Background WavePink WaveYellow Wave

WESTFROST LTD (03190136)

WESTFROST LTD (03190136) is an active UK company. incorporated on 24 April 1996. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WESTFROST LTD has been registered for 29 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
03190136
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFROST LTD

WESTFROST LTD is an active company incorporated on 24 April 1996 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WESTFROST LTD was registered 29 years ago.(SIC: 47730)

Status

active

Active since 29 years ago

Company No

03190136

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA United Kingdom
From: 7 November 2017To: 23 February 2024
273a Acklam Road Middlesbrough Teesside TS5 7BP
From: 24 April 1996To: 7 November 2017
Timeline

6 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Nov 2017

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 01 Nov 2017

WILKINSON, Alison

Resigned
MiddlesbroughTS5 7BP
Secretary
Appointed 29 Dec 2003
Resigned 01 Nov 2017

WILKINSON, Peter

Resigned
386 Coniscliffe Road, DarlingtonDL3 8AG
Secretary
Appointed 29 May 1996
Resigned 04 Dec 2003

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 24 Apr 1996
Resigned 23 May 1996

WILKINSON, Peter

Resigned
386 Coniscliffe Road, DarlingtonDL3 8AG
Born November 1929
Director
Appointed 06 Apr 2001
Resigned 04 Dec 2003

WILKINSON, Philip James

Resigned
MiddlesbroughTS5 7BP
Born January 1965
Director
Appointed 29 May 1996
Resigned 01 Nov 2017

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 24 Apr 1996
Resigned 23 May 1996

Persons with significant control

3

1 Active
2 Ceased
Lynstock House, Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Mr Philip James Wilkinson

Ceased
Acklam Road, MiddlesbroughTS5 7BP
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mrs Alison Wilkinson

Ceased
Acklam Road, MiddlesbroughTS5 7BP
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
7 November 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
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 Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
14 June 2007
88(2)R88(2)R
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
287Change of Registered Office
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
13 June 1996
225Change of Accounting Reference Date
Legacy
13 June 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
88(2)R88(2)R
Incorporation Company
24 April 1996
NEWINCIncorporation