Background WavePink WaveYellow Wave

WESTCON PRODUCTS LIMITED (01769174)

WESTCON PRODUCTS LIMITED (01769174) is an active UK company. incorporated on 11 November 1983. with registered office in Buckfastleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). WESTCON PRODUCTS LIMITED has been registered for 42 years. Current directors include DAVIES, Michael John.

Company Number
01769174
Status
active
Type
ltd
Incorporated
11 November 1983
Age
42 years
Address
Mardle House, Buckfastleigh, TQ11 0NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
DAVIES, Michael John
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCON PRODUCTS LIMITED

WESTCON PRODUCTS LIMITED is an active company incorporated on 11 November 1983 with the registered office located in Buckfastleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). WESTCON PRODUCTS LIMITED was registered 42 years ago.(SIC: 31090)

Status

active

Active since 42 years ago

Company No

01769174

LTD Company

Age

42 Years

Incorporated 11 November 1983

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 23 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

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

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

WESTCON MARKETING LIMITED
From: 11 November 1983To: 11 February 1994
Contact
Address

Mardle House Mardle Way Buckfastleigh, TQ11 0NS,

Previous Addresses

Mardle House Mardle Way Buckfastleigh Devon TQ11 0NR
From: 11 November 1983To: 6 August 2015
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Issue
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Jun 16
Loan Secured
Apr 18
New Owner
Nov 20
New Owner
Nov 20
Loan Cleared
Jun 22
Director Left
Feb 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAVIES, Michael John

Active
Mardle Way, BuckfastleighTQ11 0NS
Secretary
Appointed 22 Jan 2015

DAVIES, Michael John

Active
Mardle Way, BuckfastleighTQ11 0NS
Born January 1959
Director
Appointed 22 Jul 2015

CAUNTER, Peter Owen

Resigned
Barn, TotnesTQ9 6LZ
Secretary
Appointed 01 Aug 1998
Resigned 22 Jun 2015

SIMS, Gillian

Resigned
20 Prospect Road, BrixhamTQ5 8HS
Secretary
Appointed N/A
Resigned 31 Jul 1998

CANN, Stuart Christopher

Resigned
Mardle Way, BuckfastleighTQ11 0NS
Born February 1978
Director
Appointed 22 Jul 2015
Resigned 31 Mar 2016

CAUNTER, Peter Owen

Resigned
Barn, TotnesTQ9 6LZ
Born April 1956
Director
Appointed 14 Feb 1994
Resigned 22 Jun 2015

DAVIES, Karen

Resigned
Mardle Way, BuckfastleighTQ11 0NS
Born December 1961
Director
Appointed 22 Jul 2015
Resigned 06 Feb 2025

HALL, John Henry

Resigned
59 Redburn Road, PaigntonTQ3 2JZ
Born February 1947
Director
Appointed 14 Feb 1994
Resigned 22 Jun 2015

MARSHALL, Christopher

Resigned
The Cottage, CreditonEX17 5HE
Born January 1942
Director
Appointed N/A
Resigned 01 May 1991

SIMS, Harold Mcleod

Resigned
Oxen Park, CreditonEX17 6DN
Born February 1935
Director
Appointed N/A
Resigned 09 Feb 2004

SIMS, Keir Munro

Resigned
20 Prospect Road, BrixhamTQ5 8HS
Born August 1932
Director
Appointed N/A
Resigned 09 Feb 2004

Persons with significant control

3

Mr Michael John Davies

Active
Mardle Way, BuckfastleighTQ11 0NS
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 01 Aug 2016

Mrs Karen Davies

Active
Mardle Way, BuckfastleighTQ11 0NS
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2016
Money Pit Lane, AxminsterEX13 7UB

Nature of Control

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

Filing History

130

Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 August 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Memorandum Articles
8 August 2005
MEM/ARTSMEM/ARTS
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
11 March 2004
169169
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 October 2000
AUDAUD
Auditors Resignation Company
6 October 2000
AUDAUD
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
11 January 1990
287Change of Registered Office
Legacy
8 December 1989
225(1)225(1)
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
28 February 1988
287Change of Registered Office
Legacy
13 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
288288
Legacy
10 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Miscellaneous
11 November 1983
MISCMISC