Background WavePink WaveYellow Wave

WESTONE WHOLESALE LIMITED (01718211)

WESTONE WHOLESALE LIMITED (01718211) is an active UK company. incorporated on 26 April 1983. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). WESTONE WHOLESALE LIMITED has been registered for 42 years. Current directors include EARL, Mark, HOPE, John Frederick, MAXTED, Ben and 1 others.

Company Number
01718211
Status
active
Type
ltd
Incorporated
26 April 1983
Age
42 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
EARL, Mark, HOPE, John Frederick, MAXTED, Ben, SAXON, Sean
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTONE WHOLESALE LIMITED

WESTONE WHOLESALE LIMITED is an active company incorporated on 26 April 1983 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). WESTONE WHOLESALE LIMITED was registered 42 years ago.(SIC: 46360)

Status

active

Active since 42 years ago

Company No

01718211

LTD Company

Age

42 Years

Incorporated 26 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England
From: 27 May 2015To: 13 July 2015
Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
From: 10 September 2012To: 27 May 2015
Secind Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XB
From: 26 April 1983To: 10 September 2012
Timeline

22 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Apr 83
Director Joined
Mar 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Joined
Nov 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 19
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

HOPE, John Frederick

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1969
Director
Appointed 14 Nov 2016

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 03 Jan 2022

SAXON, Sean

Active
Narvik Way, North ShieldsNE29 7XJ
Born February 1969
Director
Appointed 24 Oct 2019

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 04 Jun 2022
Resigned 12 Mar 2026

RICE, Patricia Ada

Resigned
Rose Tree Cottage Prestwick Whins, PontelandNE20 9UD
Secretary
Appointed 21 Aug 2009
Resigned 04 Jul 2022

STONE, William Edgar

Resigned
69 Admaston Road, TelfordTF1 3NL
Secretary
Appointed N/A
Resigned 21 Aug 2009

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 28 Feb 2014
Resigned 12 Mar 2026

EDWARDS, David Robert Lloyd

Resigned
Carmel House Wellington Road, TelfordTF2 8NL
Born April 1944
Director
Appointed N/A
Resigned 21 Aug 2009

STONE, William Edgar

Resigned
69 Admaston Road, TelfordTF1 3NL
Born November 1948
Director
Appointed N/A
Resigned 21 Aug 2009

YOUNG, Paul Victor

Resigned
South Lodge, MorpethNE61 6LH
Born September 1957
Director
Appointed 21 Aug 2009
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Resolution
18 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2011
CC04CC04
Legacy
15 April 2011
MG01MG01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Account Reference Date Company Current Shortened
13 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
14 January 2010
MG01MG01
Legacy
22 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
10 September 2009
225Change of Accounting Reference Date
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
287Change of Registered Office
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 April 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
13 May 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
24 May 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
13 September 2006
287Change of Registered Office
Legacy
17 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Medium
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
23 December 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Accounts With Accounts Type Medium
26 April 2004
AAAnnual Accounts
Legacy
29 November 2003
363aAnnual Return
Legacy
27 November 2003
288cChange of Particulars
Accounts With Accounts Type Medium
10 March 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Legacy
22 May 2001
288cChange of Particulars
Accounts With Accounts Type Medium
9 November 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Small
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Accounts With Accounts Type Small
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
19 May 1989
287Change of Registered Office
Legacy
16 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Accounts With Accounts Type Small
2 October 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Accounts With Accounts Type Small
14 August 1986
AAAnnual Accounts
Incorporation Company
26 April 1983
NEWINCIncorporation