Background WavePink WaveYellow Wave

WESCOT ACQUISITIONS LIMITED (05463118)

WESCOT ACQUISITIONS LIMITED (05463118) is an active UK company. incorporated on 25 May 2005. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WESCOT ACQUISITIONS LIMITED has been registered for 20 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
05463118
Status
active
Type
ltd
Incorporated
25 May 2005
Age
20 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCOT ACQUISITIONS LIMITED

WESCOT ACQUISITIONS LIMITED is an active company incorporated on 25 May 2005 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WESCOT ACQUISITIONS LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05463118

LTD Company

Age

20 Years

Incorporated 25 May 2005

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

1 Kings Hill Avenue Kings Hill West Malling, ME19 4UA,

Previous Addresses

The Mash Jarratt Street Hull East Yorkshire HU1 3HB
From: 25 May 2005To: 22 November 2017
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Apr 10
Director Left
Nov 14
Loan Cleared
Jan 16
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jun 20
Capital Update
Jul 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BASSETT, Lucy Marie

Active
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 30 Sept 2024

GRAHAM, Jonathan Andrew

Active
The Maltings, HullHU1 3HB
Born May 1969
Director
Appointed 06 Nov 2006

JENKINS, Paul

Active
The Maltings, HullHU1 3HB
Born November 1969
Director
Appointed 02 Apr 2007

BROWN, Graeme Richard

Resigned
Highfield,2 Townend Road, SymingtonKA1 5QQ
Secretary
Appointed 08 Jun 2005
Resigned 04 Jan 2006

CONWAY, Kevin Neil

Resigned
5 The Towers, WakefieldWF4 1QB
Secretary
Appointed 04 Jan 2006
Resigned 02 Apr 2007

DE TUTE, Sara Louise

Resigned
The Maltings, HullHU1 3HB
Secretary
Appointed 02 Apr 2007
Resigned 11 May 2012

HART, Victoria

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 10 Nov 2017
Resigned 27 Nov 2018

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Nominee secretary
Appointed 25 May 2005
Resigned 08 Jun 2005

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 25 May 2005
Resigned 08 Jun 2005

BODGER, Stephen Graham

Resigned
Jarratt Street, HullHU1 3HB
Born April 1949
Director
Appointed 15 Jun 2005
Resigned 10 Nov 2017

BROOK, Colin Charles

Resigned
12 Manor Fields, HullHU10 7SG
Born November 1961
Director
Appointed 08 Jun 2005
Resigned 07 Aug 2008

BROWN, Graeme Richard

Resigned
Highfield,2 Townend Road, SymingtonKA1 5QQ
Born July 1963
Director
Appointed 08 Jun 2005
Resigned 04 Jan 2006

BUICK, Craig Anthony

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 10 Nov 2017
Resigned 02 Jun 2020

PUNCH, Andrew Robert

Resigned
The Maltings, HullHU1 3HB
Born March 1960
Director
Appointed 11 Aug 2008
Resigned 31 Mar 2010

SHARMAN, John Richard

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1970
Director
Appointed 10 Nov 2017
Resigned 21 Aug 2019

SLADE, Dominic James Haviland

Resigned
The Maltings, HullHU1 3HB
Born April 1971
Director
Appointed 15 Jun 2005
Resigned 03 Nov 2014

STANNARD, Kenneth John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1966
Director
Appointed 10 Nov 2017
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2017
Palmer Street, LondonSW1H 0AD

Nature of Control

Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 06 Apr 2017
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Legacy
22 July 2025
SH20SH20
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Legacy
11 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Statement Of Companys Objects
30 December 2010
CC04CC04
Resolution
30 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
190190
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
353353
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
14 October 2008
288cChange of Particulars
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
12 June 2007
287Change of Registered Office
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
23 August 2006
287Change of Registered Office
Legacy
2 August 2006
288cChange of Particulars
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
29 June 2005
88(2)R88(2)R
Legacy
29 June 2005
88(2)R88(2)R
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
225Change of Accounting Reference Date
Incorporation Company
25 May 2005
NEWINCIncorporation