Background WavePink WaveYellow Wave

NORWOOD WESTGATE LIMITED (12281322)

NORWOOD WESTGATE LIMITED (12281322) is an active UK company. incorporated on 25 October 2019. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORWOOD WESTGATE LIMITED has been registered for 6 years. Current directors include RAVEN, Philip Miles, SCHOFIELD, Timothy Willans, WHARAM, Jonathan.

Company Number
12281322
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAVEN, Philip Miles, SCHOFIELD, Timothy Willans, WHARAM, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWOOD WESTGATE LIMITED

NORWOOD WESTGATE LIMITED is an active company incorporated on 25 October 2019 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORWOOD WESTGATE LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12281322

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Previous Addresses

32-34 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom
From: 25 October 2019To: 16 January 2024
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
May 21
Owner Exit
Aug 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RAVEN, Philip Miles

Active
Isabella Road, GarforthLS25 2DY
Born January 1966
Director
Appointed 25 Oct 2019

SCHOFIELD, Timothy Willans

Active
Isabella Road, LeedsLS25 2DY
Born May 1973
Director
Appointed 25 Oct 2019

WHARAM, Jonathan

Active
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 12 Jan 2024

TOMLINSON, Lawrence Neil

Resigned
Isabella Road, GarforthLS25 2DY
Secretary
Appointed 25 Oct 2019
Resigned 20 Jan 2023

CORBAN, Nigel Jeremy

Resigned
Boroughbridge, YorkYO51 9DS
Born April 1965
Director
Appointed 24 May 2021
Resigned 12 Jan 2024

CORBAN, Nigel Jeremy

Resigned
IlkleyLS29 9EE
Born April 1965
Director
Appointed 25 Oct 2019
Resigned 16 Jul 2020

WHITAKER, Paul Michael

Resigned
IlkleyLS29 9EE
Born April 1940
Director
Appointed 25 Oct 2019
Resigned 08 Apr 2022

WHITAKER, Susan

Resigned
Bolton Road, IlkleyLS29 0RF
Born September 1946
Director
Appointed 01 Aug 2022
Resigned 04 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Lawrence Neil Tomlinson

Active
Isabella Road, LeedsLS25 2DY
Born July 1964

Nature of Control

Significant influence or control
Notified 16 Mar 2025
The Grove, IlkleyLS29 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021

Mr Paul Michael Whitaker

Ceased
IlkleyLS29 9EE
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Resolution
14 August 2020
RESOLUTIONSResolutions
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Incorporation Company
25 October 2019
NEWINCIncorporation