Background WavePink WaveYellow Wave

WEST LONDON AGGREGATES LIMITED (04347904)

WEST LONDON AGGREGATES LIMITED (04347904) is an active UK company. incorporated on 7 January 2002. with registered office in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST LONDON AGGREGATES LIMITED has been registered for 24 years. Current directors include GILBERT, John.

Company Number
04347904
Status
active
Type
ltd
Incorporated
7 January 2002
Age
24 years
Address
Robert Brett House, Canterbury, CT4 7PP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILBERT, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LONDON AGGREGATES LIMITED

WEST LONDON AGGREGATES LIMITED is an active company incorporated on 7 January 2002 with the registered office located in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEST LONDON AGGREGATES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04347904

LTD Company

Age

24 Years

Incorporated 7 January 2002

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Robert Brett House Ashford Road Canterbury, CT4 7PP,

Previous Addresses

Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 8 January 2020To: 17 January 2020
150 Aldersgate Street London EC1A 4AB
From: 22 April 2010To: 8 January 2020
St Pauls House Warwick Lane London EC4P 4BN
From: 7 January 2002To: 22 April 2010
Timeline

9 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jul 17
Director Left
May 18
Director Joined
Nov 18
Owner Exit
Nov 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KITCHIN, Susan Francis

Active
Ashford Road, CanterburyCT4 7PP
Secretary
Appointed 01 Jan 2020

GILBERT, John

Active
Ashford Road, CanterburyCT4 7PP
Born December 1946
Director
Appointed 22 Nov 2018

GILBERT, John

Resigned
Tithe Barn, HartfieldTN7 4EX
Secretary
Appointed 22 Jul 2003
Resigned 01 Jan 2020

TALLON, Peter William John

Resigned
Shadingfield House, BecclesNR34 8DE
Secretary
Appointed 26 Jun 2002
Resigned 22 Jul 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Jan 2002
Resigned 26 Jun 2002

AITKEN, Gordon Hunter

Resigned
Harts Cottage, SherbourneDT9 4PZ
Born June 1946
Director
Appointed 01 Jan 2004
Resigned 01 Jul 2007

DOODY, Robin John

Resigned
Coldharbour Lane, EghamTW20 8TD
Born February 1975
Director
Appointed 01 Oct 2010
Resigned 19 Jun 2017

DRURY, Martin Reilly

Resigned
Orchard House, AshfordTN25 7LA
Born April 1942
Director
Appointed 26 Jun 2002
Resigned 19 Sept 2014

LAWRENCE, Peter James

Resigned
Flat 2, ReadingRG1 5HQ
Born May 1970
Director
Appointed 01 Jul 2007
Resigned 30 Nov 2007

LEESE, Christopher Arthur

Resigned
Kingsclere, Chipping CampdenGL55 6HR
Born June 1961
Director
Appointed 22 Jul 2003
Resigned 01 Jan 2004

LOPEZ, Juan Ramon

Resigned
Coldharbour Lane, EghamTW20 8TD
Born October 1968
Director
Appointed 31 Oct 2007
Resigned 19 Sept 2014

MASTER, Michael

Resigned
2 Shrubbery Grove, RoystonSG8 9LJ
Born June 1946
Director
Appointed 22 Jul 2003
Resigned 01 Jan 2004

RUSSELL, Simon John

Resigned
Hill Croft Hartley Road, CranbrookTN17 3QP
Born June 1951
Director
Appointed 22 Jul 2003
Resigned 31 Dec 2006

TALLON, Peter William John

Resigned
Shadingfield House, BecclesNR34 8DE
Born May 1949
Director
Appointed 01 Jan 2007
Resigned 30 Apr 2018

TAYLOR, John Robert

Resigned
25 Eghams Wood Road, BeaconsfieldHP9 1JU
Born April 1949
Director
Appointed 01 Feb 2006
Resigned 31 Oct 2007

WILD, Matthew James

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1971
Director
Appointed 30 Nov 2007
Resigned 01 Oct 2010

WILKINSON, John Stanley

Resigned
Nursery Road, AlresfordSO24 9JW
Born February 1957
Director
Appointed 01 Jan 2004
Resigned 01 Feb 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Jan 2002
Resigned 26 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Coldharbour Lane, EghamTW20 8TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Aldersgate Street, LondonEC1A 4AB

Nature of Control

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

Filing History

98

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
13 November 2008
288cChange of Particulars
Legacy
14 January 2008
363aAnnual Return
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
4 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363aAnnual Return
Legacy
28 February 2004
288cChange of Particulars
Legacy
28 February 2004
353353
Legacy
20 February 2004
288cChange of Particulars
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
88(2)R88(2)R
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
225Change of Accounting Reference Date
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
287Change of Registered Office
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Incorporation Company
7 January 2002
NEWINCIncorporation