road, DursleyGL11 4EH
Born April 1957
Director
Appointed N/A
Resigned 02 Mar 2023

LONGMAN, William Alan

Resigned
8 Victoria Court, BristolBS6 6XS
Born August 1947
Director
Appointed N/A
Resigned 28 May 1999

NEDERPEL, Gerardus Leonardus

Resigned
10619 Tulip Lane, PotomacFOREIGN
Born February 1941
Director
Appointed N/A
Resigned 08 Sept 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Derek William David Jackson

Ceased
The Dock, BerkeleyGL13 9UY
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2023

Mr Sean Wallace Keenan

Active
The Dock, BerkeleyGL13 9UY
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
19 July 1999
169169
Memorandum Articles
10 June 1999
MEM/ARTSMEM/ARTS
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
15 November 1993
AUDAUD
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
2 October 1992
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
7 May 1991
363363
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
14 May 1990
288288
Legacy
14 May 1990
288288
Legacy
14 May 1990
287Change of Registered Office
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
12 May 1988
287Change of Registered Office
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288