Background WavePink WaveYellow Wave

WESTWAY PRODUCTIONS LIMITED (03072231)

WESTWAY PRODUCTIONS LIMITED (03072231) is an active UK company. incorporated on 23 June 1995. with registered office in Deeside. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. WESTWAY PRODUCTIONS LIMITED has been registered for 30 years. Current directors include CALLAN, Emma Jayne.

Company Number
03072231
Status
active
Type
ltd
Incorporated
23 June 1995
Age
30 years
Address
Unit 1, Rectors Lane Industrial Estate Rectors Lane, Deeside, CH5 2DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
CALLAN, Emma Jayne
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWAY PRODUCTIONS LIMITED

WESTWAY PRODUCTIONS LIMITED is an active company incorporated on 23 June 1995 with the registered office located in Deeside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. WESTWAY PRODUCTIONS LIMITED was registered 30 years ago.(SIC: 82920)

Status

active

Active since 30 years ago

Company No

03072231

LTD Company

Age

30 Years

Incorporated 23 June 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Unit 1, Rectors Lane Industrial Estate Rectors Lane Pentre Deeside, CH5 2DH,

Previous Addresses

41 South Molton Street London W1K 5RP
From: 23 June 1995To: 7 July 2014
Timeline

8 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jun 95
Funding Round
Mar 12
Loan Cleared
Aug 16
Director Joined
Nov 18
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CALLAN, Daniel

Active
Rectors Lane, DeesideCH5 2DH
Secretary
Appointed 03 Oct 2007

CALLAN, Emma Jayne

Active
Rectors Lane, DeesideCH5 2DH
Born September 1974
Director
Appointed 14 Nov 2018

LEWIS, Alan

Resigned
2 Greenway, LondonN20 8ED
Secretary
Appointed 11 Jul 1997
Resigned 29 Sept 2007

SULLIVAN, Mary Elizabeth

Resigned
477 Watford Way, LondonNW4 4TR
Secretary
Appointed 06 Jul 1995
Resigned 06 Oct 1997

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 23 Jun 1995
Resigned 06 Jul 1995

CALLAN, Ian Philip

Resigned
Rectors Lane, DeesideCH5 2DH
Born March 1945
Director
Appointed 07 Jun 1996
Resigned 01 Apr 2021

LEWIS, Alan

Resigned
2 Greenway, LondonN20 8ED
Born October 1923
Director
Appointed 06 Jul 1995
Resigned 01 Aug 2002

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 23 Jun 1995
Resigned 06 Jul 1995

Persons with significant control

3

2 Active
1 Ceased

Mrs Emma Jayne Callan

Active
Rectors Lane, DeesideCH5 2DH
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2021

Mr Daniel Callan

Active
Rectors Lane, DeesideCH5 2DH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021

Mr Ian Philip Callan

Ceased
Rectors Lane, DeesideCH5 2DH
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
6 June 2008
287Change of Registered Office
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
224224
Memorandum Articles
18 July 1995
MEM/ARTSMEM/ARTS
Resolution
18 July 1995
RESOLUTIONSResolutions
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
123Notice of Increase in Nominal Capital
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
287Change of Registered Office
Incorporation Company
23 June 1995
NEWINCIncorporation