Background WavePink WaveYellow Wave

WESTGATE 2015 LIMITED (09480787)

WESTGATE 2015 LIMITED (09480787) is an active UK company. incorporated on 10 March 2015. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. WESTGATE 2015 LIMITED has been registered for 11 years. Current directors include ADUL, Gary Peter John, JOWETT, Graham William, JOWETT, Ian and 1 others.

Company Number
09480787
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
The Grove, Peache Way, Nottingham, NG9 3DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADUL, Gary Peter John, JOWETT, Graham William, JOWETT, Ian, O'DONNELL, William Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE 2015 LIMITED

WESTGATE 2015 LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. WESTGATE 2015 LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09480787

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

The Grove, Peache Way Bramcote Nottingham, NG9 3DX,

Previous Addresses

18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
From: 10 March 2025To: 14 October 2025
18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
From: 5 February 2025To: 10 March 2025
1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 10 March 2015To: 5 February 2025
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Jan 16
Loan Secured
Aug 16
Loan Cleared
Jul 17
Loan Cleared
Jun 22
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Mar 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADUL, Gary Peter John

Active
Pride Park, DerbyDE24 8JY
Born August 1963
Director
Appointed 10 Mar 2015

JOWETT, Graham William

Active
Pride Park, DerbyDE24 8JY
Born February 1947
Director
Appointed 10 Mar 2015

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Born July 1973
Director
Appointed 10 Mar 2015

O'DONNELL, William Anthony

Active
Pride Park, DerbyDE24 8JY
Born January 1968
Director
Appointed 10 Mar 2015

HAYNES, Geoff Robert

Resigned
Pride Park, DerbyDE24 8JY
Born October 1952
Director
Appointed 10 Mar 2015
Resigned 30 Jun 2024

WILLIAM MAY HOLDINGS LIMITED

Resigned
Moor Lane, NottinghamNG9 3FH
Corporate director
Appointed 10 Mar 2015
Resigned 10 Mar 2015

Persons with significant control

6

1 Active
5 Ceased

Mr Ian Jowett

Ceased
Pride Park, DerbyDE24 8ZS
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William Anthony O'Donnell

Ceased
Pride Park, DerbyDE24 8ZS
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gary Peter John Adul

Ceased
Pride Park, DerbyDE24 8ZS
Born August 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Geoff Robert Haynes

Ceased
Pride Park, DerbyDE24 8ZS
Born October 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Graham William Jowett

Ceased
Pride Park, DerbyDE24 8ZS
Born February 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Devonshire Avenue, NottinghamNG9 1BS

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

60

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Incorporation Company
10 March 2015
NEWINCIncorporation