Background WavePink WaveYellow Wave

WESTCOUNTRY PREMIER LIMITED (05285446)

WESTCOUNTRY PREMIER LIMITED (05285446) is an active UK company. incorporated on 12 November 2004. with registered office in Newton Abbot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTCOUNTRY PREMIER LIMITED has been registered for 21 years. Current directors include JOHNS, Andrew Ronald.

Company Number
05285446
Status
active
Type
ltd
Incorporated
12 November 2004
Age
21 years
Address
Ugbrooke Business Park, Newton Abbot, TQ12 3GP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNS, Andrew Ronald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOUNTRY PREMIER LIMITED

WESTCOUNTRY PREMIER LIMITED is an active company incorporated on 12 November 2004 with the registered office located in Newton Abbot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTCOUNTRY PREMIER LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05285446

LTD Company

Age

21 Years

Incorporated 12 November 2004

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 14 March 2025 (1 year 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

WEST COUNTRY PREMIER LIMITED
From: 12 November 2004To: 18 December 2012
Contact
Address

Ugbrooke Business Park Kingsteignton Newton Abbot, TQ12 3GP,

Previous Addresses

Milber Trading Estate Newton Abbot Devon TQ12 4SG
From: 16 June 2015To: 1 May 2024
29 Milber Trading Estate Newton Abbot Devon TQ14 9SG
From: 12 November 2004To: 16 June 2015
Timeline

2 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Sept 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNS, Andrew Ronald

Active
Kingsteignton, Newton AbbotTQ12 3GP
Secretary
Appointed 12 Nov 2004

JOHNS, Andrew Ronald

Active
Kingsteignton, Newton AbbotTQ12 3GP
Born June 1973
Director
Appointed 12 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Nov 2004
Resigned 12 Nov 2004

JOHNS, Martin Roy

Resigned
Newton Abbot, DevonTQ12 4SG
Born February 1971
Director
Appointed 12 Nov 2004
Resigned 31 Aug 2021

Persons with significant control

1

Newton AbbotTQ12 4SG

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

56

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
12 November 2004
288bResignation of Director or Secretary
Incorporation Company
12 November 2004
NEWINCIncorporation