Background WavePink WaveYellow Wave

WESTERN GLOBAL HOLDINGS LIMITED (08809455)

WESTERN GLOBAL HOLDINGS LIMITED (08809455) is an active UK company. incorporated on 10 December 2013. with registered office in Yate. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WESTERN GLOBAL HOLDINGS LIMITED has been registered for 12 years. Current directors include ADAMS, Richard Albert Henry, CONNOR, Clem.

Company Number
08809455
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Western House, Yate, 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 HOLDINGS LIMITED

WESTERN GLOBAL HOLDINGS LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Yate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WESTERN GLOBAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08809455

LTD Company

Age

12 Years

Incorporated 10 December 2013

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 23 September 2025 (7 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

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

WESTERN GLOBAL 2013 LIMITED
From: 10 December 2013To: 13 December 2013
Contact
Address

Western House Broad Lane Yate, BS37 7LD,

Timeline

63 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Jan 16
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 17
Capital Update
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Share Buyback
Dec 17
Funding Round
Jan 18
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Sept 20
Share Buyback
Sept 20
Loan Cleared
Jan 21
Director Left
Mar 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
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Jan 22
Loan Secured
Oct 25
17
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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

CORNELL, Gregory Michael

Resigned
Broad Lane, YateBS37 7LD
Born April 1983
Director
Appointed 10 Dec 2013
Resigned 22 Jan 2021

COWIE, Derek

Resigned
Broad Lane, YateBS37 7LD
Born March 1964
Director
Appointed 10 Aug 2015
Resigned 09 May 2016

CRITCHLEY, Robert Andrew

Resigned
Broad Lane, YateBS37 7LD
Born October 1973
Director
Appointed 10 Dec 2013
Resigned 10 Feb 2021

DAVIES, John

Resigned
Broad Lane, YateBS37 7LD
Born January 1974
Director
Appointed 10 Dec 2013
Resigned 17 Feb 2017

DAVIES, Neal

Resigned
Broad Lane, YateBS37 7LD
Born March 1976
Director
Appointed 10 Dec 2013
Resigned 17 Feb 2017

DOLING, Timothy Ross

Resigned
Broad Lane, YateBS37 7LD
Born January 1983
Director
Appointed 20 Jan 2014
Resigned 07 Jul 2017

HALES, Dean Athol

Resigned
Broad Lane, BristolBS37 7LD
Born August 1982
Director
Appointed 10 Aug 2015
Resigned 01 Mar 2016

LENNOX, Robert Scott

Resigned
Broad Lane, YateBS37 7LD
Born November 1984
Director
Appointed 10 Dec 2013
Resigned 22 Jan 2021

NUNN, Francis Toby

Resigned
Broad Lane, YateBS37 7LD
Born October 1974
Director
Appointed 20 Jan 2014
Resigned 18 Jul 2017

TRUAN, Charles Joseph

Resigned
Broad Lane, BristolBS37 7LD
Born November 1959
Director
Appointed 10 Aug 2015
Resigned 08 May 2016

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 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
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
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
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
19 April 2021
MR01Registration of a Charge
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
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Capital Cancellation Shares
25 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
28 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Resolution
21 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 August 2017
SH19Statement of Capital
Legacy
17 August 2017
SH20SH20
Legacy
17 August 2017
CAP-SSCAP-SS
Resolution
17 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Resolution
5 April 2017
RESOLUTIONSResolutions
Resolution
8 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
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
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
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
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 Allotment Shares
25 March 2014
SH01Allotment of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Resolution
25 March 2014
RESOLUTIONSResolutions
Resolution
4 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2014
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
13 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 December 2013
NEWINCIncorporation