Background WavePink WaveYellow Wave

BACKHOUSE (WESTBURY) LIMITED (10982061)

BACKHOUSE (WESTBURY) LIMITED (10982061) is an active UK company. incorporated on 26 September 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BACKHOUSE (WESTBURY) LIMITED has been registered for 8 years. Current directors include CASTLE, Richard Jeremy, HENRY-LYONS, Anthony, HYDE, Michelle Louise.

Company Number
10982061
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
Number One Welcome Building, Bristol, BS2 0PS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASTLE, Richard Jeremy, HENRY-LYONS, Anthony, HYDE, Michelle Louise
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKHOUSE (WESTBURY) LIMITED

BACKHOUSE (WESTBURY) LIMITED is an active company incorporated on 26 September 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BACKHOUSE (WESTBURY) LIMITED was registered 8 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 8 years ago

Company No

10982061

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Number One Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom
From: 26 September 2017To: 21 May 2025
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Feb 18
New Owner
Mar 18
Funding Round
May 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 21
Director Left
Jan 22
Capital Update
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Capital Update
Aug 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BEACH SECRETARIES LIMITED

Active
Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 26 Sept 2017

CASTLE, Richard Jeremy

Active
Avon Street, BristolBS2 0PS
Born December 1974
Director
Appointed 11 Dec 2025

HENRY-LYONS, Anthony

Active
Avon Street, BristolBS2 0PS
Born March 1950
Director
Appointed 09 Jan 2024

HYDE, Michelle Louise

Active
Avon Street, BristolBS2 0PS
Born January 1979
Director
Appointed 11 Dec 2025

BACKHOUSE, Theodore

Resigned
Portwall Place, BristolBS1 9HS
Born March 1980
Director
Appointed 26 Sept 2017
Resigned 09 Dec 2021

COLE, Wayne Lewis

Resigned
Portwall Place, BristolBS1 9HS
Born March 1973
Director
Appointed 02 Nov 2022
Resigned 18 Oct 2023

JONES, Ian Anthony

Resigned
Avon Street, BristolBS2 0PS
Born October 1966
Director
Appointed 01 Jul 2021
Resigned 02 Jan 2026

MIRFIELD, Thomas James

Resigned
Portwall Place, BristolBS1 9HS
Born July 1981
Director
Appointed 19 Nov 2019
Resigned 27 Oct 2022

MOORE, Kevin Patrick

Resigned
Portwall Place, BristolBS1 9HS
Born January 1967
Director
Appointed 12 Oct 2017
Resigned 19 Nov 2019

RUSSELL, Steven James

Resigned
Portwall Place, BristolBS1 9HS
Born October 1968
Director
Appointed 12 Oct 2017
Resigned 11 Nov 2022

THORNTON, Stuart James

Resigned
Portwall Place, BristolBS1 9HS
Born September 1983
Director
Appointed 18 Oct 2023
Resigned 09 Jan 2024

Persons with significant control

2

Mark Peter Somic

Active
Avon Street, BristolBS2 0PS
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2018
Portwall Place, BristolBS1 9HS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Legacy
13 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2024
SH19Statement of Capital
Legacy
13 August 2024
SH20SH20
Legacy
13 August 2024
CAP-SSCAP-SS
Resolution
13 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
23 May 2022
SH19Statement of Capital
Legacy
23 May 2022
SH20SH20
Legacy
23 May 2022
CAP-SSCAP-SS
Resolution
23 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Resolution
29 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
26 September 2017
NEWINCIncorporation