Background WavePink WaveYellow Wave

WESTMINCO LIMITED (02054378)

WESTMINCO LIMITED (02054378) is an active UK company. incorporated on 11 September 1986. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. WESTMINCO LIMITED has been registered for 39 years. Current directors include KELLY, David William.

Company Number
02054378
Status
active
Type
ltd
Incorporated
11 September 1986
Age
39 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
KELLY, David William
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINCO LIMITED

WESTMINCO LIMITED is an active company incorporated on 11 September 1986 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. WESTMINCO LIMITED was registered 39 years ago.(SIC: 65110)

Status

active

Active since 39 years ago

Company No

02054378

LTD Company

Age

39 Years

Incorporated 11 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

CHUNNEL SITE SERVICES LIMITED
From: 23 December 1986To: 27 November 1987
MICRO MAINTENANCE SERVICES LIMITED
From: 3 November 1986To: 23 December 1986
GROWFAST COMPUTERS LIMITED
From: 11 September 1986To: 3 November 1986
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

1 Bell Yard London WC2A 2JR England
From: 15 June 2017To: 3 December 2025
9-13 Cursitor Street London EC4A 1LL
From: 11 September 1986To: 15 June 2017
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Director Joined
Oct 15
Loan Secured
Dec 17
Loan Cleared
May 19
Share Issue
Jun 19
Director Joined
Sept 21
Loan Secured
Aug 23
Funding Round
Nov 23
Share Issue
Sept 25
Funding Round
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KELLY, David William

Active
Derby Road, NottinghamNG1 5AA
Born November 1978
Director
Appointed 28 Nov 2025

CHEW, Suet Fung

Resigned
92 Osprey Heights, LondonSW14 2NT
Secretary
Appointed 06 Feb 2007
Resigned 10 Jun 2010

CHEW, Suet Fung

Resigned
16 Vincent Square Mansions, LondonSW1P 2NT
Secretary
Appointed N/A
Resigned 12 Mar 1998

HART, Nancy

Resigned
67 Carlisle Mansions, LondonSW1P 1HZ
Secretary
Appointed 12 Mar 1998
Resigned 01 Jun 1999

STORY, Ann

Resigned
28 Hoveton Close, Kings LynnPE30 4XH
Secretary
Appointed 01 Jun 1999
Resigned 31 Mar 2005

OPEN THE DOOR TO LIMITED

Resigned
14 Vincent Square Mansions, LondonSW1P 2NT
Corporate secretary
Appointed 31 Mar 2005
Resigned 06 Feb 2007

CHEW, Guet Fung

Resigned
92 Osprey Heights, LondonSW11 2NP
Born October 1954
Director
Appointed N/A
Resigned 16 Apr 1992

EVANS, Stephen James

Resigned
37 Belvoir House, LondonSW1V 1ER
Born December 1950
Director
Appointed N/A
Resigned 28 Nov 2025

GUY, Jeanette

Resigned
Cursitor Street, LondonEC4A 1LL
Born April 1956
Director
Appointed 01 Jul 2010
Resigned 27 Jul 2010

SHEEHAN, Keith James

Resigned
Cursitor Street, LondonEC4A 1LL
Born September 1973
Director
Appointed 01 Jul 2010
Resigned 27 Jul 2010

STORY, Ann

Resigned
Derby Road, NottinghamNG1 5AA
Born February 1948
Director
Appointed 01 Oct 2015
Resigned 28 Nov 2025

WOOTTON, David James

Resigned
Derby Road, NottinghamNG1 5AA
Born February 1978
Director
Appointed 01 Jul 2021
Resigned 28 Nov 2025

WRIGHT, Judith Anne

Resigned
Cursitor Street, LondonEC4A 1LL
Born August 1953
Director
Appointed 01 Jul 2010
Resigned 27 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
Derby Road, NottinghamNG1 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025

Mr Stephen James Evans

Ceased
Derby Road, NottinghamNG1 5AA
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

148

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 September 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
14 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
24 February 2009
287Change of Registered Office
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
21 August 2007
288cChange of Particulars
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
288cChange of Particulars
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
19 July 2004
287Change of Registered Office
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 May 2001
AAMDAAMD
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 2000
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
287Change of Registered Office
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
23 June 1995
88(2)R88(2)R
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
123Notice of Increase in Nominal Capital
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
7 May 1991
288288
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
6 March 1990
225(1)225(1)
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
7 December 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
225(1)225(1)
Accounts With Made Up Date
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
12 July 1988
PUC 2PUC 2
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1987
288288
Legacy
31 October 1987
287Change of Registered Office
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1986
288288
Legacy
24 October 1986
287Change of Registered Office
Certificate Incorporation
11 September 1986
CERTINCCertificate of Incorporation