Background WavePink WaveYellow Wave

MINSTERWEST LTD (08014086)

MINSTERWEST LTD (08014086) is an active UK company. incorporated on 30 March 2012. with registered office in Chorley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MINSTERWEST LTD has been registered for 14 years. Current directors include KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
08014086
Status
active
Type
ltd
Incorporated
30 March 2012
Age
14 years
Address
Botany Bay, Chorley, PR6 9AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTERWEST LTD

MINSTERWEST LTD is an active company incorporated on 30 March 2012 with the registered office located in Chorley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MINSTERWEST LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

08014086

LTD Company

Age

14 Years

Incorporated 30 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Botany Bay Canal Mill Chorley, PR6 9AF,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 30 March 2012To: 20 November 2012
Timeline

22 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Dec 21
0
Funding
7
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KNOWLES, Timothy John Peter

Active
Canal Mill, ChorleyPR6 9AF
Born December 1964
Director
Appointed 16 Dec 2013

SHARP, Claire Caroline

Active
Canal Mill, ChorleyPR6 9AF
Born July 1973
Director
Appointed 20 Nov 2012

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 30 Mar 2012
Resigned 16 Nov 2012

FORKIN, Neil Jospeh

Resigned
Canal Mill, ChorleyPR6 9AF
Born September 1969
Director
Appointed 20 Nov 2012
Resigned 16 Dec 2013

Persons with significant control

8

1 Active
7 Ceased

Mr Timothy John Peter Knowles

Active
Canal Mill, ChorleyPR6 9AF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Dec 2021

Mrs Oana Crisan

Ceased
La Pouquelaye, St. HelierJE2 3GF
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Mar 2018
Ceased 23 Jul 2019

Mr Harry George Arthur Boxall

Ceased
La Pouquelaye, JerseyJE2 3GF
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 24 Apr 2017
Ceased 02 Mar 2018

Mr Oliver Paul Egerton-Vernon

Ceased
La Pouquelaye, JerseyJE2 3GF
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Feb 2017
Ceased 23 Jul 2019

Mr Michael Anthony Collins

Ceased
La Pouquelaye, JerseyJE2 3GF
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Jul 2019

Mr William James Garfield-Bennett

Ceased
La Pouquelaye, JerseyJE2 3GF
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Jul 2019

Mr James Nicholas Cunningham-Davis

Ceased
La Pouquelaye, JerseyJE2 3GF
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 15 Dec 2017
La Pouquelaye, JerseyJE2 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
20 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Incorporation Company
30 March 2012
NEWINCIncorporation