Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Westminster Acquisition Limited
Westminster Acquisition Limited is an active company incorporated on 28 March 2017 with the registered office located in Kettering, Northamptonshire. Westminster Acquisition Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10694659
Private limited company
Age
8 years
Incorporated
28 March 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 November 2024
(11 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Westminster Acquisition Limited
Contact
Update Details
Address
Weetabix Mills
Burton Latimer
Kettering
Northamptonshire
NN15 5JR
United Kingdom
Address changed on
30 Nov 2024
(11 months ago)
Previous address was
Companies in NN15 5JR
Telephone
Unreported
Email
Unreported
Website
Weetabix.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Bruce Andrew Condon
Secretary • Director • Accountant/Finance Director • British • Lives in UK • Born in Jul 1971
Sally Jane Abbott
Director • British • Lives in England • Born in Dec 1967
Colm Christopher O'Dwyer
Director • Business Executive • Irish • Lives in UK • Born in Jun 1968
Anthony Lawrence Scott Holmes
Director • Managing Director • British • Lives in UK • Born in Oct 1966
Jennifer Katherine Burnham
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Weetabix Limited
Sally Jane Abbott, Bruce Andrew Condon, and 2 more are mutual people.
Active
Ryecroft Foods Limited
Sally Jane Abbott, Bruce Andrew Condon, and 2 more are mutual people.
Active
Lacka Foods Limited
Sally Jane Abbott, Bruce Andrew Condon, and 2 more are mutual people.
Active
Deeside Cereals I Ltd
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Weetabix Trustee Limited
Sally Jane Abbott, Bruce Andrew Condon, and 1 more are mutual people.
Active
Westminster U.K. Holdings Limited
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Food And Drink Federation(The)
Sally Jane Abbott is a mutual person.
Active
Colmcille Capital Ltd
Colm Christopher O'Dwyer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£427K
Increased by £360K (+537%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.16B
Decreased by £111.83M (-9%)
Total Liabilities
-£530.5M
Decreased by £52.01M (-9%)
Net Assets
£628.11M
Decreased by £59.82M (-9%)
Debt Ratio (%)
46%
Decreased by 0.06% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 7 Jul 2025
Jennifer Katherine Burnham Appointed
6 Months Ago on 16 Apr 2025
Bruce Andrew Condon Resigned
6 Months Ago on 16 Apr 2025
Bruce Andrew Condon Appointed
9 Months Ago on 10 Jan 2025
Inspection Address Changed
11 Months Ago on 30 Nov 2024
Confirmation Submitted
11 Months Ago on 30 Nov 2024
Helen Wilson Resigned
11 Months Ago on 22 Nov 2024
Anthony Lawrence Scott Holmes Resigned
1 Year Ago on 15 Oct 2024
Anthony Lawrence Scott Holmes Appointed
1 Year 1 Month Ago on 1 Oct 2024
Sally Jane Abbott Resigned
1 Year 1 Month Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Westminster Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Appointment of Jennifer Katherine Burnham as a secretary on 16 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Bruce Andrew Condon as a secretary on 16 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Helen Wilson as a secretary on 22 November 2024
Submitted on 4 Feb 2025
Appointment of Bruce Andrew Condon as a secretary on 10 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 30 Nov 2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4AG
Submitted on 30 Nov 2024
Termination of appointment of Anthony Lawrence Scott Holmes as a director on 15 October 2024
Submitted on 17 Oct 2024
Appointment of Anthony Lawrence Scott Holmes as a director on 1 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Sally Jane Abbott as a director on 30 September 2024
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs