Background WavePink WaveYellow Wave

WESTMORLAND LIMITED (05357857)

WESTMORLAND LIMITED (05357857) is an active UK company. incorporated on 8 February 2005. with registered office in Penrith. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. WESTMORLAND LIMITED has been registered for 21 years.

Company Number
05357857
Status
active
Type
ltd
Incorporated
8 February 2005
Age
21 years
Address
Rheged, Penrith, CA11 0DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC Codes
47110, 55100, 56102, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMORLAND LIMITED

WESTMORLAND LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Penrith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. WESTMORLAND LIMITED was registered 21 years ago.(SIC: 47110, 55100, 56102, 56210)

Status

active

Active since 21 years ago

Company No

05357857

LTD Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CROSSCO (855) LIMITED
From: 8 February 2005To: 11 July 2005
Contact
Address

Rheged Redhills Penrith, CA11 0DQ,

Previous Addresses

Westmorland Place Orton Penrith Cumbria CA10 3SB
From: 8 February 2005To: 7 September 2021
Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Oct 09
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Feb 17
Capital Reduction
Apr 17
Share Buyback
May 17
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Funding Round
May 19
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Sept 23
Funding Round
Jul 24
Funding Round
Aug 24
Director Left
May 25
8
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 August 2024
SH10Notice of Particulars of Variation
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Resolution
21 September 2023
RESOLUTIONSResolutions
Memorandum Articles
21 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
11 September 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 June 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 April 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Confirmation Statement
10 February 2020
CS01Confirmation Statement
Resolution
24 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
3 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 April 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Group
26 February 2016
AAAnnual Accounts
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
10 February 2011
MG01MG01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Statement Of Affairs
29 October 2009
SASA
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Legacy
21 September 2009
122122
Legacy
21 September 2009
122122
Legacy
18 September 2009
123Notice of Increase in Nominal Capital
Resolution
18 September 2009
RESOLUTIONSResolutions
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
23 August 2007
403b403b
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
24 November 2006
88(2)R88(2)R
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
123Notice of Increase in Nominal Capital
Legacy
26 October 2006
122122
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
21 April 2006
88(2)R88(2)R
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2005
288cChange of Particulars
Legacy
11 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
287Change of Registered Office
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Incorporation Company
8 February 2005
NEWINCIncorporation