Background WavePink WaveYellow Wave

WEST DESIGN PRODUCTS LIMITED (02723202)

WEST DESIGN PRODUCTS LIMITED (02723202) is an active UK company. incorporated on 16 June 1992. with registered office in Pent Road Folkestone. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WEST DESIGN PRODUCTS LIMITED has been registered for 33 years. Current directors include BRAY, Owen John, PILLAI, Joanna Claire.

Company Number
02723202
Status
active
Type
ltd
Incorporated
16 June 1992
Age
33 years
Address
West House, Pent Road Folkestone, CT19 4RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRAY, Owen John, PILLAI, Joanna Claire
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST DESIGN PRODUCTS LIMITED

WEST DESIGN PRODUCTS LIMITED is an active company incorporated on 16 June 1992 with the registered office located in Pent Road Folkestone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WEST DESIGN PRODUCTS LIMITED was registered 33 years ago.(SIC: 46900)

Status

active

Active since 33 years ago

Company No

02723202

LTD Company

Age

33 Years

Incorporated 16 June 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

BLAZEHURST SERVICES LIMITED
From: 16 June 1992To: 1 September 1992
Contact
Address

West House Shearway Business Park Pent Road Folkestone, CT19 4RJ,

Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 12
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
New Owner
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Director Left
Dec 20
Owner Exit
Apr 21
Loan Cleared
Dec 24
Director Left
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRAY, Michael David

Active
Whincroft, AshfordTN25 6QX
Secretary
Appointed 30 Jun 1997

BRAY, Owen John

Active
Pent Road, FolkestoneCT19 4RJ
Born July 1982
Director
Appointed 21 Feb 2011

PILLAI, Joanna Claire

Active
Pent Road, FolkestoneCT19 4RJ
Born July 1982
Director
Appointed 21 Feb 2011

BENNELL, Stafford John

Resigned
4 Oakhill Close, AshteadKT21 2JQ
Secretary
Appointed 21 Jul 1992
Resigned 30 Jun 1997

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 16 Jun 1992
Resigned 21 Jul 1992

BENNELL, Stafford John

Resigned
4 Oakhill Close, AshteadKT21 2JQ
Born November 1961
Director
Appointed 21 Jul 1992
Resigned 30 Jun 1997

BRAY, Marion

Resigned
Whincroft The Plain, AshfordTN25 6QX
Born October 1945
Director
Appointed 12 May 1997
Resigned 15 Jul 2020

BRAY, Michael David

Resigned
Whincroft, AshfordTN25 6QX
Born January 1947
Director
Appointed 12 May 1997
Resigned 30 Apr 2025

DAVIES, John Glen

Resigned
Merriments Farm, East SussexTN19 7RQ
Born August 1938
Director
Appointed 12 May 1997
Resigned 27 Apr 2012

TAYLOR, Ronald Alexander

Resigned
30 Belcaire Close, HytheCT21 4JT
Born June 1947
Director
Appointed 21 Jul 1992
Resigned 30 Jun 2006

WILLS, Robert

Resigned
53 Wakefield Way, HytheCT21 6HU
Born October 1949
Director
Appointed 21 Jul 1992
Resigned 26 Aug 2005

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 16 Jun 1992
Resigned 21 Jul 1992

Persons with significant control

2

1 Active
1 Ceased
Pent Road, FolkestoneCT19 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020

Mr Michael David Bray

Ceased
West House, Pent Road FolkestoneCT19 4RJ
Born January 1947

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Auditors Resignation Company
30 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Legacy
8 April 2011
MG01MG01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Legacy
26 August 2010
MG01MG01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
2 June 2002
MEM/ARTSMEM/ARTS
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
287Change of Registered Office
Auditors Resignation Company
22 October 1998
AUDAUD
Auditors Resignation Company
12 October 1998
AUDAUD
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
225Change of Accounting Reference Date
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
403aParticulars of Charge Subject to s859A
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
224224
Memorandum Articles
15 October 1992
MEM/ARTSMEM/ARTS
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
1 October 1992
88(2)R88(2)R
Legacy
19 September 1992
395Particulars of Mortgage or Charge
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
14 September 1992
287Change of Registered Office
Certificate Change Of Name Company
1 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1992
287Change of Registered Office
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Incorporation Company
16 June 1992
NEWINCIncorporation