Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STH WESTCO HOLDINGS LIMITED
Company Information for

STH WESTCO HOLDINGS LIMITED

C/O BRABNERS LLP, 100, BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
02597032
Private Limited Company
Active

Company Overview

About Sth Westco Holdings Ltd
STH WESTCO HOLDINGS LIMITED was founded on 1991-04-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Sth Westco Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STH WESTCO HOLDINGS LIMITED
 
Legal Registered Office
C/O BRABNERS LLP, 100
BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in M2
 
Previous Names
COMAP UK HOLDINGS LIMITED14/11/2019
COMAP (UK) LIMITED10/05/2018
Filing Information
Company Number 02597032
Company ID Number 02597032
Date formed 1991-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STH WESTCO HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STH WESTCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRABNERS SECRETARIES LIMITED
Company Secretary 2002-01-31
VINCENT GRANGIER
Director 2016-10-28
ANNE PALANQUE
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JOSEPH EMMANUEL HADACEK
Director 2000-03-31 2016-11-22
DOMINIQUE JEAN YVES DE GELIS
Director 2007-10-15 2011-01-31
PASCAL FRANCOIS CLAUDE LECORDIER
Director 1999-04-03 2009-05-11
BERNARD PIERRE MARIE BOUILLE
Director 1992-04-02 2007-10-15
HAL MANAGEMENT LIMITED
Company Secretary 1991-04-09 2002-01-31
TIMOTHY LONSDALE BEILBY
Director 1991-09-16 2000-03-31
BERNARD JOSEPH EMMANUEL HADACEK
Director 1992-04-02 1999-04-03
JEAN-YVES FERNAND PIERRE BOUFFAULT
Director 1992-04-02 1996-07-01
HAL MANAGEMENT LIMITED
Company Secretary 1992-04-02 1993-04-02
VIVIENNE JEAN MCLEAN
Director 1992-04-02 1993-04-02
VIVIENNE JEAN MCLEAN
Director 1991-04-09 1991-09-10
JOHN BRIAN STUTTER
Director 1991-04-09 1991-09-10
MBC SECRETARIES LIMITED
Company Secretary 1991-04-02 1991-04-09
MBC SECRETARIES LIMITED
Director 1991-04-02 1991-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT GRANGIER STH WESTCO LIMITED Director 2016-11-14 CURRENT 1977-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR MIGUEL NGEL SAN MARTN FALAGAN
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-24Memorandum articles filed
2023-10-02DIRECTOR APPOINTED MRS LORENA SALUDAS ENCABO
2023-08-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE HENRI TAGGER
2023-03-13DIRECTOR APPOINTED ALEXANDRE HENRI TAGGER
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JAUME GUERRERO VIDAL
2023-01-13APPOINTMENT TERMINATED, DIRECTOR JAUME LLACUNA
2023-01-13DIRECTOR APPOINTED MR MIGUEL ÁNGEL SAN MARTíN FALAGAN
2022-11-07DIRECTOR APPOINTED STEPHEN FORBES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM C/O C/O Tony Harper Brabners Llp 55 King Street Manchester Greater Manchester M2 4LQ England
2022-06-08CH01Director's details changed for Jaime Llacuna on 2022-06-08
2022-06-08AP01DIRECTOR APPOINTED JAUME GUERRERO VIDAL
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP BANHAM
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-13PSC07CESSATION OF COMAP SA AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13PSC02Notification of Standard Hydraulics Group Slu as a person with significant control on 2021-12-10
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 025970320001
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025970320001
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MARCEL ABBENHUIS
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL ABBENHUIS
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-06RES13Resolutions passed:
  • Appointment of directors is ratified 20/11/2019
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-14RES15CHANGE OF COMPANY NAME 14/11/19
2019-11-12CH01Director's details changed for Jaime Llacuna on 2019-10-11
2019-11-11CH01Director's details changed for Jamie Llacuna on 2019-10-11
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KOERT ARTHUR MUNNIK
2019-11-06AP01DIRECTOR APPOINTED MARCEL ABBENHUIS
2019-09-23AP01DIRECTOR APPOINTED MR KOERT ARTHUR MUNNIK
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GRANGIER
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-17RES01ADOPT ARTICLES 17/01/19
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10RES15CHANGE OF COMPANY NAME 10/05/18
2018-05-10CERTNMCOMPANY NAME CHANGED COMAP (UK) LIMITED CERTIFICATE ISSUED ON 10/05/18
2018-05-10CERTNMCOMPANY NAME CHANGED COMAP (UK) LIMITED CERTIFICATE ISSUED ON 10/05/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH EMMANUEL HADACEK
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-10-28AP01DIRECTOR APPOINTED MS ANNE PALANQUE
2016-10-28AP01DIRECTOR APPOINTED MR VINCENT GRANGIER
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 11775002
2016-10-17AR0102/04/16 ANNUAL RETURN FULL LIST
2016-10-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRABNERS SECRETARIES LIMITED / 17/10/2016
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O TONY HARPER BRABNERS CHAFFE STREET 55 KING STREET MANCHESTER GREATER MANCHESTER M2 4LQ
2016-10-12DISS40DISS40 (DISS40(SOAD))
2016-08-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-05GAZ1FIRST GAZETTE
2016-07-05GAZ1FIRST GAZETTE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16DISS40DISS40 (DISS40(SOAD))
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 11775002
2015-09-15AR0102/04/15 FULL LIST
2015-08-04GAZ1FIRST GAZETTE
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 11775002
2014-06-18AR0102/04/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0102/04/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AR0102/04/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0102/04/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DE GELIS
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0102/04/10 FULL LIST
2010-04-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRABNERS SECRETARIES LIMITED / 02/04/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR PASCAL LECORDIER
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04RES01ADOPT ARTICLES 03/05/2008
2008-04-30363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O TONY HARPER BRABNERS CHAFFE STREET FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE
2007-07-09AUDAUDITOR'S RESIGNATION
2007-05-09363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-06288bSECRETARY RESIGNED
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: C/O BRABNERS 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2002-10-31RES13AUD APPT, AUD REMUN 28/10/02
2002-07-31AUDAUDITOR'S RESIGNATION
2002-06-29363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: C/O HARBOTTLE & LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0NE
2002-02-20288bSECRETARY RESIGNED
2002-02-20288aNEW SECRETARY APPOINTED
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09363aRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-11-13WRES04£ NC 2476000/11776000 26/
2000-11-13123NC INC ALREADY ADJUSTED 26/10/00
2000-11-13WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/00
2000-11-1388(2)AD 26/10/00--------- £ SI 9300000@1=9300000 £ IC 2475002/11775002
2000-05-25288cDIRECTOR'S PARTICULARS CHANGED
2000-05-25363aRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31288bDIRECTOR RESIGNED
1999-05-22288aNEW DIRECTOR APPOINTED
1999-05-14288bDIRECTOR RESIGNED
1999-05-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-17363aRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-01-12123NC INC ALREADY ADJUSTED 15/12/98
1998-12-21WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/98
1998-12-21WRES01ALTER MEM AND ARTS 15/12/98
1998-08-19288cDIRECTOR'S PARTICULARS CHANGED
1998-07-01363aRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-03-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-04-18363aRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to STH WESTCO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STH WESTCO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STH WESTCO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STH WESTCO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of STH WESTCO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STH WESTCO HOLDINGS LIMITED
Trademarks
We have not found any records of STH WESTCO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STH WESTCO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as STH WESTCO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STH WESTCO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STH WESTCO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STH WESTCO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.