Background WavePink WaveYellow Wave

WESTBROOK AND EVANS LIMITED (11832601)

WESTBROOK AND EVANS LIMITED (11832601) is an active UK company. incorporated on 18 February 2019. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). WESTBROOK AND EVANS LIMITED has been registered for 7 years. Current directors include MANEV, Mitko Slavov.

Company Number
11832601
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
Henleaze House, Bristol, BS9 4PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
MANEV, Mitko Slavov
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBROOK AND EVANS LIMITED

WESTBROOK AND EVANS LIMITED is an active company incorporated on 18 February 2019 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). WESTBROOK AND EVANS LIMITED was registered 7 years ago.(SIC: 46341)

Status

active

Active since 7 years ago

Company No

11832601

LTD Company

Age

7 Years

Incorporated 18 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 1 June 2024 (1 year ago)
Submitted on 18 June 2024 (1 year ago)

Next Due

Due by 15 June 2025
For period ending 1 June 2025
Contact
Address

Henleaze House 13 Harbury Road Bristol, BS9 4PN,

Previous Addresses

Suite 6 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England
From: 2 June 2020To: 2 August 2024
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 14 April 2026To: 2 June 2020
3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 18 February 2019To: 14 April 2026
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MANEV, Mitko Slavov

Active
13 Harbury Road, BristolBS9 4PN
Born December 1977
Director
Appointed 01 Feb 2026

DONCHEV, Yordan Sashev

Resigned
Fitzroy Street, LondonW1T 6EB
Born November 1992
Director
Appointed 21 Jul 2024
Resigned 01 Feb 2026

FELDMAN, Marc

Resigned
Longbeck Estate, RedcarTS11 6HR
Born December 1961
Director
Appointed 18 Feb 2019
Resigned 15 Jan 2020

TELFORD, John

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born November 1984
Director
Appointed 10 Jan 2020
Resigned 20 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Mitko Slavov Manev

Active
13 Harbury Road, BristolBS9 4PN
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Mr Yordan Sashev Donchev

Ceased
Fitzroy Street, LondonW1T 6EB
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2024
Ceased 01 Feb 2026

Mr John Telford

Ceased
86-90 Paul Street, LondonEC2A 4NE
Born November 1984

Nature of Control

Significant influence or control
Notified 10 Jan 2020
Ceased 20 Jul 2024
Fundings
Financials
Latest Activities

Filing History

31

Gazette Filings Brought Up To Date
15 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
3 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Incorporation Company
18 February 2019
NEWINCIncorporation