Background WavePink WaveYellow Wave

PHS WESTERN LIMITED (04238104)

PHS WESTERN LIMITED (04238104) is an active UK company. incorporated on 20 June 2001. with registered office in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PHS WESTERN LIMITED has been registered for 24 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
04238104
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
Block B, Caerphilly, CF83 1XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHS WESTERN LIMITED

PHS WESTERN LIMITED is an active company incorporated on 20 June 2001 with the registered office located in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PHS WESTERN LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04238104

LTD Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Block B Western Industrial Estate Caerphilly, CF83 1XH,

Previous Addresses

C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 21 June 2012To: 29 June 2015
Phs Group Plc Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH
From: 20 June 2001To: 21 June 2012
Timeline

17 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 21
Director Left
Mar 21
Capital Update
Dec 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FINLAYSON, David

Active
Western Industrial Estate, CaerphillyCF83 1XH
Secretary
Appointed 17 Mar 2014

BRABIN, Matthew Edward Stanley

Active
Western Industrial Estate, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Feb 2021

THOMAS, Colin Joseph

Active
Western Industrial Estate, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 15 Jul 2016

BLAND, Keith

Resigned
Silverdale 44 Cog Road, SullyCF64 5TD
Secretary
Appointed 20 Jun 2001
Resigned 01 Oct 2002

SKIDMORE, John Fletcher

Resigned
Phs Group Plc, CaerphillyCF83 1XH
Secretary
Appointed 01 Oct 2002
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 07 Dec 2012
Resigned 17 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 20 Jun 2001

BLAND, Keith

Resigned
Silverdale 44 Cog Road, SullyCF64 5TD
Born February 1952
Director
Appointed 20 Jun 2001
Resigned 01 Oct 2002

COHEN, Peter James

Resigned
Cedar House, Michaelston Y FedwCF3 6AA
Born September 1952
Director
Appointed 20 Jun 2001
Resigned 19 Jun 2012

KEMBALL, Christopher Ross Maguire

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born December 1946
Director
Appointed 15 Dec 2017
Resigned 09 Apr 2018

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born November 1961
Director
Appointed 28 Sept 2012
Resigned 24 Dec 2014

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born February 1967
Director
Appointed 01 Oct 2002
Resigned 07 Dec 2012

TAYLOR-SMITH, David James Benwell

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born October 1961
Director
Appointed 09 Apr 2018
Resigned 23 Feb 2021

TYDEMAN, Justin Antony James

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born July 1970
Director
Appointed 01 Dec 2014
Resigned 15 Dec 2017

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jun 2001
Resigned 20 Jun 2001

Persons with significant control

1

Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Resolution
13 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Legacy
23 December 2021
SH20SH20
Legacy
23 December 2021
CAP-SSCAP-SS
Resolution
23 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
17 September 2007
155(6)a155(6)a
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
155(6)b155(6)b
Legacy
13 October 2005
155(6)b155(6)b
Legacy
13 October 2005
155(6)b155(6)b
Legacy
13 October 2005
155(6)b155(6)b
Legacy
13 October 2005
155(6)a155(6)a
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Statement Of Affairs
21 June 2004
SASA
Legacy
21 June 2004
88(2)R88(2)R
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
123Notice of Increase in Nominal Capital
Legacy
27 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
225Change of Accounting Reference Date
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation