Background WavePink WaveYellow Wave

WESTCOUNTRY FOOD HOLDINGS LTD (04126070)

WESTCOUNTRY FOOD HOLDINGS LTD (04126070) is an active UK company. incorporated on 15 December 2000. with registered office in North Shields. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTCOUNTRY FOOD HOLDINGS LTD has been registered for 25 years. Current directors include EARL, Mark, MAXTED, Ben.

Company Number
04126070
Status
active
Type
ltd
Incorporated
15 December 2000
Age
25 years
Address
S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EARL, Mark, MAXTED, Ben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOUNTRY FOOD HOLDINGS LTD

WESTCOUNTRY FOOD HOLDINGS LTD is an active company incorporated on 15 December 2000 with the registered office located in North Shields. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTCOUNTRY FOOD HOLDINGS LTD was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04126070

LTD Company

Age

25 Years

Incorporated 15 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

BALVERNIE LTD
From: 15 December 2000To: 26 June 2016
Contact
Address

S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

The Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE
From: 15 December 2000To: 15 December 2022
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 16
Loan Cleared
Mar 17
Loan Cleared
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Director Joined
May 24
Loan Secured
Oct 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARTHOLOMEW, Lee

Active
Croft Mitchell, CamborneTR14 9JH
Secretary
Appointed 03 Feb 2009

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 09 Dec 2022

BAILEY, Adrian Peter

Resigned
Bottom Flat, TruroTR2 4SJ
Secretary
Appointed 01 Feb 2002
Resigned 03 Feb 2009

GREENHALGH, Melvyn Ellis

Resigned
Endsleigh House Carn Marth Lane, RedruthTR16 5TA
Secretary
Appointed 15 Dec 2000
Resigned 31 Jan 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 15 Dec 2000
Resigned 15 Dec 2000

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 09 Dec 2022
Resigned 12 Mar 2026

EVANS, Treve Nicholas

Resigned
Queen Street, PenzanceTR18 4BH
Born October 1965
Director
Appointed 26 Feb 2016
Resigned 09 Dec 2022

RUSSELL, James William Oxley

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1977
Director
Appointed 15 May 2024
Resigned 18 Jun 2025

WILLIAMS, Sally Elizabeth

Resigned
The Old Rectory, FalmouthTR11 3RP
Born December 1968
Director
Appointed 15 Dec 2000
Resigned 09 Dec 2022

WILLIAMS, Sean Harcourt

Resigned
The Old Rectory, FalmouthTR11 3RP
Born May 1966
Director
Appointed 15 Dec 2000
Resigned 09 Dec 2022

WILLIAMS, William John Harcourt

Resigned
Tregarthen Vean, FalmouthTR11 5UL
Born June 1936
Director
Appointed 24 Mar 2001
Resigned 03 Feb 2009

YOUNG, Chris

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1992
Director
Appointed 09 Dec 2022
Resigned 01 Jul 2025

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 09 Dec 2022
Resigned 22 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022

Mrs Sally Elizabeth Williams

Ceased
The Distribution Centre, FalmouthTR11 5PE
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022

Mr Sean Harcourt Williams

Ceased
The Distribution Centre, FalmouthTR11 5PE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 February 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Court Order
2 March 2017
OCOC
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Legacy
7 July 2016
ANNOTATIONANNOTATION
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
5 September 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 2006
AUDAUD
Accounts With Made Up Date
6 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
16 February 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
88(2)R88(2)R
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
288bResignation of Director or Secretary
Incorporation Company
15 December 2000
NEWINCIncorporation