ARTHUR WESTOBY & CO.LIMITED

Register to unlock more data on OkredoRegister

ARTHUR WESTOBY & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00566389

Incorporation date

22/05/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

547-549 Norwood Road, West Norwood, London SE27 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/09/2025
Previous accounting period extended from 2024-12-31 to 2025-04-30
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon04/11/2024
Appointment of Mr John Charles Martin as a secretary on 2024-10-31
dot icon11/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon13/10/2021
Termination of appointment of John Martin as a secretary on 2021-10-01
dot icon12/10/2021
Appointment of Miss Michelle Lacey as a secretary on 2021-10-01
dot icon12/10/2021
Registered office address changed from 32 Fairmead Road Saltash Cornwall PL12 4JG England to 547-549 Norwood Road West Norwood London SE27 9DL on 2021-10-12
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon14/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon13/11/2020
Register(s) moved to registered office address 32 Fairmead Road Saltash Cornwall PL12 4JG
dot icon13/11/2020
Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to 32 Fairmead Road Saltash Cornwall PL12 4JG
dot icon10/11/2020
Secretary's details changed for Mr John Martin on 2020-11-08
dot icon08/11/2020
Director's details changed for Mr James Anthony Taylor on 2020-11-07
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon09/10/2019
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon03/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Appointment of Mr John Martin as a secretary on 2019-06-07
dot icon11/06/2019
Registered office address changed from 124 the Boulevard Hull HU3 2UF to 32 Fairmead Road Saltash Cornwall PL12 4JG on 2019-06-11
dot icon11/06/2019
Notification of Qudos Group Ltd as a person with significant control on 2019-06-07
dot icon11/06/2019
Appointment of Mrs Victoria Jane Taylor as a director on 2019-06-07
dot icon11/06/2019
Appointment of Mr James Anthony Taylor as a director on 2019-06-07
dot icon11/06/2019
Termination of appointment of Lucy Kensett Swain as a director on 2019-06-07
dot icon11/06/2019
Cessation of Patricia Ann Kensett as a person with significant control on 2019-06-07
dot icon11/06/2019
Termination of appointment of Patricia Ann Kensett as a director on 2019-06-07
dot icon11/06/2019
Termination of appointment of Mark Kensett as a director on 2019-06-07
dot icon11/06/2019
Termination of appointment of Jonathan Douglas Spencer as a secretary on 2019-06-07
dot icon05/12/2018
Cessation of David Ronald Smith as a person with significant control on 2018-12-04
dot icon05/12/2018
Termination of appointment of David Ronald Smith as a director on 2018-12-04
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/03/2015
Termination of appointment of Thomas Benjamin Roberson as a director on 2015-01-26
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon14/11/2013
Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom
dot icon10/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/09/2013
Appointment of Mrs Lucy Kensett Swain as a director
dot icon15/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon15/11/2012
Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA
dot icon10/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Thomas Benjamin Roberson on 2009-10-01
dot icon09/11/2009
Director's details changed for David Ronald Smith on 2009-10-01
dot icon09/11/2009
Director's details changed for Mark Kensett on 2009-10-01
dot icon09/11/2009
Director's details changed for Patricia Ann Kensett on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon07/11/2008
Return made up to 07/11/08; full list of members
dot icon12/09/2008
Director appointed mark kensett
dot icon12/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/09/2008
Appointment terminated director pauline roberson
dot icon19/11/2007
Return made up to 07/11/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/11/2006
Return made up to 07/11/06; full list of members
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon12/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned
dot icon07/11/2005
Return made up to 07/11/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon15/11/2004
Return made up to 07/11/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon23/09/2004
Resolutions
dot icon17/11/2003
Return made up to 07/11/03; full list of members
dot icon31/07/2003
Accounts for a small company made up to 2003-05-31
dot icon14/11/2002
Return made up to 07/11/02; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2002-05-31
dot icon14/11/2001
Return made up to 07/11/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2001-05-31
dot icon07/11/2000
Return made up to 07/11/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-05-31
dot icon16/11/1999
Return made up to 07/11/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-05-31
dot icon24/11/1998
Return made up to 07/11/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1998-05-31
dot icon02/11/1997
Return made up to 07/11/97; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1997-05-31
dot icon06/11/1996
Return made up to 07/11/96; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-05-31
dot icon14/11/1995
Return made up to 07/11/95; full list of members
dot icon11/09/1995
Accounts for a small company made up to 1995-05-31
dot icon17/07/1995
Ad 28/06/95--------- £ si 500@1=500 £ ic 7500/8000
dot icon22/02/1995
Ad 12/01/95--------- £ si 500@1=500 £ ic 7000/7500
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 07/11/94; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-05-31
dot icon19/11/1993
Return made up to 07/11/93; full list of members
dot icon05/09/1993
Accounts for a small company made up to 1993-05-31
dot icon23/02/1993
Accounts for a small company made up to 1992-05-31
dot icon17/11/1992
Return made up to 07/11/92; no change of members
dot icon28/11/1991
Return made up to 07/11/91; no change of members
dot icon18/10/1991
Accounts for a small company made up to 1991-05-31
dot icon01/02/1991
Director resigned
dot icon13/11/1990
Accounts for a small company made up to 1990-05-31
dot icon13/11/1990
Return made up to 07/11/90; full list of members
dot icon15/06/1990
New director appointed
dot icon23/04/1990
Director resigned
dot icon26/01/1990
Return made up to 07/11/89; full list of members
dot icon23/01/1990
Accounts for a small company made up to 1989-05-31
dot icon28/11/1989
Secretary resigned;new secretary appointed
dot icon16/11/1988
Accounts for a small company made up to 1988-05-31
dot icon16/11/1988
Return made up to 24/10/88; full list of members
dot icon11/12/1987
Accounts for a small company made up to 1987-05-31
dot icon11/12/1987
Return made up to 11/11/87; full list of members
dot icon06/01/1987
Accounts for a small company made up to 1986-05-31
dot icon06/01/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£199,937.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
609.60K
-
0.00
199.94K
-
2021
2
609.60K
-
0.00
199.94K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

609.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain, Lucy Kensett
Director
25/09/2013 - 07/06/2019
2
Taylor, James Anthony
Director
07/06/2019 - Present
22
Kensett, Mark
Director
29/07/2008 - 07/06/2019
3
Martin, John Charles
Secretary
31/10/2024 - Present
-
Spencer, Jonathan Douglas
Secretary
09/08/2006 - 07/06/2019
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR WESTOBY & CO.LIMITED

ARTHUR WESTOBY & CO.LIMITED is an(a) Active company incorporated on 22/05/1956 with the registered office located at 547-549 Norwood Road, West Norwood, London SE27 9DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR WESTOBY & CO.LIMITED?

toggle

ARTHUR WESTOBY & CO.LIMITED is currently Active. It was registered on 22/05/1956 .

Where is ARTHUR WESTOBY & CO.LIMITED located?

toggle

ARTHUR WESTOBY & CO.LIMITED is registered at 547-549 Norwood Road, West Norwood, London SE27 9DL.

What does ARTHUR WESTOBY & CO.LIMITED do?

toggle

ARTHUR WESTOBY & CO.LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ARTHUR WESTOBY & CO.LIMITED have?

toggle

ARTHUR WESTOBY & CO.LIMITED had 2 employees in 2021.

What is the latest filing for ARTHUR WESTOBY & CO.LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.