Background WavePink WaveYellow Wave

WESTCO BILANCIAI LIMITED (01157746)

WESTCO BILANCIAI LIMITED (01157746) is an active UK company. incorporated on 21 January 1974. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). WESTCO BILANCIAI LIMITED has been registered for 52 years. Current directors include CATT, Nicholas Andrew.

Company Number
01157746
Status
active
Type
ltd
Incorporated
21 January 1974
Age
52 years
Address
Titan Works Bridge Way, Chesterfield, S41 9QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CATT, Nicholas Andrew
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCO BILANCIAI LIMITED

WESTCO BILANCIAI LIMITED is an active company incorporated on 21 January 1974 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). WESTCO BILANCIAI LIMITED was registered 52 years ago.(SIC: 46140)

Status

active

Active since 52 years ago

Company No

01157746

LTD Company

Age

52 Years

Incorporated 21 January 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

WESTERN COUNTIES SCALE CO. LIMITED
From: 21 January 1974To: 1 August 2003
Contact
Address

Titan Works Bridge Way Chesterfield Trading Estate Chesterfield, S41 9QJ,

Previous Addresses

Unit 4B Block 4 Westpark Chelston Wellington Somerset TA21 9AD
From: 9 July 2010To: 10 January 2017
Unit 4B, Block 4 Westpark Chelston Wellington Somerset TA21 9AD United Kingdom
From: 17 June 2010To: 9 July 2010
Broadgauge House Broadgauge Bus Park Westridge Way Bishops Lydeard Taunton Somerset TA4 3RU
From: 21 January 1974To: 17 June 2010
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Director Left
Dec 09
Director Left
Nov 11
Director Left
Jan 17
Director Left
Jan 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CATT, Nicholas Andrew

Active
Old Road, ChesterfieldS40 3QL
Born March 1971
Director
Appointed 15 Jul 2003

DUCKER, Suzanne

Resigned
Broombank Road, ChesterfieldS41 9QJ
Secretary
Appointed 08 Apr 2010
Resigned 01 Jan 2017

EATON, June Sandra

Resigned
140 Bowman Drive, SheffieldS12 3LH
Secretary
Appointed 11 May 2007
Resigned 02 Oct 2009

HAYMAN, James Adrian

Resigned
3 Berkeley Court, BristolBS7 8HD
Secretary
Appointed 12 Oct 1998
Resigned 30 Apr 2006

HAYMAN, Pamela Leslie Olive

Resigned
24 Main Road, BridgwaterTA7 0PB
Secretary
Appointed N/A
Resigned 12 Oct 1998

BARBIERI, Franco

Resigned
Via Pio La Torre 84, Modena
Born May 1949
Director
Appointed 15 Jul 2003
Resigned 09 Dec 2009

CATT, Raymond William

Resigned
40 Ashgate Avenue, ChesterfieldS40 1JD
Born April 1943
Director
Appointed 11 Jun 2003
Resigned 21 Nov 2011

CLARK, David Allen

Resigned
14 Clifford Avenue, TauntonTA2 6DJ
Born June 1958
Director
Appointed 12 Oct 1998
Resigned 01 Jan 2017

FARMAN, Richard Anthony

Resigned
3 Stag Walk, Sutton ColdfieldB76 1JZ
Born January 1948
Director
Appointed 01 Oct 2000
Resigned 29 Jun 2001

HAYMAN, Colin Peter

Resigned
24 Main Road, BridgwaterTA7 0PB
Born April 1941
Director
Appointed N/A
Resigned 13 Jan 2005

HAYMAN, James Adrian

Resigned
3 Berkeley Court, BristolBS7 8HD
Born May 1966
Director
Appointed 12 Oct 1998
Resigned 30 Apr 2006

ROBERTS, Emlyn

Resigned
15 The Chase, KnaresboroughHG5 0SY
Born February 1960
Director
Appointed 28 Sept 2006
Resigned 01 Jan 2017

Persons with significant control

1

Societa Cooperativa Bilanciai Campogalliano

Active
Broombank Road, ChesterfieldS41 9QJ

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

134

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Auditors Resignation Company
13 August 2014
AUDAUD
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
190190
Legacy
23 October 2007
353353
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
26 November 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
155(6)a155(6)a
Legacy
10 July 2003
155(6)a155(6)a
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
225Change of Accounting Reference Date
Legacy
23 June 2003
155(6)a155(6)a
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
88(2)R88(2)R
Legacy
12 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
287Change of Registered Office
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
363aAnnual Return
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
6 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
11 February 1992
363aAnnual Return
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Small
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
23 June 1989
AC05AC05
Legacy
15 May 1989
386386
Accounts With Accounts Type Small
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
3 June 1988
AC05AC05
Legacy
24 April 1987
363363
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
13 February 1985
AAAnnual Accounts
Accounts With Made Up Date
17 June 1982
AAAnnual Accounts