Background WavePink WaveYellow Wave

WESTLEIGH INVESTMENTS HOLDINGS LIMITED (05692439)

WESTLEIGH INVESTMENTS HOLDINGS LIMITED (05692439) is an active UK company. incorporated on 31 January 2006. with registered office in Bradford-On-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTLEIGH INVESTMENTS HOLDINGS LIMITED has been registered for 20 years. Current directors include CLARKE, Charles Giles, CLARKE, Judy Ann, HARRISON, Helen and 1 others.

Company Number
05692439
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Turleigh Danes Turleigh Danes Cottles Lane, Bradford-On-Avon, BA15 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARKE, Charles Giles, CLARKE, Judy Ann, HARRISON, Helen, HARRISON, John Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEIGH INVESTMENTS HOLDINGS LIMITED

WESTLEIGH INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Bradford-On-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTLEIGH INVESTMENTS HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05692439

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

RAM (110) LIMITED
From: 31 January 2006To: 2 March 2006
Contact
Address

Turleigh Danes Turleigh Danes Cottles Lane Turleigh Bradford-On-Avon, BA15 2HJ,

Previous Addresses

Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales
From: 19 August 2020To: 22 April 2025
Lakeside Fountain Lane St Mellons Cardiff CF3 0FB
From: 31 January 2006To: 19 August 2020
Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLARKE, Charles Giles

Active
Turleigh Danes Cottles Lane, Bradford-On-AvonBA15 2HJ
Born May 1953
Director
Appointed 17 Feb 2006

CLARKE, Judy Ann

Active
Turleigh Danes Cottles Lane, Bradford-On-AvonBA15 2HJ
Born July 1944
Director
Appointed 01 May 2009

HARRISON, Helen

Active
Turleigh Danes Cottles Lane, Bradford-On-AvonBA15 2HJ
Born October 1958
Director
Appointed 01 May 2009

HARRISON, John Nicholas

Active
Turleigh Danes Cottles Lane, Bradford-On-AvonBA15 2HJ
Born February 1959
Director
Appointed 17 Feb 2006

HARRISON, John Nicholas

Resigned
Turleigh Danes, Bradford On AvonBA15 2HJ
Secretary
Appointed 17 Feb 2006
Resigned 10 Dec 2007

JAMES, William Brian

Resigned
Turleigh Danes Cottles Lane, Bradford-On-AvonBA15 2HJ
Secretary
Appointed 10 Dec 2007
Resigned 22 Apr 2025

VAN DER LANDE, Charles

Resigned
Willow Lodge, BristolBS40 8SE
Secretary
Appointed 31 Jan 2006
Resigned 17 Feb 2006

MILKINS, Jason Royston

Resigned
Bryanston Hill Lane, BristolBS21 6QZ
Born September 1970
Director
Appointed 31 Jan 2006
Resigned 17 Feb 2006

Persons with significant control

5

2 Active
3 Ceased

Mr John Nicholas Harrison

Ceased
Fountain Lane, CardiffCF3 0FB
Born February 1959

Nature of Control

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

Mr Charles Giles Clarke

Ceased
Fountain Lane, CardiffCF3 0FB
Born May 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Westleigh Investments Ltd

Ceased
Fountain Lane, CardiffCF3 0FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Giles Clarke

Active
Turleigh Danes Cottles Lane, Bradford-On-AvonBA15 2HJ
Born May 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr John Nicholas Harrison

Active
Turleigh Danes Cottles Lane, Bradford-On-AvonBA15 2HJ
Born February 1959

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Group
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Group
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
4 December 2009
MG01MG01
Legacy
3 December 2009
MG01MG01
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
7 April 2008
169169
Legacy
7 April 2008
169169
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Statement Of Affairs
12 December 2006
SASA
Legacy
12 December 2006
88(2)R88(2)R
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
19 October 2006
287Change of Registered Office
Legacy
19 October 2006
123Notice of Increase in Nominal Capital
Legacy
19 October 2006
122122
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2006
NEWINCIncorporation