Background WavePink WaveYellow Wave

WST HOLDINGS LIMITED (12893066)

WST HOLDINGS LIMITED (12893066) is an active UK company. incorporated on 21 September 2020. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WST HOLDINGS LIMITED has been registered for 5 years. Current directors include COX, David Norman, STOBART, Edward John.

Company Number
12893066
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
Griffing House Lyncastle Way, Warrington, WA4 4ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, David Norman, STOBART, Edward John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WST HOLDINGS LIMITED

WST HOLDINGS LIMITED is an active company incorporated on 21 September 2020 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WST HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12893066

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Griffing House Lyncastle Way Barley Castle Trading Estate Warrington, WA4 4ST,

Previous Addresses

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom
From: 21 September 2020To: 1 May 2025
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Dec 20
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, David Norman

Active
Lyncastle Way, WarringtonWA4 4ST
Born April 1979
Director
Appointed 21 Sept 2020

STOBART, Edward John

Active
Lyncastle Way, WarringtonWA4 4ST
Born November 1990
Director
Appointed 21 Sept 2020

Persons with significant control

3

Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Lyncastle Way, AppletonWA4 4ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Incorporation Company
21 September 2020
NEWINCIncorporation