Background WavePink WaveYellow Wave

WEST & WESTERN MIDCO FINANCE PLC (15124716)

WEST & WESTERN MIDCO FINANCE PLC (15124716) is an active UK company. incorporated on 8 September 2023. with registered office in Coedkernew. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEST & WESTERN MIDCO FINANCE PLC has been registered for 2 years. Current directors include CHAN, Loi Shun, EDWARDS, Graham Winston, HENSON, Neil Stuart and 8 others.

Company Number
15124716
Status
active
Type
plc
Incorporated
8 September 2023
Age
2 years
Address
Wales & West House, Coedkernew, NP10 8FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAN, Loi Shun, EDWARDS, Graham Winston, HENSON, Neil Stuart, HUNTER, Andrew John, KAM, Hing Lam, MACRAE, Duncan Nicholas, MCGEE, Neil Douglas, NG, Chiu, SLAMINKA, Kim Pierre, TSAI, Chao Chung Charles, YU, Jenny Ka Man
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST & WESTERN MIDCO FINANCE PLC

WEST & WESTERN MIDCO FINANCE PLC is an active company incorporated on 8 September 2023 with the registered office located in Coedkernew. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEST & WESTERN MIDCO FINANCE PLC was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15124716

PLC Company

Age

2 Years

Incorporated 8 September 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Wales & West House Spooner Close, Celtic Springs Coedkernew, NP10 8FZ,

Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

12 Active
1 Resigned

MILLAR, Paul

Active
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Secretary
Appointed 08 Sept 2023

CHAN, Loi Shun

Active
2 Queen's Road Central, Hong Kong
Born August 1962
Director
Appointed 08 Sept 2023

EDWARDS, Graham Winston

Active
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Born January 1954
Director
Appointed 08 Sept 2023

HENSON, Neil Stuart

Active
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Born June 1963
Director
Appointed 08 Sept 2023

HUNTER, Andrew John

Active
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Born October 1958
Director
Appointed 08 Sept 2023

KAM, Hing Lam

Active
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Born October 1946
Director
Appointed 08 Sept 2023

MACRAE, Duncan Nicholas

Active
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Born September 1970
Director
Appointed 08 Sept 2023

MCGEE, Neil Douglas

Active
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Born October 1951
Director
Appointed 08 Sept 2023

NG, Chiu

Active
2 Queen's Road Central, Hong Kong
Born September 1976
Director
Appointed 18 Apr 2024

SLAMINKA, Kim Pierre

Active
5 Hester Road, BatterseaSW11 4AN
Born May 1977
Director
Appointed 18 Jul 2024

TSAI, Chao Chung Charles

Active
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Born July 1957
Director
Appointed 08 Sept 2023

YU, Jenny Ka Man

Active
Cheung Kong Center, Hong Kong
Born April 1972
Director
Appointed 18 Apr 2024

TONG BARNES, Wai Che Wendy

Resigned
Spooner Close, Celtic Springs, CoedkernewNP10 8FZ
Born September 1960
Director
Appointed 08 Sept 2023
Resigned 18 Apr 2024

Persons with significant control

1

Spooner Close, CoedkernewNP10 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Resolution
3 November 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Legacy
27 September 2023
CERT8ACERT8A
Application Trading Certificate
27 September 2023
SH50SH50
Incorporation Company
8 September 2023
NEWINCIncorporation