Background WavePink WaveYellow Wave

WESTCOTEC TRUSTEES LIMITED (11716163)

WESTCOTEC TRUSTEES LIMITED (11716163) is an active UK company. incorporated on 6 December 2018. with registered office in Dereham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTCOTEC TRUSTEES LIMITED has been registered for 7 years. Current directors include HARRISON, Andrew John, HAYTON, Philip David, JAMES, Timothy David and 2 others.

Company Number
11716163
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
34 Bertie Ward Way, Dereham, NR19 1TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRISON, Andrew John, HAYTON, Philip David, JAMES, Timothy David, NAVRADY, Edward Lawrence, SPINKS, Christopher Raymond
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOTEC TRUSTEES LIMITED

WESTCOTEC TRUSTEES LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Dereham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTCOTEC TRUSTEES LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11716163

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2025 (1 year 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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

34 Bertie Ward Way Dereham, NR19 1TE,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HARRISON, Andrew John

Active
Bertie Ward Way, DerehamNR19 1TE
Born July 1977
Director
Appointed 06 Dec 2018

HAYTON, Philip David

Active
Bertie Ward Way, DerehamNR19 1TE
Born May 1951
Director
Appointed 06 Dec 2018

JAMES, Timothy David

Active
Bertie Ward Way, DerehamNR19 1TE
Born August 1977
Director
Appointed 04 Aug 2021

NAVRADY, Edward Lawrence

Active
Bertie Ward Way, DerehamNR19 1TE
Born January 1996
Director
Appointed 17 Dec 2025

SPINKS, Christopher Raymond

Active
Bertie Ward Way, DerehamNR19 1TE
Born May 1966
Director
Appointed 06 Dec 2018

HAYTON, Malin Hadleigh

Resigned
Bertie Ward Way, DerehamNR19 1TE
Born August 1978
Director
Appointed 06 Dec 2018
Resigned 04 Aug 2021

MCALLISTER, Paul Andrew

Resigned
Bertie Ward Way, DerehamNR19 1TE
Born December 1967
Director
Appointed 06 Dec 2018
Resigned 17 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Edward Lawrence Navrady

Active
Bertie Ward Way, DerehamNR19 1TE
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2025

Mr Paul Andrew Mcallister

Ceased
Bertie Ward Way, DerehamNR19 1TE
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 17 Dec 2025
Bertie Ward Way, DerehamNR19 1TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

22

Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Resolution
21 December 2018
RESOLUTIONSResolutions
Incorporation Company
6 December 2018
NEWINCIncorporation