Background WavePink WaveYellow Wave

PESTWEST ELECTRONICS LIMITED (02203979)

PESTWEST ELECTRONICS LIMITED (02203979) is an active UK company. incorporated on 9 December 1987. with registered office in Ossett. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). PESTWEST ELECTRONICS LIMITED has been registered for 38 years. Current directors include BROOME, Rupert Bartholomew, EVERETT, Sabra Ann, GARRISON, James Wycliffe and 2 others.

Company Number
02203979
Status
active
Type
ltd
Incorporated
9 December 1987
Age
38 years
Address
Ossett, WF5 9AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BROOME, Rupert Bartholomew, EVERETT, Sabra Ann, GARRISON, James Wycliffe, HURSTEL, Frederic, KITSON, Peter
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PESTWEST ELECTRONICS LIMITED

PESTWEST ELECTRONICS LIMITED is an active company incorporated on 9 December 1987 with the registered office located in Ossett. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). PESTWEST ELECTRONICS LIMITED was registered 38 years ago.(SIC: 27900)

Status

active

Active since 38 years ago

Company No

02203979

LTD Company

Age

38 Years

Incorporated 9 December 1987

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 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

GROVEX OVERSEAS LIMITED
From: 9 December 1987To: 17 April 1991
Contact
Address

Wakefield Road Ossett, WF5 9AJ,

Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Jul 12
Director Left
Apr 14
Loan Secured
Sept 15
Director Left
Apr 20
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BYRAM, Karen Ann

Active
Earls Chase, PontefractWF8 1SH
Secretary
Appointed 01 Jul 2006

BROOME, Rupert Bartholomew

Active
Wakefield Road, OssettWF5 9AJ
Born September 1967
Director
Appointed 16 Jun 2012

EVERETT, Sabra Ann

Active
Wakefield Road, OssettWF5 9AJ
Born November 1961
Director
Appointed 01 Jun 2005

GARRISON, James Wycliffe

Active
Wakefield Road, OssettWF5 9AJ
Born June 1975
Director
Appointed 05 Jun 2025

HURSTEL, Frederic

Active
Wakefield Road, OssettWF5 9AJ
Born July 1970
Director
Appointed 25 Apr 2005

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957
Director
Appointed 01 Jan 2007

CROSSLEY, Daphne Eleanor

Resigned
3 Farrar Drive Lady Heton Grove, MirfieldWF14 9DX
Secretary
Appointed N/A
Resigned 16 Nov 1992

HIRD, John Craig

Resigned
30 Roxholme Terrace, LeedsLS7 4JH
Secretary
Appointed 20 May 1994
Resigned 13 Jun 1997

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Secretary
Appointed 13 Jun 1997
Resigned 01 Sept 1997

LISTER, Jane Nicola

Resigned
Buckden Cottage, WakefieldWF4 2LD
Secretary
Appointed 16 Nov 1992
Resigned 20 May 1994

MELLOR, Kevin Richard

Resigned
Nowell Street, LeedsLS9 6HS
Secretary
Appointed 01 Sept 1997
Resigned 31 Jul 2003

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2006

CRADDOCK, David

Resigned
Flat 1 Gledhow Manor, LeedsLS7 4NH
Born October 1950
Director
Appointed 03 May 1999
Resigned 19 Sept 2001

CROSSLEY, Daphne Eleanor

Resigned
3 Farrar Drive Lady Heton Grove, MirfieldWF14 9DX
Director
Appointed N/A
Resigned 31 May 1998

GREENING, John Llewellyn

Resigned
Hilo Buttonbridge Lane, BewdleyDY12 2DW
Born May 1944
Director
Appointed N/A
Resigned 31 May 2019

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Born September 1965
Director
Appointed 05 Jan 1996
Resigned 04 Feb 2002

KEMP, Jean

Resigned
35 Madresfield Road, MalvernWR14 2AS
Born December 1944
Director
Appointed N/A
Resigned 31 Dec 2000

KEMP, Michael

Resigned
Sparrowhall Lane, WorcesterWR2 4SG
Born April 1935
Director
Appointed N/A
Resigned 02 Aug 2022

LAWRENCE, Christopher Paul

Resigned
194 Nab Lane, BatleyWF17 0HU
Born October 1958
Director
Appointed 04 Mar 1994
Resigned 31 May 2021

LISTER, Jane Nicola

Resigned
Buckden Cottage, WakefieldWF4 2LD
Born August 1962
Director
Appointed 24 Nov 1993
Resigned 31 Dec 1995

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed N/A
Resigned 15 Sept 2013

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Born July 1965
Director
Appointed 04 Feb 2002
Resigned 30 Jun 2006

Persons with significant control

3

Mr Giles Duncan Ward

Active
Whitehall Waterfront, LeedsLS1 4EH
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Peter Kitson

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Gary Arthur Jefferies

Active
2nd Floor, Richmond Terrace, Tunbridge WellsTN1 1DT
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
16 February 2010
MG02MG02
Legacy
3 February 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
30 May 2008
287Change of Registered Office
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Legacy
26 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
244244
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288cChange of Particulars
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
1 February 1993
395Particulars of Mortgage or Charge
Legacy
1 December 1992
288288
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Memorandum Articles
30 April 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
17 May 1989
287Change of Registered Office
Legacy
9 August 1988
PUC 2PUC 2
Legacy
9 August 1988
PUC 5PUC 5
Legacy
20 April 1988
PUC 2PUC 2
Legacy
16 March 1988
224224
Legacy
16 December 1987
288288
Incorporation Company
9 December 1987
NEWINCIncorporation