Background WavePink WaveYellow Wave

WESTCOTEC LIMITED (04208260)

WESTCOTEC LIMITED (04208260) is an active UK company. incorporated on 30 April 2001. with registered office in Dereham. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). WESTCOTEC LIMITED has been registered for 24 years. Current directors include BAILEY, Richard, SAMWAYS, Oliver Anthony, SMITH, David and 1 others.

Company Number
04208260
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
34 Bertie Ward Way, Dereham, NR19 1TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BAILEY, Richard, SAMWAYS, Oliver Anthony, SMITH, David, SPINKS, Christopher Raymond
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOTEC LIMITED

WESTCOTEC LIMITED is an active company incorporated on 30 April 2001 with the registered office located in Dereham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). WESTCOTEC LIMITED was registered 24 years ago.(SIC: 27900)

Status

active

Active since 24 years ago

Company No

04208260

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 March 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

34 Bertie Ward Way Rash's Green Ind Est Dereham, NR19 1TE,

Previous Addresses

34 West Cottage Rash's Green Ind Est East Dereham Norfolk NR19 1TE United Kingdom
From: 25 October 2018To: 14 November 2018
West Cottage Chapel Lane Necton Swaffham Norfolk PE37 8JA
From: 30 April 2001To: 25 October 2018
Timeline

13 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 16
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Owner Exit
Mar 20
Director Joined
Nov 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FALLA, Karen

Active
Bertie Ward Way, DerehamNR19 1TE
Secretary
Appointed 01 Aug 2012

BAILEY, Richard

Active
Bertie Ward Way, DerehamNR19 1TE
Born December 1968
Director
Appointed 03 Apr 2012

SAMWAYS, Oliver Anthony

Active
Bertie Ward Way, DerehamNR19 1TE
Born July 1992
Director
Appointed 19 Nov 2021

SMITH, David

Active
Bertie Ward Way, DerehamNR19 1TE
Born August 1971
Director
Appointed 31 Jul 2012

SPINKS, Christopher Raymond

Active
Bertie Ward Way, DerehamNR19 1TE
Born May 1966
Director
Appointed 14 Nov 2018

HAYTON, Reginald Frederic

Resigned
8 Esplanade Court, Thorpe BaySS1 2YG
Secretary
Appointed 18 May 2001
Resigned 01 Aug 2012

PAUL T RYAN (COMPANY AGENTS) LIMITED

Resigned
Canada House, Great YarmouthNR30 3QQ
Corporate secretary
Appointed 30 Apr 2001
Resigned 18 May 2001

HAYTON, Malin Hadleigh

Resigned
Bertie Ward Way, DerehamNR19 1TE
Born August 1978
Director
Appointed 31 Jul 2012
Resigned 06 Dec 2018

HAYTON, Philip David

Resigned
West Cottage, SwaffhamPE37 8JA
Born May 1951
Director
Appointed 18 May 2001
Resigned 12 Dec 2018

HAYTON, Reginald Frederic

Resigned
8 Esplanade Court, Thorpe BaySS1 2YG
Born July 1942
Director
Appointed 18 May 2001
Resigned 31 Jul 2012

MASON, Brian Paul

Resigned
17 Springburn Close, WorsleyM28 1XN
Born November 1967
Director
Appointed 01 Aug 2001
Resigned 29 May 2002

PAYNE, Roy

Resigned
Bertie Ward Way, DerehamNR19 1TE
Born March 1954
Director
Appointed 20 Apr 2016
Resigned 24 Oct 2018

WATERHOUSE, Lee Francis

Resigned
7 Wrenbury Drive, RochdaleOL16 4PJ
Born October 1960
Director
Appointed 01 Aug 2001
Resigned 29 May 2002

WOOBELT LTD

Resigned
Canada House, Great YarmouthNR30 3QQ
Corporate director
Appointed 30 Apr 2001
Resigned 18 May 2001

Persons with significant control

2

1 Active
1 Ceased
Bertie Ward Way, DerehamNR19 1TE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Dec 2018

Mr Philip David Hayton

Ceased
Bertie Ward Way, DerehamNR19 1TE
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 June 2024
AAMDAAMD
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Resolution
21 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
19 May 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Move Registers To Registered Office Company
4 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
10 November 2010
MG02MG02
Legacy
15 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
88(2)R88(2)R
Legacy
17 May 2002
88(2)R88(2)R
Legacy
4 April 2002
88(2)R88(2)R
Legacy
4 April 2002
88(2)R88(2)R
Legacy
4 April 2002
88(2)R88(2)R
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Incorporation Company
30 April 2001
NEWINCIncorporation