Background WavePink WaveYellow Wave

WEST MOORLAND 100 LIMITED (12117240)

WEST MOORLAND 100 LIMITED (12117240) is an active UK company. incorporated on 23 July 2019. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEST MOORLAND 100 LIMITED has been registered for 6 years. Current directors include MILNE, Alan Graham.

Company Number
12117240
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
Carlisle Sawmills, Carlisle, CA6 4BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILNE, Alan Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MOORLAND 100 LIMITED

WEST MOORLAND 100 LIMITED is an active company incorporated on 23 July 2019 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEST MOORLAND 100 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12117240

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Carlisle Sawmills Cargo Carlisle, CA6 4BA,

Previous Addresses

3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 23 July 2019To: 20 March 2020
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Loan Secured
Feb 20
Funding Round
Aug 20
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Mar 22
Funding Round
Dec 22
Director Left
Aug 23
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MILNE, Alan Graham

Active
Cargo, CarlisleCA6 4BA
Born November 1982
Director
Appointed 18 Feb 2020

CALLAGHAN, Tom

Resigned
Cargo, CarlisleCA6 4BA
Born February 1992
Director
Appointed 18 Feb 2020
Resigned 05 Jan 2022

HACKNEY, Anthony Malcolm

Resigned
Cargo, CarlisleCA6 4BA
Born September 1958
Director
Appointed 18 Feb 2020
Resigned 31 Jul 2023

ROBSON, Aidan

Resigned
Whitehall Quay, LeedsLS1 4BF
Born November 1978
Director
Appointed 23 Jul 2019
Resigned 05 Jan 2022

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 23 Jul 2019
Resigned 18 Feb 2020

Persons with significant control

1

Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
27 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Resolution
14 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Change Account Reference Date Company
4 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2019
NEWINCIncorporation