TUNGSTEN WEST PLC

Register to unlock more data on OkredoRegister

TUNGSTEN WEST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11310159

Incorporation date

16/04/2018

Size

Group

Contacts

Registered address

Registered address

Hemerdon Mine, Drakelands, Plympton, Devon PL7 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2018)
dot icon28/04/2026
Confirmation statement made on 2026-04-28 with updates
dot icon18/04/2026
Change of share class name or designation
dot icon01/04/2026
Change of share class name or designation
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon31/03/2026
Particulars of variation of rights attached to shares
dot icon09/03/2026
Resolutions
dot icon21/02/2026
Memorandum and Articles of Association
dot icon21/02/2026
Resolutions
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-11
dot icon12/02/2026
All of the property or undertaking has been released from charge 113101590001
dot icon19/01/2026
Director's details changed for Mr Philip Clifton Povey on 2026-01-05
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon12/01/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon22/12/2025
Appointment of Mr Philip Clifton Povey as a director on 2025-12-05
dot icon06/10/2025
Resolutions
dot icon24/09/2025
Termination of appointment of Alistair Milburn Macdonald Stobie as a director on 2025-09-22
dot icon15/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/05/2025
Registered office address changed from Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Hemerdon Mine Drakelands Plympton Devon PL7 5BS on 2025-05-30
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon21/01/2025
Part of the property or undertaking has been released from charge 113101590001
dot icon06/12/2024
Resolutions
dot icon04/12/2024
Appointment of Mr Stephen Richard Harrison as a director on 2024-12-04
dot icon15/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/10/2024
Appointment of Mr Jeffery Arnold Court as a director on 2024-10-08
dot icon04/07/2024
Appointment of Mr Alistair Milburn Macdonald Stobie as a director on 2024-07-03
dot icon04/07/2024
Termination of appointment of Neil Gawthorpe as a director on 2024-07-03
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon24/10/2023
Resolutions
dot icon27/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/09/2023
Appointment of Adrian Richard Bougourd as a director on 2023-09-04
dot icon12/09/2023
Appointment of Mr Guy Charles Edwards as a director on 2023-09-04
dot icon12/09/2023
Appointment of Kevin John Ross as a director on 2023-09-04
dot icon30/08/2023
Termination of appointment of Anthony Nigel Widdowson as a director on 2023-08-16
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon11/07/2023
Second filing for the notification of a person with significant control statement
dot icon05/07/2023
Cessation of A Person with Significant Control as a person with significant control on 2019-08-08
dot icon05/07/2023
Cessation of A Person with Significant Control as a person with significant control on 2019-12-18
dot icon27/06/2023
Second filing for the cessation of Stephen Leslie Fabian as a person with significant control
dot icon26/06/2023
Resolutions
dot icon09/06/2023
Registration of charge 113101590001, created on 2023-06-08
dot icon07/06/2023
Director's details changed for Neil Gawthorpe on 2023-03-24
dot icon26/05/2023
Termination of appointment of Mark Edward Thompson as a director on 2023-05-16
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon29/03/2023
Appointment of Neil Gawthorpe as a director on 2023-03-24
dot icon27/03/2023
Termination of appointment of Francis Patrick Harcourt Johnstone as a director on 2023-03-13
dot icon24/03/2023
Termination of appointment of Grace Elanor Stevens as a director on 2023-03-13
dot icon01/12/2022
Termination of appointment of Robert Norman Ashley as a director on 2022-11-24
dot icon01/12/2022
Appointment of Mr Martin John Wood as a director on 2022-11-24
dot icon31/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon22/09/2022
Resolutions
dot icon04/08/2022
Termination of appointment of Maximillian Campbell Denning as a director on 2022-08-02
dot icon03/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon17/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon01/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon17/11/2021
Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen West Midlands B62 8HD
dot icon03/11/2021
Resolutions
dot icon03/11/2021
Memorandum and Articles of Association
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon04/10/2021
Resolutions
dot icon29/09/2021
Re-registration from a private company to a public company
dot icon29/09/2021
Auditor's statement
dot icon29/09/2021
Re-registration of Memorandum and Articles
dot icon29/09/2021
Certificate of re-registration from Private to Public Limited Company
dot icon29/09/2021
Auditor's report
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Balance Sheet
dot icon29/09/2021
Resolutions
dot icon16/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/09/2021
Appointment of Mr David Connal Cather as a director on 2021-09-07
dot icon09/09/2021
Termination of appointment of Stephen Leslie Fabian as a director on 2021-09-07
dot icon09/09/2021
Appointment of Mr Robert Norman Ashley as a director on 2021-09-07
dot icon09/09/2021
Appointment of Ms Grace Elanor Stevens as a director on 2021-09-07
dot icon10/08/2021
Resolutions
dot icon04/08/2021
Resolutions
dot icon03/08/2021
Consolidation of shares on 2021-07-22
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon28/07/2021
Statement of capital on 2021-07-28
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Statement by Directors
dot icon28/07/2021
Solvency Statement dated 22/07/21
dot icon25/07/2021
Statement of capital following an allotment of shares on 2021-07-22
dot icon23/07/2021
Appointment of Mr Anthony Nigel Widdowson as a director on 2021-07-21
dot icon03/06/2021
Resolutions
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-12-08
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon06/01/2021
Appointment of Mr Richard William Macfarlane Maxey as a director on 2020-12-09
dot icon06/01/2021
Resolutions
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon17/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-09
dot icon17/11/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-31
dot icon21/10/2020
Notification of a person with significant control statement
dot icon21/10/2020
Appointment of Ben Harber as a secretary on 2020-10-07
dot icon21/10/2020
Registered office address changed from Cantelowes Ltd, 15 Bowling Green Lane London London EC1R 0BD United Kingdom to Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR on 2020-10-21
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon14/04/2020
Director's details changed for Mr Mark Edward Thompson on 2020-03-13
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/11/2019
Cessation of Stephen Leslie Fabian as a person with significant control on 2019-10-31
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon22/07/2019
Resolutions
dot icon14/06/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon06/06/2019
Appointment of Mr Francis Patrick Harcourt Johnstone as a director on 2019-05-23
dot icon08/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon03/04/2019
Appointment of Mr Maximillian Campbell Denning as a director on 2019-03-25
dot icon03/04/2019
Appointment of Mr Mark Edward Thompson as a director on 2019-03-25
dot icon12/10/2018
Director's details changed for Mr Stephen Leslie Fabian on 2018-10-01
dot icon12/10/2018
Change of details for Mr Stephen Leslie Fabian as a person with significant control on 2018-10-01
dot icon16/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Guy Charles
Director
04/09/2023 - Present
22
Thompson, Mark Edward
Director
25/03/2019 - 16/05/2023
35
Stobie, Alistair Milburn Macdonald
Director
03/07/2024 - 22/09/2025
11
Stevens, Grace Elanor
Director
07/09/2021 - 13/03/2023
9
Povey, Philip Clifton
Director
05/12/2025 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About TUNGSTEN WEST PLC

TUNGSTEN WEST PLC is an(a) Active company incorporated on 16/04/2018 with the registered office located at Hemerdon Mine, Drakelands, Plympton, Devon PL7 5BS. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TUNGSTEN WEST PLC?

toggle

TUNGSTEN WEST PLC is currently Active. It was registered on 16/04/2018 .

Where is TUNGSTEN WEST PLC located?

toggle

TUNGSTEN WEST PLC is registered at Hemerdon Mine, Drakelands, Plympton, Devon PL7 5BS.

What does TUNGSTEN WEST PLC do?

toggle

TUNGSTEN WEST PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TUNGSTEN WEST PLC?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-28 with updates.