UKBizDB.co.uk

ROBERT WEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert West Limited. The company was founded 30 years ago and was given the registration number 02901543. The firm's registered office is in WALTHAM CROSS. You can find them at 147a High Street, , Waltham Cross, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROBERT WEST LIMITED
Company Number:02901543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:147a High Street, Waltham Cross, Hertfordshire, EN8 7AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147a, High Street, Waltham Cross, EN8 7AP

Secretary21 April 2016Active
25, Wyndham Road, London, England, W13 9TE

Director01 August 2016Active
24 Lower Wood Road, Claygate, Esher, KT10 0EU

Director03 May 1994Active
147a, High Street, Waltham Cross, England, EN8 7AP

Secretary24 January 2011Active
13 Cavendish Avenue, Sevenoaks, TN13 3HP

Secretary30 October 2001Active
11 Slades Drive, Chislehurst, BR7 6JU

Secretary03 May 1994Active
Delta House, 175 - 177 Borough High Street, London, SE1 1HR

Secretary08 July 2006Active
24 Lower Wood Road, Claygate, Esher, KT10 0EU

Secretary30 June 2000Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary23 February 1994Active
Woodhall Barn, Woodhall Drive, Sutton Woodbridge, IP12 3EG

Director01 July 1994Active
147a, High Street, Waltham Cross, EN8 7AP

Director01 August 2016Active
11 Slades Drive, Chislehurst, BR7 6JU

Director03 May 1994Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director23 February 1994Active
147a, High Street, Waltham Cross, England, EN8 7AP

Director30 June 2000Active
Down View The Ridgewaye, Southborough, Tunbridge Wells, TN4 0AB

Director01 July 1994Active
34 Cressy Road, Hampstead, London, NW3 2LY

Director30 June 2000Active
14 Gawsworth Drive, Sandbach, CW11 0DY

Director01 July 1994Active
4 Cardinal Drive, Kidderminster, DY10 4RY

Director01 July 1994Active
147a, High Street, Waltham Cross, EN8 7AP

Director01 August 2016Active
Tidewater, Windmill Field Old Bosham, Chichester, PO18 8LH

Director01 July 1994Active

People with Significant Control

Robert West (Holdings) Limited
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:147a High Street, Waltham Cross, England, EN8 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Thomas Lawrence
Notified on:30 June 2017
Status:Active
Date of birth:June 1973
Nationality:British
Address:147a, High Street, Waltham Cross, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Michael Williams
Notified on:30 June 2017
Status:Active
Date of birth:October 1956
Nationality:British
Address:147a, High Street, Waltham Cross, EN8 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person secretary company with name date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Change account reference date company previous extended.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.