Background WavePink WaveYellow Wave

WESTRUCKS LIMITED (01977188)

WESTRUCKS LIMITED (01977188) is an active UK company. incorporated on 14 January 1986. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). WESTRUCKS LIMITED has been registered for 40 years. Current directors include NEWITT, Christopher Kenneth.

Company Number
01977188
Status
active
Type
ltd
Incorporated
14 January 1986
Age
40 years
Address
Delaware Drive, Milton Keynes, MK15 8HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
NEWITT, Christopher Kenneth
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTRUCKS LIMITED

WESTRUCKS LIMITED is an active company incorporated on 14 January 1986 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). WESTRUCKS LIMITED was registered 40 years ago.(SIC: 45190)

Status

active

Active since 40 years ago

Company No

01977188

LTD Company

Age

40 Years

Incorporated 14 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8HB,

Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

NEWITT, Christopher Kenneth

Active
Delaware Drive, Milton KeynesMK15 8HB
Born December 1969
Director
Appointed 29 Nov 2024

CAMERON, Jennifer Jeanne

Resigned
87 York Street, BedfordMK40 3RN
Secretary
Appointed 31 Oct 2001
Resigned 31 May 2002

CRANSTON, Kareen

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 02 Jun 2014
Resigned 21 Dec 2018

FRENCH, Paul Andrew

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 31 May 2002
Resigned 02 Jun 2014

GRAY, Richard Kevin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 01 Oct 2022
Resigned 16 Nov 2022

HAY, Martin

Resigned
The Haystacks 53 Nightengale Rise, PortisheadBS20 8LN
Secretary
Appointed 15 Sept 1995
Resigned 30 Sept 1997

HOLFORD, Sarah Jane

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 24 Dec 2018
Resigned 01 Oct 2022

LLOYD, William David

Resigned
Beech Lea Hassall Road, Stoke On TrentST7 2HH
Secretary
Appointed 01 Oct 1997
Resigned 30 Oct 1998

NEAL, Keith

Resigned
11 Lime Gardens, SouthamptonSO30 3RG
Secretary
Appointed 30 Oct 1998
Resigned 31 Oct 2001

PERKINS, Stephen Lindsay

Resigned
33 High Street, WellingboroughNN29 7TQ
Secretary
Appointed N/A
Resigned 15 Sept 1995

ANDREW, Frank Ferguson

Resigned
Stocking Green House, Milton KeynesMK19 7LZ
Born January 1940
Director
Appointed 01 Feb 1995
Resigned 31 Oct 2001

ARMSTRONG, James William Thomas

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born May 1967
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2022

BALL, Ronald Edward

Resigned
5 Ploughmans Walk, KingswinfordDY6 0DX
Born October 1951
Director
Appointed 09 Jan 1995
Resigned 30 Oct 1998

BRUNNING, Paul Eugene

Resigned
1 Granary Close, MalmesburySN16 0HP
Born July 1948
Director
Appointed 24 Jan 1992
Resigned 25 Jan 1995

BUNDELL, Ulf Goran

Resigned
Batumas, RickmansworthWD3 4JH
Born October 1944
Director
Appointed 12 May 1994
Resigned 31 Oct 2001

CAMPBELL, William Macintosh

Resigned
4 Matthews Close, Stratford Upon AvonCV37 6FR
Born April 1946
Director
Appointed N/A
Resigned 31 May 1999

CRAMP, Graham

Resigned
30 Dovecote, Newport PagnellMK16 8EG
Born September 1951
Director
Appointed N/A
Resigned 01 Feb 1995

GRAY, Richard Kevin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born May 1967
Director
Appointed 16 Nov 2022
Resigned 29 Nov 2024

GRAY, Richard Kevin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born May 1967
Director
Appointed 16 Apr 2012
Resigned 01 Oct 2022

HAY, Martin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born March 1965
Director
Appointed 01 Sept 2018
Resigned 01 Jul 2021

HAY, Martin

Resigned
6 Wayfaring Green, GraysRM17 5JH
Born March 1965
Director
Appointed 09 Jan 1995
Resigned 30 Sept 1997

HOIJ, Dan Hallsten

Resigned
3 Oakdene, BeaconsfieldHP9 2BZ
Born May 1949
Director
Appointed 01 Nov 2001
Resigned 01 Sept 2007

HOLGERSSON, Hans-Christer Reinhold

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born July 1953
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2013

JACOBSSON, Per Claes-Goran

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born June 1958
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2018

LLOYD, William David

Resigned
Beech Lea Hassall Road, Stoke On TrentST7 2HH
Born April 1958
Director
Appointed 12 Feb 1998
Resigned 30 Oct 1998

MERZ, Dieter Wilhelm

Resigned
16 Fernshaw Road, LondonSW10 0TF
Born June 1945
Director
Appointed N/A
Resigned 12 May 1994

NEAL, Keith

Resigned
11 Lime Gardens, SouthamptonSO30 3RG
Born September 1945
Director
Appointed 30 Oct 1998
Resigned 31 Mar 2003

NEWITT, Christopher Kenneth

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born December 1969
Director
Appointed 01 Oct 2022
Resigned 16 Nov 2022

WAGER, Steven Andrew

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born December 1960
Director
Appointed 31 Mar 2003
Resigned 16 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Traton Se

Ceased
Dachauer Strasse, 641 Munich80995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2022
Ceased 03 Jul 2024
38440, Wolfsburg

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
Ceased 08 Jul 2022
Delaware Drive, Milton KeynesMK15 8HB

Nature of Control

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

Filing History

174

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Gazette Notice Voluntary
24 December 2024
GAZ1(A)GAZ1(A)
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
18 December 2024
DS02DS02
Dissolution Application Strike Off Company
11 December 2024
DS01DS01
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
2 January 2008
288cChange of Particulars
Legacy
26 October 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
5 June 1994
288288
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Auditors Resignation Company
18 August 1992
AUDAUD
Legacy
11 March 1992
288288
Certificate Re Registration Public Limited Company To Private
20 December 1991
CERT10CERT10
Re Registration Memorandum Articles
20 December 1991
MARMAR
Legacy
20 December 1991
5353
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
363b363b
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Resolution
5 July 1991
RESOLUTIONSResolutions
Resolution
5 July 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
122122
Legacy
25 June 1991
88(2)R88(2)R
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
3 April 1991
169169
Legacy
18 March 1991
363aAnnual Return
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
14 January 1991
395Particulars of Mortgage or Charge
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Legacy
11 December 1990
287Change of Registered Office
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
5 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 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 Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
20 February 1989
287Change of Registered Office
Legacy
16 September 1988
122122
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
3 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87