ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westminster U.K. Holdings Limited

Westminster U.K. Holdings Limited is an active company incorporated on 8 September 2022 with the registered office located in Kettering, Northamptonshire. Westminster U.K. Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14346152
Private limited company
Age
3 years
Incorporated 8 September 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 September 2025 (1 month ago)
Next confirmation dated 7 September 2026
Due by 21 September 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Weetabix Mills
Burton Latimer
Kettering
Northamptonshire
NN15 5JR
United Kingdom
Address changed on 23 Apr 2025 (6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Account/Finance Director • British • Lives in UK • Born in Jul 1971
Director • British • Lives in England • Born in Dec 1967
Director • Managing Director • British • Lives in UK • Born in Oct 1966
Director • Business Executive • Irish • Lives in UK • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Weetabix Limited
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Deeside Cereals I Ltd
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Ryecroft Foods Limited
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Lacka Foods Limited
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Westminster Acquisition Limited
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Weetabix Trustee Limited
Sally Jane Abbott and Colm Christopher O'Dwyer 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
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£688.43M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£688.43M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
3 Months Ago on 7 Jul 2025
Inspection Address Changed
6 Months Ago on 23 Apr 2025
Registers Moved To Inspection Address
6 Months Ago on 23 Apr 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
Helen Wilson Resigned
11 Months Ago on 22 Nov 2024
Anthony Lawrence Scott Holmes Resigned
1 Year Ago on 15 Oct 2024
Sally Jane Abbott Resigned
1 Year 1 Month Ago on 30 Sep 2024
Get Credit Report
Discover Westminster U.K. Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 September 2025 with no updates
Submitted on 16 Sep 2025
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
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 23 Apr 2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 23 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year