Background WavePink WaveYellow Wave

WESTRIDGE LIMITED (02716997)

WESTRIDGE LIMITED (02716997) is an active UK company. incorporated on 21 May 1992. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WESTRIDGE LIMITED has been registered for 33 years. Current directors include LIDDELL, Andrew Peter, SMITH, John William.

Company Number
02716997
Status
active
Type
ltd
Incorporated
21 May 1992
Age
33 years
Address
Lynn Pitt Transfer Station, Newport, PO30 2PD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LIDDELL, Andrew Peter, SMITH, John William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTRIDGE LIMITED

WESTRIDGE LIMITED is an active company incorporated on 21 May 1992 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WESTRIDGE LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02716997

LTD Company

Age

33 Years

Incorporated 21 May 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Lynn Pitt Transfer Station Briddlesford Road Newport, PO30 2PD,

Previous Addresses

Lynn Pitt Transfer Station Briddlesford Road Newport Isle of Wight PO30 2PD England
From: 24 July 2012To: 20 May 2014
The Recycling Yard St Georges Down Blackwater Newport Isle of Wight PO30 3BX
From: 21 May 1992To: 24 July 2012
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Oct 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LIDDELL, Andrew Peter

Active
Briddlesford Road, NewportPO30 2PD
Born October 1965
Director
Appointed 01 Sept 2016

SMITH, John William

Active
Briddlesford Road, NewportPO30 2PD
Born September 1974
Director
Appointed 29 Nov 2011

BALL, Rebecca Mary

Resigned
Little Swaylands, RydePO33 1AU
Secretary
Appointed 22 Aug 2002
Resigned 31 May 2007

BALL, Robert James

Resigned
Little Swaylands, RydePO33 1AU
Secretary
Appointed 07 Oct 1994
Resigned 13 Nov 2000

COURTENAY, Terence William

Resigned
14 Hill Street, RydePO33 2QN
Secretary
Appointed N/A
Resigned 07 Oct 1994

NEWBERY, Alan Richard

Resigned
Tredegar Court, RydePO33 2BN
Secretary
Appointed 31 May 2007
Resigned 29 Nov 2011

SECRETARIAL LAW LIMITED

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Corporate secretary
Appointed 13 Nov 2000
Resigned 22 Aug 2002

BALL, Norman William

Resigned
28 High Park Road, RydePO33 1BP
Born October 1948
Director
Appointed 07 Oct 1994
Resigned 13 Nov 2000

BALL, Robert James

Resigned
Little Swaylands, RydePO33 1AU
Born April 1951
Director
Appointed 01 Jul 2008
Resigned 29 Nov 2011

BALL, Robert James

Resigned
Little Swaylands, RydePO33 1AU
Born April 1951
Director
Appointed 07 Oct 1994
Resigned 31 May 2007

COURTENAY, Terence William

Resigned
14 Hill Street, RydePO33 2QN
Born December 1946
Director
Appointed N/A
Resigned 20 May 1998

COURTENAY, Terry

Resigned
7 Pound Mead, RydePO33 3HH
Born December 1946
Director
Appointed 31 May 2007
Resigned 29 Nov 2011

DREISMANN, Heinz Josef Martin

Resigned
Briddlesford Road, NewportPO30 2PD
Born February 1954
Director
Appointed 01 Sept 2016
Resigned 25 Oct 2021

NEWBERY, Alan Richard

Resigned
Tredegar Court, RydePO33 2BN
Born March 1957
Director
Appointed 31 May 2007
Resigned 29 Nov 2011

STEINMULLER, Jurgen

Resigned
Briddlesford Road, NewportPO30 2PD
Born July 1970
Director
Appointed 01 Jan 2014
Resigned 01 Sept 2016

BROOKFIELD MANAGEMENT LIMITED

Resigned
Bahamas International Trust Building, BahamasFOREIGN
Corporate director
Appointed N/A
Resigned 07 Oct 1994

Persons with significant control

2

1 Active
1 Ceased

Heinz Josef Martin Dreisman

Ceased
Briddlesford Road, NewportPO30 2PD
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 25 Oct 2021
Chapel Lane, NewportPO30 3DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2014
AP01Appointment of Director
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name Date
29 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
7 November 2009
MG01MG01
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
287Change of Registered Office
Auditors Resignation Company
17 June 2007
AUDAUD
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
403aParticulars of Charge Subject to s859A
Legacy
5 June 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
287Change of Registered Office
Legacy
15 June 2002
363aAnnual Return
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
24 May 2000
363aAnnual Return
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
28 May 1999
363aAnnual Return
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363aAnnual Return
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
9 October 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
19 January 1997
287Change of Registered Office
Legacy
19 January 1997
225Change of Accounting Reference Date
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
1 July 1993
363b363b
Legacy
16 July 1992
287Change of Registered Office
Legacy
16 July 1992
224224
Legacy
2 June 1992
288288
Incorporation Company
21 May 1992
NEWINCIncorporation