Background WavePink WaveYellow Wave

WESTPOINT GROUP TRADING LIMITED (08833557)

WESTPOINT GROUP TRADING LIMITED (08833557) is an active UK company. incorporated on 6 January 2014. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESTPOINT GROUP TRADING LIMITED has been registered for 12 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
08833557
Status
active
Type
ltd
Incorporated
6 January 2014
Age
12 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPOINT GROUP TRADING LIMITED

WESTPOINT GROUP TRADING LIMITED is an active company incorporated on 6 January 2014 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESTPOINT GROUP TRADING LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08833557

LTD Company

Age

12 Years

Incorporated 6 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

OVAL (2273) LIMITED
From: 6 January 2014To: 20 January 2014
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

, Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB, England
From: 7 August 2018To: 30 June 2021
, Dawes Farm Bognor Road, Horsham, West Sussex, RH12 3SH
From: 15 December 2014To: 7 August 2018
, 10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, United Kingdom
From: 6 January 2014To: 15 December 2014
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Sept 14
Loan Secured
Dec 15
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 25 Jul 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 25 Jul 2018

DOBBS, Matthew Clive

Resigned
Station Business Park, YorkYO26 4GB
Born December 1973
Director
Appointed 11 Jan 2014
Resigned 25 Jul 2018

DUNCAN, Stephen William

Resigned
Bognor Road, HorshamRH12 3SH
Born January 1951
Director
Appointed 11 Jan 2014
Resigned 28 Feb 2017

GROBBELAAR, Susan Jane

Resigned
Station Business Park, YorkYO26 4GB
Born May 1976
Director
Appointed 19 Apr 2017
Resigned 25 Jul 2018

HAWKES, Paul Christopher

Resigned
Bognor Road, HorshamRH12 3SH
Born March 1975
Director
Appointed 11 Jan 2014
Resigned 30 Apr 2016

LONSDALE, David Timothy

Resigned
Bognor Road, HorshamRH12 3SH
Born September 1977
Director
Appointed 06 Jan 2014
Resigned 10 Jul 2018

RATTLE, Philip Michael

Resigned
Bognor Road, HorshamRH12 3SH
Born August 1965
Director
Appointed 11 Jan 2014
Resigned 11 Jul 2016

TIMS, Michael Anthony

Resigned
Station Business Park, YorkYO26 4GB
Born October 1957
Director
Appointed 17 Jan 2017
Resigned 25 Jul 2018

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 06 Jan 2014
Resigned 06 Jan 2014

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

Nature of Control

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

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2021
AAAnnual Accounts
Legacy
11 July 2021
PARENT_ACCPARENT_ACC
Legacy
11 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Resolution
13 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts Amended With Accounts Type Small
26 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 December 2014
AA01Change of Accounting Reference Date
Memorandum Articles
11 November 2014
MAMA
Resolution
11 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2014
MR01Registration of a Charge
Resolution
22 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
10 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Incorporation Company
6 January 2014
NEWINCIncorporation