Background WavePink WaveYellow Wave

WESTLEY CONSULTING LIMITED (04887822)

WESTLEY CONSULTING LIMITED (04887822) is an active UK company. incorporated on 4 September 2003. with registered office in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WESTLEY CONSULTING LIMITED has been registered for 22 years. Current directors include BEACON, Alastair Douglas, PATTERSON, Richard Jon.

Company Number
04887822
Status
active
Type
ltd
Incorporated
4 September 2003
Age
22 years
Address
18-20 George Street, Newcastle, ST5 1DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEACON, Alastair Douglas, PATTERSON, Richard Jon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEY CONSULTING LIMITED

WESTLEY CONSULTING LIMITED is an active company incorporated on 4 September 2003 with the registered office located in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WESTLEY CONSULTING LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04887822

LTD Company

Age

22 Years

Incorporated 4 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

18-20 George Street Newcastle, ST5 1DJ,

Previous Addresses

Yew Tree House Lower Road Ashley Market Drayton Shropshire TF9 4NG
From: 4 September 2003To: 17 April 2024
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEACON, Alastair Douglas

Active
George Street, NewcastleST5 1DJ
Secretary
Appointed 16 Jul 2008

BEACON, Alastair Douglas

Active
George Street, NewcastleST5 1DJ
Born June 1959
Director
Appointed 04 Sept 2003

PATTERSON, Richard Jon

Active
George Street, NewcastleST5 1DJ
Born July 1974
Director
Appointed 11 Jun 2025

BROWN, Henry Bladen

Resigned
16 Westminster Palace Gardens, LondonSW1P 1RL
Secretary
Appointed 04 Sept 2003
Resigned 16 Jul 2008

BROWN, Henry Bladen

Resigned
St. Andrews Terrace, BathBA1 2QR
Born September 1948
Director
Appointed 04 Sept 2003
Resigned 19 Jan 2009

PEARSON, Nicola Susan

Resigned
Gilsons Forge, WigtonCA7 8DL
Born November 1961
Director
Appointed 08 Apr 2007
Resigned 05 Apr 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Jon Patterson

Active
George Street, NewcastleST5 1DJ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2024

Mrs Elizabeth Beacon

Ceased
Lower Road, Market DraytonTF9 4NG
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024

Mr Alastair Douglas Beacon

Active
George Street, NewcastleST5 1DJ
Born June 1959

Nature of Control

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

Filing History

70

Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
169169
Resolution
13 February 2009
RESOLUTIONSResolutions
Resolution
13 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
29 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Incorporation Company
4 September 2003
NEWINCIncorporation