Company NameWestleighs Saddlery And Country Clothing Limited
DirectorVicki Anne Clark
Company StatusActive
Company Number09545594
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMrs Vicki Anne Clark
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6b, Carvers Farm Business Park Dunton Road
Billericay
Essex
CM12 9TY
Director NameMrs Gemma Keeling
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Audit House 151 High Street
Billericay
CM12 9AB

Location

Registered AddressUnit 6b, Carvers Farm Business Park
Dunton Road
Billericay
Essex
CM12 9TY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (2 weeks, 6 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
17 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
9 May 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
4 November 2021Registered office address changed from Woolshots Farm Church Road Ramsden Bellhouse Billericay Essex CM11 1RH England to Unit 6B, Carvers Farm Business Park Dunton Road Billericay Essex CM12 9TY on 4 November 2021 (1 page)
4 November 2021Change of details for Mrs Vicki Anne Clark as a person with significant control on 1 November 2021 (2 pages)
4 November 2021Director's details changed for Mrs Vicki Anne Clark on 1 November 2021 (2 pages)
5 October 2021Change of details for Mrs Vicki Anne Clark as a person with significant control on 19 July 2021 (2 pages)
1 October 2021Cessation of Gemma Keeling as a person with significant control on 19 July 2021 (1 page)
4 August 2021Change of details for Mrs Vicki Anne Clark as a person with significant control on 4 August 2021 (2 pages)
4 August 2021Director's details changed for Mrs Vicki Anne Clark on 4 August 2021 (2 pages)
4 August 2021Termination of appointment of Gemma Keeling as a director on 19 July 2021 (1 page)
16 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
19 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 May 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
18 November 2015Registered office address changed from First Floor, Audit House 151 High Street Billericay Essex CM12 9AB England to Woolshots Farm Church Road Ramsden Bellhouse Billericay Essex CM11 1RH on 18 November 2015 (1 page)
18 November 2015Registered office address changed from First Floor, Audit House 151 High Street Billericay Essex CM12 9AB England to Woolshots Farm Church Road Ramsden Bellhouse Billericay Essex CM11 1RH on 18 November 2015 (1 page)
7 May 2015Director's details changed for Miss Gemma Keeling on 16 April 2015 (2 pages)
7 May 2015Director's details changed for Miss Gemma Keeling on 16 April 2015 (2 pages)
23 April 2015Registered office address changed from Woolshots Farm Church Road Ramsden Bellhouse Billericay Essex CM11 1RH England to First Floor, Audit House 151 High Street Billericay Essex CM12 9AB on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Woolshots Farm Church Road Ramsden Bellhouse Billericay Essex CM11 1RH England to First Floor, Audit House 151 High Street Billericay Essex CM12 9AB on 23 April 2015 (1 page)
17 April 2015Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to Woolshots Farm Church Road Ramsden Bellhouse Billericay Essex CM11 1RH on 17 April 2015 (1 page)
17 April 2015Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to Woolshots Farm Church Road Ramsden Bellhouse Billericay Essex CM11 1RH on 17 April 2015 (1 page)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
(25 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
(25 pages)