Background WavePink WaveYellow Wave

THE WEST CAWTHORNE COMPANY LTD (12514407)

THE WEST CAWTHORNE COMPANY LTD (12514407) is an active UK company. incorporated on 12 March 2020. with registered office in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 3 other business activities. THE WEST CAWTHORNE COMPANY LTD has been registered for 6 years. Current directors include VERMONT, Kathryn, VERMONT, Nicholas Ian, VERMONT, Richard Ian and 1 others.

Company Number
12514407
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
Granary Cottage, Scarborough, YO13 9PR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
VERMONT, Kathryn, VERMONT, Nicholas Ian, VERMONT, Richard Ian, VERMONT, Sophie Wong
SIC Codes
02100, 55209, 55900, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST CAWTHORNE COMPANY LTD

THE WEST CAWTHORNE COMPANY LTD is an active company incorporated on 12 March 2020 with the registered office located in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 3 other business activities. THE WEST CAWTHORNE COMPANY LTD was registered 6 years ago.(SIC: 02100, 55209, 55900, 56210)

Status

active

Active since 6 years ago

Company No

12514407

LTD Company

Age

6 Years

Incorporated 12 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Granary Cottage Snainton Scarborough, YO13 9PR,

Previous Addresses

Miebush Farm Snainton Scarborough YO13 9PR England
From: 28 February 2024To: 25 October 2024
128 City Road London EC1V 2NX United Kingdom
From: 10 June 2022To: 28 February 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 12 March 2020To: 10 June 2022
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
May 20
Funding Round
Mar 22
Funding Round
Mar 23
New Owner
Jan 24
Owner Exit
Oct 24
Owner Exit
Oct 24
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

VERMONT, Kathryn

Active
Nettledale Lane, ScarboroughYO13 9PR
Born September 1960
Director
Appointed 12 Mar 2020

VERMONT, Nicholas Ian

Active
Snainton, ScarboroughYO13 9PR
Born May 1958
Director
Appointed 12 Mar 2020

VERMONT, Richard Ian

Active
Cawthorne Lane, PickeringYO18 8EH
Born August 1987
Director
Appointed 12 Mar 2020

VERMONT, Sophie Wong

Active
Cawthorne Lane, PickeringYO18 8EH
Born May 1990
Director
Appointed 12 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Ian Vermont

Active
Cawthorne, PickeringYO18 8EH
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2023

Mr Nicholas Ian Vermont

Ceased
City Road, LondonEC1V 2NX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2020
Ceased 22 Oct 2024

Mrs Kathryn Vermont

Ceased
Nettledale Lane, ScarboroughYO13 9PR
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2020
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Incorporation Company
12 March 2020
NEWINCIncorporation