Background WavePink WaveYellow Wave

WESTERN GLOBAL LIMITED (05425318)

WESTERN GLOBAL LIMITED (05425318) is an active UK company. incorporated on 15 April 2005. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WESTERN GLOBAL LIMITED has been registered for 20 years. Current directors include ADAMS, Richard Albert Henry, CONNOR, Clem.

Company Number
05425318
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
Western House Broad Lane, Bristol, BS37 7LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ADAMS, Richard Albert Henry, CONNOR, Clem
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN GLOBAL LIMITED

WESTERN GLOBAL LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WESTERN GLOBAL LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05425318

LTD Company

Age

20 Years

Incorporated 15 April 2005

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 23 September 2025 (6 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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

WESTERN GLOBAL UNLIMITED
From: 22 March 2013To: 22 March 2013
WESTERN (INTERNATIONAL) UNLIMITED
From: 2 November 2007To: 22 March 2013
WESTERN TRAILERS UNLIMITED
From: 15 April 2005To: 2 November 2007
Contact
Address

Western House Broad Lane Yate Bristol, BS37 7LD,

Previous Addresses

Western House Broad Lane Yate Bristol BS37 7LB
From: 15 April 2005To: 4 November 2016
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Secured
Jul 17
Loan Cleared
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
May 21
Loan Secured
Jan 22
Loan Secured
Oct 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ADAMS, Richard Albert Henry

Active
Broad Lane, BristolBS37 7LD
Born March 1979
Director
Appointed 22 Jan 2021

CONNOR, Clem

Active
Broad Lane, BristolBS37 7LD
Born April 1981
Director
Appointed 22 Jan 2021

DAVIES, John

Resigned
419 Church Road, BristolBS36 2AL
Secretary
Appointed 15 Apr 2006
Resigned 31 Oct 2007

JONES, William Ferris

Resigned
10 Hydepark Close, NewtownabbeyBT36 4WS
Secretary
Appointed 31 Oct 2007
Resigned 20 Jul 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 15 Apr 2005

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Lane, BristolBS1 5WS
Corporate secretary
Appointed 14 Jan 2014
Resigned 28 Feb 2014

CORNELL, Gregory Michael

Resigned
Broad Lane, BristolBS37 7LD
Born April 1983
Director
Appointed 20 Jan 2014
Resigned 22 Jan 2021

CRITCHLEY, Robert

Resigned
Broad Lane, YateBS37 7LB
Born October 1975
Director
Appointed 01 Jan 2013
Resigned 10 Feb 2021

DAVIES, John

Resigned
Broad Lane, BristolBS37 7LD
Born January 1974
Director
Appointed 15 Apr 2005
Resigned 14 Jul 2017

DAVIES, Laura

Resigned
Church Road, BristolBS36 2AL
Born July 1974
Director
Appointed 01 Nov 2007
Resigned 20 Jan 2014

DAVIES, Lorraine

Resigned
80 Frampton Road End, BristolBS36 2JZ
Born May 1979
Director
Appointed 01 Nov 2007
Resigned 20 Jan 2014

DAVIES, Neal

Resigned
Broad Lane, BristolBS37 7LD
Born March 1976
Director
Appointed 15 Apr 2005
Resigned 13 Jul 2017

NUNN, Francis Toby

Resigned
Broad Lane, BristolBS37 7LD
Born October 1974
Director
Appointed 20 Jan 2014
Resigned 18 Jul 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Apr 2005
Resigned 15 Apr 2005

Persons with significant control

1

Broad Lane, BristolBS37 7LD

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

107

Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Cancellation Shares
28 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2015
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
14 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 March 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 January 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Reregistration Private Unlimited To Private Limited Company
22 March 2013
RR06RR06
Re Registration Memorandum Articles
22 March 2013
MARMAR
Resolution
22 March 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2013
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
26 November 2012
SH10Notice of Particulars of Variation
Resolution
26 November 2012
RESOLUTIONSResolutions
Miscellaneous
7 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Resolution
3 August 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
16 July 2008
363aAnnual Return
Miscellaneous
7 July 2008
MISCMISC
Resolution
25 June 2008
RESOLUTIONSResolutions
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
20 November 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288cChange of Particulars
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation