Background WavePink WaveYellow Wave

WESTLEY ENTERPRISES LIMITED (02146988)

WESTLEY ENTERPRISES LIMITED (02146988) is an active UK company. incorporated on 14 July 1987. with registered office in Winchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. WESTLEY ENTERPRISES LIMITED has been registered for 38 years. Current directors include GRANT, Suzanne, LLOYD, Peter Jonathan Egremont, MILBURN, Julie Elizabeth and 2 others.

Company Number
02146988
Status
active
Type
ltd
Incorporated
14 July 1987
Age
38 years
Address
Sparsholt College, Winchester, SO21 2NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GRANT, Suzanne, LLOYD, Peter Jonathan Egremont, MILBURN, Julie Elizabeth, PALMER, Roger Alan, WALL, Noemi
SIC Codes
55900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEY ENTERPRISES LIMITED

WESTLEY ENTERPRISES LIMITED is an active company incorporated on 14 July 1987 with the registered office located in Winchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. WESTLEY ENTERPRISES LIMITED was registered 38 years ago.(SIC: 55900, 96090)

Status

active

Active since 38 years ago

Company No

02146988

LTD Company

Age

38 Years

Incorporated 14 July 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SPARSHOLT COLLEGE HOSTEL LIMITED
From: 27 October 1987To: 10 May 1993
BURGINHALL 164 LIMITED
From: 14 July 1987To: 27 October 1987
Contact
Address

Sparsholt College Sparsholt Winchester, SO21 2NF,

Timeline

18 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Feb 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Dec 22
Director Left
May 24
Director Joined
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

WILLSON, Sally Harriott

Active
Sparsholt College, WinchesterSO21 2NF
Secretary
Appointed 05 May 2015

GRANT, Suzanne

Active
Sparsholt College, WinchesterSO21 2NF
Born July 1972
Director
Appointed 08 Nov 2018

LLOYD, Peter Jonathan Egremont

Active
Sparsholt College, WinchesterSO21 2NF
Born October 1948
Director
Appointed 18 Oct 2017

MILBURN, Julie Elizabeth

Active
Sparsholt College, WinchesterSO21 2NF
Born June 1974
Director
Appointed 01 Aug 2020

PALMER, Roger Alan

Active
Sparsholt College, WinchesterSO21 2NF
Born August 1952
Director
Appointed 16 Nov 2015

WALL, Noemi

Active
Sparsholt College, WinchesterSO21 2NF
Born April 1971
Director
Appointed 01 May 2025

DEVENISH, Richard John

Resigned
17 Edwards Meadow, MarlboroughSN8 1UL
Secretary
Appointed 10 Nov 1997
Resigned 30 Sept 2000

DILLON, Brian

Resigned
5 Oakfield Court, Tunbridge WellsTN2 4TG
Secretary
Appointed N/A
Resigned 18 May 1993

JAMES, Ian David

Resigned
1 Old Saddlers, WinchesterSO21 3JR
Secretary
Appointed 18 May 1993
Resigned 31 Aug 1997

SHAWYER, Cecily Mary

Resigned
9 Spicers Court, WinchesterSO22 5ER
Secretary
Appointed 30 Aug 2001
Resigned 06 Mar 2003

SIMPSON, Susan Jane

Resigned
Heatherbanks, WinchesterSO22 4PE
Secretary
Appointed 03 Feb 2003
Resigned 31 Mar 2015

CHARLES, John Derek

Resigned
Sparsholt College, WinchesterSO21 2NF
Born May 1938
Director
Appointed 11 Nov 2014
Resigned 31 Jul 2020

DAVID, Thomas Emment Meredydd

Resigned
Ley Croft, WinchesterSO21 2NG
Born June 1955
Director
Appointed 10 Nov 1998
Resigned 30 Apr 2004

DAVIES, Stephen Meir

Resigned
Ley Croft, WinchesterSO21 2NG
Born May 1962
Director
Appointed 23 Aug 2004
Resigned 30 Jun 2009

DEVENISH, Richard John

Resigned
17 Edwards Meadow, MarlboroughSN8 1UL
Born June 1958
Director
Appointed 10 Nov 1997
Resigned 30 Sept 2000

FARNHAM, Brian Peter

Resigned
143 Teg Down Meads, WinchesterSO22 5NP
Born December 1933
Director
Appointed 10 Nov 1994
Resigned 19 Apr 1996

FILLEY, Margaret

Resigned
Ruskin, WinchesterSO23 7JY
Born March 1942
Director
Appointed 30 Aug 2007
Resigned 24 Dec 2014

FLINDT, Muriel

Resigned
Manor Farm, AlresfordSO24 0LE
Born October 1922
Director
Appointed N/A
Resigned 18 May 1993

HEALY, Geoffrey Daniel John

Resigned
Beauchamp House, SalisburySP4 6NW
Born October 1948
Director
Appointed 30 Aug 2007
Resigned 17 Nov 2015

HESLOP, Nathan Carl

Resigned
Sparsholt College, WinchesterSO21 2NF
Born November 1975
Director
Appointed 08 Feb 2022
Resigned 09 Mar 2022

JACKSON, Timothy Drysdale

Resigned
Four Winds, WinchesterSO21 2NG
Born May 1958
Director
Appointed 03 Jun 1998
Resigned 31 Jul 2020

JAMES, Ian David

Resigned
1 Old Saddlers, WinchesterSO21 3JR
Born February 1951
Director
Appointed 18 May 1993
Resigned 31 Aug 1997

JONES, Christopher Maurice

Resigned
1 The Grange, StockbridgeSO20 6DP
Born May 1919
Director
Appointed 18 May 1993
Resigned 12 Jun 1999

KERR, Geoffrey

Resigned
Leycroft, WinchesterSO21 2NF
Born April 1947
Director
Appointed 18 May 1993
Resigned 31 Dec 1997

LANDER, John Kenneth, Dr

Resigned
Sparsholt College, WinchesterSO21 2NF
Born April 1941
Director
Appointed 23 Nov 2022
Resigned 30 Apr 2024

MALLETT, Jennifer Bridget

Resigned
Great Fontley Farm, FarehamPO15 6EA
Born November 1934
Director
Appointed 11 Nov 1996
Resigned 05 Jan 2007

NORMAN, Leonard, Doctor

Resigned
19 Compton Way, WinchesterSO22 4HS
Born November 1938
Director
Appointed 30 Aug 2001
Resigned 11 Nov 2014

NORMAN, Leonard, Doctor

Resigned
Four Winds, WinchesterSO21 2NF
Born November 1938
Director
Appointed 18 May 1993
Resigned 31 Aug 1998

ROSE, Hugh Lancelot St Vincent, Major

Resigned
Durlow House, PetersfieldGU31 5AW
Born September 1916
Director
Appointed N/A
Resigned 18 May 1993

SIMMONS, Martin William

Resigned
Sparsholt College, WinchesterSO21 2NF
Born July 1955
Director
Appointed 20 Nov 2009
Resigned 10 Sept 2018

STEELE, Thomas William Moncrieff

Resigned
Woodcote Farm, SouthamptonSO32 1HT
Born December 1925
Director
Appointed N/A
Resigned 25 Aug 1992

STURGESS, Jack

Resigned
Stocks Cross House, LyndhurstSO43 7JH
Born October 1925
Director
Appointed N/A
Resigned 28 May 1992
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Miscellaneous
31 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Auditors Resignation Company
8 March 2005
AUDAUD
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288cChange of Particulars
Legacy
25 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
15 March 1994
225(1)225(1)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
20 August 1993
MEM/ARTSMEM/ARTS
Resolution
20 August 1993
RESOLUTIONSResolutions
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Resolution
13 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
3 July 1991
363(287)363(287)
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
26 October 1988
287Change of Registered Office
Legacy
8 December 1987
287Change of Registered Office
Legacy
8 December 1987
288288
Legacy
8 December 1987
288288
Legacy
8 December 1987
288288
Legacy
8 December 1987
288288
Resolution
2 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1987
NEWINCIncorporation