Background WavePink WaveYellow Wave

WESTERNRANGE LIMITED (03105378)

WESTERNRANGE LIMITED (03105378) is an active UK company. incorporated on 22 September 1995. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTERNRANGE LIMITED has been registered for 30 years. Current directors include WILSON, David William, WILSON, James David.

Company Number
03105378
Status
active
Type
ltd
Incorporated
22 September 1995
Age
30 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILSON, David William, WILSON, James David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERNRANGE LIMITED

WESTERNRANGE LIMITED is an active company incorporated on 22 September 1995 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTERNRANGE LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03105378

LTD Company

Age

30 Years

Incorporated 22 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 18 February 2020To: 7 February 2024
Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 18 February 2020To: 18 February 2020
4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU
From: 20 December 2010To: 18 February 2020
Regent House 80 Regent Road Leicester Leicestershire LE1 7NH
From: 22 September 1995To: 20 December 2010
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Oct 11
Funding Round
Aug 13
Loan Secured
Jun 15
Funding Round
Jan 17
Funding Round
Jun 19
Funding Round
Mar 20
Loan Cleared
Apr 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

NORMAN, David

Active
Leicester Road, IbstockLE67 6HP
Secretary
Appointed 18 Dec 2023

WILSON, David William

Active
Canal Street, DerbyDE1 2RJ
Born December 1941
Director
Appointed 30 Sept 2011

WILSON, James David

Active
Canal Street, DerbyDE1 2RJ
Born May 1972
Director
Appointed 19 Apr 2000

GILLIONS, John Andrew

Resigned
1 Forge Close, ReptonDE65 6WR
Secretary
Appointed 28 Jan 2002
Resigned 17 Nov 2010

SILBER, Adrian Giles

Resigned
Kilwardby Street, Ashby-De-La-ZouchLE65 2FU
Secretary
Appointed 30 Jun 2016
Resigned 30 Dec 2017

SILBER, Adrian Giles

Resigned
Kilwardby Street, Ashby-De-La-ZouchLE65 2FU
Secretary
Appointed 17 Nov 2010
Resigned 30 Jun 2016

SMITH, Alan Edward

Resigned
2 Wellington Circus, NottinghamNG1 5AL
Secretary
Appointed 30 Nov 1995
Resigned 12 Oct 2000

WILSON, David William

Resigned
Lowesby Hall, LeicesterLE7 9DD
Secretary
Appointed 12 Oct 2000
Resigned 28 Jan 2002

AGS SERVICES LIMITED

Resigned
Barlows Road, BirminghamB15 2PL
Corporate secretary
Appointed 01 Apr 2018
Resigned 18 Dec 2023

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 22 Sept 1995
Resigned 30 Nov 1995

WILSON, David William

Resigned
Lowesby Hall, LeicesterLE7 9DD
Born December 1941
Director
Appointed 30 Nov 1995
Resigned 28 Jan 2002

WILSON, Laura Isobel

Resigned
Lowesby Hall, LeicesterLE7 9DD
Born November 1955
Director
Appointed 13 Mar 2000
Resigned 28 Jan 2002

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 22 Sept 1995
Resigned 30 Nov 1995

Persons with significant control

1

Mr David William Wilson

Active
Canal Street, DerbyDE1 2RJ
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Resolution
31 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
10 October 2017
AAAnnual Accounts
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Statement Of Companys Objects
3 July 2013
CC04CC04
Capital Name Of Class Of Shares
3 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Auditors Resignation Company
3 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
26 August 2009
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
30 September 2003
MEM/ARTSMEM/ARTS
Legacy
30 September 2003
88(2)R88(2)R
Legacy
30 September 2003
123Notice of Increase in Nominal Capital
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
88(2)R88(2)R
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
287Change of Registered Office
Legacy
21 February 1996
224224
Legacy
21 February 1996
288288
Legacy
21 February 1996
88(2)R88(2)R
Legacy
16 February 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
287Change of Registered Office
Memorandum Articles
5 December 1995
MEM/ARTSMEM/ARTS
Resolution
5 December 1995
RESOLUTIONSResolutions
Incorporation Company
22 September 1995
NEWINCIncorporation