Background WavePink WaveYellow Wave

CUSTOMWEST TRADING LIMITED (04847751)

CUSTOMWEST TRADING LIMITED (04847751) is an active UK company. incorporated on 28 July 2003. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. CUSTOMWEST TRADING LIMITED has been registered for 22 years. Current directors include EDWARDS, Craig Keith Andrew, JONES, Michael Hower.

Company Number
04847751
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
EDWARDS, Craig Keith Andrew, JONES, Michael Hower
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMWEST TRADING LIMITED

CUSTOMWEST TRADING LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. CUSTOMWEST TRADING LIMITED was registered 22 years ago.(SIC: 46730)

Status

active

Active since 22 years ago

Company No

04847751

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 2 Churchill Park, Private Road 2 Colwick Nottingham, NG4 2JR,

Previous Addresses

Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England
From: 14 March 2022To: 14 March 2022
Unit 2 Churchill Park Private Road No 2 Colwick Industrial Estate Colwick Nottingham NG4 2JR
From: 10 March 2014To: 14 March 2022
44 Victoria Road Burgess Hill West Sussex RH15 9LR
From: 28 July 2003To: 10 March 2014
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Jan 15
Loan Cleared
Aug 21
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EDWARDS, Craig Keith Andrew

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born February 1974
Director
Appointed 20 Dec 2024

JONES, Michael Hower

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born June 1990
Director
Appointed 20 Dec 2024

HAMILL, Sheridan George

Resigned
30 Mare Bay Close, St. Leonards On SeaTN38 8EQ
Secretary
Appointed 01 Sept 2003
Resigned 23 Jan 2004

RYDER, Lidia

Resigned
44 Victoria Road, West SussexRH15 9LR
Secretary
Appointed 23 Jan 2004
Resigned 05 Mar 2014

WELLINGS, Caroline Jane

Resigned
16 Cleveland Road, BrightonBN1 6FF
Secretary
Appointed 28 Jul 2003
Resigned 01 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jul 2003
Resigned 28 Jul 2003

GALPIN, Ian

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born June 1974
Director
Appointed 28 Jan 2015
Resigned 14 May 2024

MARSH, Deborah Louise

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born December 1965
Director
Appointed 14 May 2024
Resigned 31 Dec 2024

RISMAN, John Matthew

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born March 1965
Director
Appointed 05 Mar 2014
Resigned 14 May 2024

RYDER, Lida

Resigned
44 Victoria Road, West SussexRH15 9LR
Born February 1963
Director
Appointed 28 Jul 2003
Resigned 05 Mar 2014

THOMAS, Andrew Richard

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born May 1972
Director
Appointed 05 Mar 2014
Resigned 31 Dec 2024

WELLINGS, Peter

Resigned
44 Victoria Road, West SussexRH15 9LR
Born January 1956
Director
Appointed 28 Jul 2003
Resigned 05 Mar 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jul 2003
Resigned 28 Jul 2003

Persons with significant control

1

Private Road 2, NottinghamNG4 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 November 2017
AA01Change of Accounting Reference Date
Resolution
31 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Miscellaneous
23 May 2014
MISCMISC
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
13 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
88(2)R88(2)R
Legacy
11 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation