Background WavePink WaveYellow Wave

WESTRY PRODUCE LIMITED (09259075)

WESTRY PRODUCE LIMITED (09259075) is an active UK company. incorporated on 10 October 2014. with registered office in Leeds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). WESTRY PRODUCE LIMITED has been registered for 11 years. Current directors include BLACKHURST, Darren, GLEESON, Michael.

Company Number
09259075
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
Asda House Southbank, Leeds, LS11 5AD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
BLACKHURST, Darren, GLEESON, Michael
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTRY PRODUCE LIMITED

WESTRY PRODUCE LIMITED is an active company incorporated on 10 October 2014 with the registered office located in Leeds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). WESTRY PRODUCE LIMITED was registered 11 years ago.(SIC: 01630)

Status

active

Active since 11 years ago

Company No

09259075

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Asda House Southbank Great Wilson Street Leeds, LS11 5AD,

Previous Addresses

366 Wisbech Road Westry March Cambridgeshire PE15 0BA England
From: 10 October 2014To: 30 January 2015
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 18
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SELBY, Helen

Active
Southbank, LeedsLS11 5AD
Secretary
Appointed 12 Mar 2025

BLACKHURST, Darren

Active
Southbank, LeedsLS11 5AD
Born July 1966
Director
Appointed 09 Jan 2026

GLEESON, Michael

Active
Southbank, LeedsLS11 5AD
Born March 1969
Director
Appointed 11 Mar 2025

REHAL, Varinder

Resigned
Unit 1, NormantonWF6 1TN
Secretary
Appointed 16 Jan 2015
Resigned 22 Sept 2025

ANDERSON, Richard James

Resigned
Southbank, LeedsLS11 5AD
Born June 1972
Director
Appointed 10 Oct 2014
Resigned 16 Jan 2015

COMERFORD, Kris

Resigned
Southbank, LeedsLS11 5AD
Born January 1982
Director
Appointed 11 Mar 2025
Resigned 13 Aug 2025

FASEY, James Edward

Resigned
Foxbridge Way, NormantonWF6 1TN
Born February 1973
Director
Appointed 28 Jun 2016
Resigned 31 Jul 2020

GROVER, Paul Alastair

Resigned
Southbank, LeedsLS11 5AD
Born October 1976
Director
Appointed 31 Jul 2020
Resigned 22 Sept 2025

HARROD, Mark Anthony

Resigned
Westry, MarchPE15 0BA
Born January 1963
Director
Appointed 10 Oct 2014
Resigned 16 Jan 2015

SNELL, Michael John Bland

Resigned
Foxbridge Way, NormantonWF6 1TN
Born November 1964
Director
Appointed 26 Nov 2019
Resigned 22 Sept 2022

TREMAYNE, Jonathan Michael

Resigned
South Bank, LeedsLS11 5AD
Born August 1963
Director
Appointed 16 Jan 2015
Resigned 29 Jun 2018

WICKS, Sian Louise

Resigned
South Bank, LeedsLS11 5AD
Born November 1967
Director
Appointed 16 Jan 2015
Resigned 28 Jun 2016

Persons with significant control

1

South Bank, Great Wilson Street, LeedsLS11 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2014
NEWINCIncorporation