Background WavePink WaveYellow Wave

WESTMINSTER APPAREL LIMITED (10855678)

WESTMINSTER APPAREL LIMITED (10855678) is an active UK company. incorporated on 7 July 2017. with registered office in Haywards Heath. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. WESTMINSTER APPAREL LIMITED has been registered for 8 years. Current directors include BALL, Jonathan Peter, JACOBSON, Derek Evan.

Company Number
10855678
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
Buncton Barn Buncton Lane, Haywards Heath, RH17 5RE
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
BALL, Jonathan Peter, JACOBSON, Derek Evan
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER APPAREL LIMITED

WESTMINSTER APPAREL LIMITED is an active company incorporated on 7 July 2017 with the registered office located in Haywards Heath. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. WESTMINSTER APPAREL LIMITED was registered 8 years ago.(SIC: 14190)

Status

active

Active since 8 years ago

Company No

10855678

LTD Company

Age

8 Years

Incorporated 7 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Buncton Barn Buncton Lane Bolney Haywards Heath, RH17 5RE,

Previous Addresses

25 Bruton Place London W1J 6NF United Kingdom
From: 7 July 2017To: 23 January 2018
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Feb 21
Director Left
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BALL, Jonathan Peter

Active
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 07 Jul 2017

JACOBSON, Derek Evan

Active
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 07 Jul 2017

BENBOW, James

Resigned
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born June 1980
Director
Appointed 01 Sept 2018
Resigned 22 Jan 2023

WHITE, Bradley William

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born October 1976
Director
Appointed 07 Jul 2017
Resigned 01 Sept 2018

Persons with significant control

1

Mr Jonathan Peter Ball

Active
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Incorporation Company
7 July 2017
NEWINCIncorporation