Background WavePink WaveYellow Wave

WESTLEY GROUP LIMITED (01150600)

WESTLEY GROUP LIMITED (01150600) is an active UK company. incorporated on 11 December 1973. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (24510) and 3 other business activities. WESTLEY GROUP LIMITED has been registered for 52 years. Current directors include BROOKS, Daniel Owen, RICHARDS, Michael James, ROWLANDS, Christopher David and 3 others.

Company Number
01150600
Status
active
Type
ltd
Incorporated
11 December 1973
Age
52 years
Address
Doulton Road, West Midlands, B64 5QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24510)
Directors
BROOKS, Daniel Owen, RICHARDS, Michael James, ROWLANDS, Christopher David, SALISBURY, James Michael, WESTLEY, Thomas Arthur, WESTLEY, Thomas Philip
SIC Codes
24510, 24530, 24540, 25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEY GROUP LIMITED

WESTLEY GROUP LIMITED is an active company incorporated on 11 December 1973 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24510) and 3 other business activities. WESTLEY GROUP LIMITED was registered 52 years ago.(SIC: 24510, 24530, 24540, 25620)

Status

active

Active since 52 years ago

Company No

01150600

LTD Company

Age

52 Years

Incorporated 11 December 1973

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 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

T. WESTLEY ENGINEERING GROUP LIMITED
From: 11 December 1973To: 24 October 1996
Contact
Address

Doulton Road Cradley Heath West Midlands, B64 5QS,

Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Aug 15
Loan Secured
Apr 17
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Oct 23
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
May 25
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BROOKS, Daniel Owen

Active
Doulton Road, West MidlandsB64 5QS
Born April 1993
Director
Appointed 24 Oct 2024

RICHARDS, Michael James

Active
Needham Drive, CreweCW4 8FB
Born June 1977
Director
Appointed 29 Oct 2007

ROWLANDS, Christopher David

Active
Doulton Road, West MidlandsB64 5QS
Born February 1972
Director
Appointed 28 Sept 2023

SALISBURY, James Michael

Active
2 Ashbourne Drive, CreweCW2 5FY
Born July 1973
Director
Appointed 19 Nov 2004

WESTLEY, Thomas Arthur

Active
Doulton Road, West MidlandsB64 5QS
Born June 1993
Director
Appointed 25 Feb 2025

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 19 Nov 2004

SALISBURY, James Michael

Resigned
2 Ashbourne Drive, CreweCW2 5FY
Secretary
Appointed 19 Nov 2004
Resigned 26 May 2011

NEWFIELD TRUST SERVICES LTD

Resigned
Doulton Road, West MidlandsB64 5QS
Corporate secretary
Appointed 26 May 2011
Resigned 26 May 2011

NEWFIELD TRUST SERVICES LTD

Resigned
Nantwich Road, MiddlewichCW10 0LR
Corporate secretary
Appointed 26 May 2011
Resigned 01 Jul 2015

BELL, David Ross

Resigned
4 Bondgate Without, AlnwickNE66 1PP
Born February 1936
Director
Appointed 23 Apr 1993
Resigned 08 Aug 1996

CAMPBELL, John, Professor

Resigned
Rosedale Park Road, West MalvernWR14 4BJ
Born December 1938
Director
Appointed 01 Jun 1997
Resigned 31 Aug 2004

DREWERY, Robert Charles

Resigned
2 Meynell Court, DerbyDE22 2NW
Born December 1963
Director
Appointed 27 Jan 1999
Resigned 30 Sept 2001

HALLETT, Roderick Richard

Resigned
Orleton Grange, Stanford BridgeWR6 6SU
Born June 1954
Director
Appointed N/A
Resigned 19 Nov 2004

HANDLEY, John Martin

Resigned
Mintz Cottage, KidderminsterDY10 4RF
Born March 1962
Director
Appointed 08 Aug 1996
Resigned 27 Jan 1999

HINE, Philip Andrew

Resigned
Newfield Hall, MiddlewichCW10 0LR
Born July 1954
Director
Appointed 17 Jul 2006
Resigned 01 Jul 2015

MILES, Peter Thomas

Resigned
The Old Barn Cakebole, Chaddesley CorbettDY10 4RF
Born August 1939
Director
Appointed 29 Apr 1996
Resigned 16 Apr 1999

OVEREND, Mike

Resigned
Green Pastures Farm, Burton JoyceNG14 5FP
Born April 1942
Director
Appointed 27 Jan 1999
Resigned 15 Oct 2000

SALISBURY, Robert John

Resigned
Bendemeer, ManchesterM41 7AA
Born January 1977
Director
Appointed 17 Jul 2006
Resigned 19 May 2025

Persons with significant control

3

2 Active
1 Ceased
Gawne Lane, Cradley HeathB64 5QY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Oct 2024
Ceased 24 Oct 2024
Doulton Road, Cradley HeathB64 5QS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Thomas Philip Westley

Active
Doulton Road, West MidlandsB64 5QS
Born May 1952

Nature of Control

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

Filing History

245

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Group
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
15 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Legacy
12 July 2011
MG01MG01
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Legacy
15 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
5 March 2009
122122
Legacy
3 February 2009
363aAnnual Return
Legacy
28 May 2008
122122
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 February 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
155(6)b155(6)b
Legacy
21 July 2006
155(6)b155(6)b
Legacy
21 July 2006
155(6)b155(6)b
Legacy
21 July 2006
155(6)b155(6)b
Legacy
21 July 2006
155(6)a155(6)a
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
21 April 2005
AAAnnual Accounts
Legacy
25 February 2005
88(2)R88(2)R
Legacy
11 February 2005
363sAnnual Return (shuttle)
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
7 December 2004
123Notice of Increase in Nominal Capital
Legacy
29 November 2004
88(2)R88(2)R
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Resolution
28 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
169169
Legacy
30 April 2002
169169
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
123Notice of Increase in Nominal Capital
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 June 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 June 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Statement Of Affairs
27 August 1997
SASA
Legacy
27 August 1997
88(2)P88(2)P
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
88(2)R88(2)R
Legacy
15 April 1997
123Notice of Increase in Nominal Capital
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
15 February 1997
395Particulars of Mortgage or Charge
Legacy
15 February 1997
395Particulars of Mortgage or Charge
Legacy
15 February 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
169169
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1996
288288
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
88(2)R88(2)R
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
123Notice of Increase in Nominal Capital
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
122122
Legacy
22 August 1996
122122
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
8 August 1996
CERT10CERT10
Re Registration Memorandum Articles
8 August 1996
MARMAR
Legacy
8 August 1996
5353
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
5 June 1996
288288
Legacy
5 June 1996
88(2)R88(2)R
Legacy
10 April 1996
88(3)88(3)
Legacy
10 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 April 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
122122
Memorandum Articles
2 January 1996
MEM/ARTSMEM/ARTS
Resolution
2 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 March 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
28 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
27 May 1993
395Particulars of Mortgage or Charge
Legacy
6 May 1993
288288
Accounts With Accounts Type Full Group
18 March 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
12 June 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
22 January 1991
CERT5CERT5
Legacy
22 January 1991
43(3)e43(3)e
Auditors Report
22 January 1991
AUDRAUDR
Auditors Statement
22 January 1991
AUDSAUDS
Accounts Balance Sheet
22 January 1991
BSBS
Re Registration Memorandum Articles
22 January 1991
MARMAR
Legacy
22 January 1991
43(3)43(3)
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
7 December 1990
123Notice of Increase in Nominal Capital
Legacy
12 November 1990
123Notice of Increase in Nominal Capital
Resolution
12 November 1990
RESOLUTIONSResolutions
Resolution
12 November 1990
RESOLUTIONSResolutions
Resolution
12 November 1990
RESOLUTIONSResolutions
Statement Of Affairs
16 August 1990
SASA
Legacy
16 August 1990
88(2)O88(2)O
Legacy
13 August 1990
88(2)P88(2)P
Memorandum Articles
10 August 1990
MEM/ARTSMEM/ARTS
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
13 July 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Medium Group
10 July 1989
AAAnnual Accounts
Legacy
21 April 1989
288288
Legacy
25 January 1989
363363
Accounts With Accounts Type Medium Group
30 June 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
26 August 1987
288288
Accounts With Accounts Type Medium Group
22 July 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
25 February 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 December 1973
MISCMISC