Background WavePink WaveYellow Wave

WEST & COE LIMITED (01663282)

WEST & COE LIMITED (01663282) is an active UK company. incorporated on 10 September 1982. with registered office in Essex. The company operates in the Other Service Activities sector, engaged in funeral and related activities. WEST & COE LIMITED has been registered for 43 years. Current directors include GILLANDERS, Jennifer Margaret, WEST, Edward Jeremy.

Company Number
01663282
Status
active
Type
ltd
Incorporated
10 September 1982
Age
43 years
Address
620 Rainham Road South, Essex, RM10 8YP
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
GILLANDERS, Jennifer Margaret, WEST, Edward Jeremy
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST & COE LIMITED

WEST & COE LIMITED is an active company incorporated on 10 September 1982 with the registered office located in Essex. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. WEST & COE LIMITED was registered 43 years ago.(SIC: 96030)

Status

active

Active since 43 years ago

Company No

01663282

LTD Company

Age

43 Years

Incorporated 10 September 1982

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

WEST & COE (FUNERAL) SERVICES LIMITED
From: 10 September 1982To: 15 January 1986
Contact
Address

620 Rainham Road South Dagenham Essex, RM10 8YP,

Timeline

11 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Sept 82
Funding Round
Aug 15
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
New Owner
Aug 21
Loan Secured
Aug 22
Director Left
Mar 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILLANDERS, William

Active
5 Fordyce Close, HornchurchRM11 3LE
Secretary
Appointed N/A

GILLANDERS, Jennifer Margaret

Active
5 Fordyce Close, HornchurchRM11 3LE
Born April 1957
Director
Appointed N/A

WEST, Edward Jeremy

Active
Rainham Road South, DagenhamRM10 8YP
Born May 1956
Director
Appointed N/A

WEST, Daphne Mary

Resigned
4 Peerage Way, HornchurchRM11 3BE
Born July 1928
Director
Appointed N/A
Resigned 13 Mar 2023

WEST, Edward Jack

Resigned
4 Peerage Way, HornchurchRM11 3BE
Born September 1910
Director
Appointed N/A
Resigned 22 Sept 1993

Persons with significant control

2

Mr Edward Jeremy West

Active
Rainham Road South, DagenhamRM10 8YP
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Apr 2016

Mrs Jennifer Margaret Gillanders

Active
620 Rainham Road South, EssexRM10 8YP
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Memorandum Articles
17 April 2026
MAMA
Resolution
17 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
7 September 2015
AAAnnual Accounts
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Resolution
14 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Medium
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Medium
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Medium
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
18 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 August 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
4 January 1992
363aAnnual Return
Accounts With Accounts Type Small
15 November 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 1990
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Certificate Change Of Name Company
15 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 1982
NEWINCIncorporation