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

WESTCOURT GROUP LIMITED

27 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY,
Company Registration Number
02953424
Private Limited Company
Active

Company Overview

About Westcourt Group Ltd
WESTCOURT GROUP LIMITED was founded on 1994-07-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Westcourt Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTCOURT GROUP LIMITED
 
Legal Registered Office
27 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EY
Other companies in HG1
 
Filing Information
Company Number 02953424
Company ID Number 02953424
Date formed 1994-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB633371453  
Last Datalog update: 2024-01-09 17:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCOURT GROUP 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 WESTCOURT GROUP LIMITED

Current Directors
Officer Role Date Appointed
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2016-02-17
JUDITH HELEN HODGSON
Director 1996-03-14
TIMOTHY MATTHEW JOSEPH HODGSON
Director 2005-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MATTHEW JOSEPH HODGSON
Company Secretary 2010-07-06 2017-06-19
KENNETH HODGSON
Director 1994-08-11 2011-09-23
KENNETH HODGSON
Company Secretary 1994-12-22 2010-07-06
DAVID MARTIN GRACE
Director 1994-08-11 1996-03-14
KENNETH JAMES WATSON
Company Secretary 1994-08-11 1994-12-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-07-28 1994-08-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-07-28 1994-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YORK PLACE COMPANY SECRETARIES LIMITED SPRINGWELL 27 MANAGEMENT LIMITED Company Secretary 2018-04-25 CURRENT 2017-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED RAYBEAM LIMITED Company Secretary 2018-01-05 CURRENT 1997-11-04 Active
YORK PLACE COMPANY SECRETARIES LIMITED MONTAGU INVESTMENTS (LONDON) LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED JIBES DATA CRAFT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED ARLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (GRIMSBY) LIMITED Company Secretary 2016-04-22 CURRENT 1989-11-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED ASK MEDICAL LIMITED Company Secretary 2016-03-16 CURRENT 2011-04-27 Active
YORK PLACE COMPANY SECRETARIES LIMITED WISE SELF WELLBEING CONSULTANCY LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED GRANGEWEST DEVELOPMENTS LIMITED Company Secretary 2016-02-17 CURRENT 2006-01-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED DISHFORTH UK LIMITED Company Secretary 2016-02-17 CURRENT 2006-06-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ICANDO UK LIMITED Company Secretary 2016-02-17 CURRENT 2013-07-26 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 1992-02-06 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCE NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 1995-11-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TMJ ESTATES LIMITED Company Secretary 2016-02-17 CURRENT 2000-03-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCD NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 2006-05-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT HOMES LIMITED Company Secretary 2016-02-17 CURRENT 2013-06-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED HIT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 2010-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED BRADINTON LIMITED Company Secretary 2016-02-10 CURRENT 2016-02-10 Dissolved 2017-07-18
YORK PLACE COMPANY SECRETARIES LIMITED MODAV LIMITED Company Secretary 2016-01-19 CURRENT 1996-03-01 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED MODAV UK LIMITED Company Secretary 2016-01-19 CURRENT 2006-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED SHIELD FINANCIAL SERVICES LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
YORK PLACE COMPANY SECRETARIES LIMITED KORE 8 LIMITED Company Secretary 2015-11-27 CURRENT 2013-12-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED THE GRACE FAMILY INVESTMENT COMPANY Company Secretary 2015-09-28 CURRENT 2013-09-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED EMEA TORTILLA LIMITED Company Secretary 2015-09-14 CURRENT 2015-09-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ENIGMA COMPLIANCE LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARE INNOVATION (NATIONWIDE) LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
YORK PLACE COMPANY SECRETARIES LIMITED A2Z RENOVATION AND CONSTRUCTION LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED STEER PRODUCTION LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2018-03-27
YORK PLACE COMPANY SECRETARIES LIMITED SYNGAS EUROPE LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
YORK PLACE COMPANY SECRETARIES LIMITED NEKTAR THERAPEUTICS UK LIMITED Company Secretary 2013-12-23 CURRENT 1994-12-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE EXPRESS UK LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE HM UK LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Active
YORK PLACE COMPANY SECRETARIES LIMITED TROPO RENEWABLES LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TROPO LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED INN SUPPLIES (UK) LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active
YORK PLACE COMPANY SECRETARIES LIMITED GLOBAL EDITIONS LIMITED Company Secretary 2011-05-13 CURRENT 2010-03-03 Dissolved 2016-05-24
YORK PLACE COMPANY SECRETARIES LIMITED 7X INNOVATION LIMITED Company Secretary 2011-05-12 CURRENT 2004-10-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BF SOFTWARE INVESTMENT LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Dissolved 2015-07-28
YORK PLACE COMPANY SECRETARIES LIMITED ACS HR SOLUTIONS UK LIMITED Company Secretary 2010-09-09 CURRENT 2005-01-27 Dissolved 2016-12-27
YORK PLACE COMPANY SECRETARIES LIMITED AARAV HOSPITALITY LIMITED Company Secretary 2010-08-27 CURRENT 2008-12-16 Dissolved 2014-01-21
YORK PLACE COMPANY SECRETARIES LIMITED ACS WORLDWIDE LENDING LIMITED Company Secretary 2010-06-02 CURRENT 2005-06-02 Dissolved 2017-01-03
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED Company Secretary 2009-06-17 CURRENT 1988-05-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED CENTRE FOR CREATIVITY & INNOVATION LIMITED Company Secretary 2008-10-23 CURRENT 2000-05-26 Dissolved 2013-12-03
YORK PLACE COMPANY SECRETARIES LIMITED ANGLO TANZANIA GOLD LIMITED Company Secretary 2008-08-19 CURRENT 2004-11-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED I-PAY GLOBAL, LTD Company Secretary 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BEZANT RESOURCES PLC Company Secretary 2006-11-21 CURRENT 1994-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 13 LIMITED Company Secretary 2006-09-15 CURRENT 2006-05-05 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED AKVION LIMITED Company Secretary 2005-09-30 CURRENT 2003-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXTRON ELECTRONICS UK LIMITED Company Secretary 2005-05-19 CURRENT 2005-05-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Dissolved 2016-09-13
YORK PLACE COMPANY SECRETARIES LIMITED F.A.J. INVESTMENTS LIMITED Company Secretary 2004-10-29 CURRENT 1997-07-11 Active
YORK PLACE COMPANY SECRETARIES LIMITED F. A. J. ESTATES LIMITED Company Secretary 2004-10-29 CURRENT 1998-06-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EURO QUEST AIRWAYS LIMITED Company Secretary 2003-07-13 CURRENT 1992-07-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED HALLAM HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE ATLANTIC UK LIMITED Company Secretary 2002-12-17 CURRENT 2002-08-16 Active
YORK PLACE COMPANY SECRETARIES LIMITED BROKERHUB LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT SCOTLAND LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. ESTATES LIMITED Company Secretary 1996-10-21 CURRENT 1996-10-21 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. SOLUTIONS LIMITED Company Secretary 1995-05-05 CURRENT 1995-05-05 Active - Proposal to Strike off
JUDITH HELEN HODGSON DISHFORTH UK LIMITED Director 2006-06-15 CURRENT 2006-06-14 Active
JUDITH HELEN HODGSON WESTCOURT PROPERTIES LIMITED Director 1996-03-14 CURRENT 1992-02-06 Active
JUDITH HELEN HODGSON WCE NO. 2 LIMITED Director 1995-11-23 CURRENT 1995-11-02 Active - Proposal to Strike off
TIMOTHY MATTHEW JOSEPH HODGSON ICANDO UK LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
TIMOTHY MATTHEW JOSEPH HODGSON WESTCOURT HOMES LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
TIMOTHY MATTHEW JOSEPH HODGSON DISHFORTH UK LIMITED Director 2007-08-15 CURRENT 2006-06-14 Active
TIMOTHY MATTHEW JOSEPH HODGSON AIRPORT WEST MANAGEMENT COMPANY LIMITED Director 2006-11-23 CURRENT 2005-01-28 Active
TIMOTHY MATTHEW JOSEPH HODGSON WCD NO. 2 LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active - Proposal to Strike off
TIMOTHY MATTHEW JOSEPH HODGSON GRANGEWEST DEVELOPMENTS LIMITED Director 2006-02-03 CURRENT 2006-01-23 Active - Proposal to Strike off
TIMOTHY MATTHEW JOSEPH HODGSON WESTCOURT PROPERTIES LIMITED Director 2005-07-19 CURRENT 1992-02-06 Active
TIMOTHY MATTHEW JOSEPH HODGSON WCE NO. 2 LIMITED Director 2005-07-19 CURRENT 1995-11-02 Active - Proposal to Strike off
TIMOTHY MATTHEW JOSEPH HODGSON TMJ ESTATES LIMITED Director 2000-03-07 CURRENT 2000-03-07 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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8 North Park Road Harrogate HG1 5PG
2022-10-13Director's details changed for Mrs Judith Helen Hodgson on 2022-10-07
2022-10-13Director's details changed for Mr Timothy Matthew Joseph Hodgson on 2022-10-07
2022-10-13Director's details changed for Mr Nicholas James David Hodgson on 2022-10-07
2022-10-13Change of details for Icando Uk Limited as a person with significant control on 2022-10-07
2022-10-13CH01Director's details changed for Mrs Judith Helen Hodgson on 2022-10-07
2022-10-13PSC05Change of details for Icando Uk Limited as a person with significant control on 2022-10-07
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8 North Park Road Harrogate HG1 5PG
2022-08-11SH08Change of share class name or designation
2022-08-11RES12Resolution of varying share rights or name
2022-08-10SH10Particulars of variation of rights attached to shares
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13SH20Statement by Directors
2021-07-13SH19Statement of capital on 2021-07-13 GBP 122,078.90
2021-07-13CAP-SSSolvency Statement dated 01/07/21
2021-07-13RES13Resolutions passed:
  • Share premium account cancelled 01/07/2021
  • Resolution of reduction in issued share capital
2021-03-23AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-01-09AD02Register inspection address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-23CH01Director's details changed for Judith Helen Hodgson on 2020-10-23
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DAVID HODGSON
2020-02-21TM02Termination of appointment of York Place Company Secretaries Limited on 2020-02-17
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-11-21RES12Resolution of varying share rights or name
2018-11-20SH08Change of share class name or designation
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-23TM02Termination of appointment of Timothy Matthew Joseph Hodgson on 2017-06-19
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 6103945
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AP04Appointment of York Place Company Secretaries Limited as company secretary on 2016-02-17
2016-04-22AD03Registers moved to registered inspection location of Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
2016-04-22AD02Register inspection address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
2015-09-03AD02Register inspection address changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 6103945
2015-09-02AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 6103945
2014-07-29AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20SH08Change of share class name or designation
2014-03-11CC04Statement of company's objects
2014-03-11RES12VARYING SHARE RIGHTS AND NAMES
2014-03-11RES01ADOPT ARTICLES 11/03/14
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0120/07/13 FULL LIST
2012-10-26RP04SECOND FILING WITH MUD 20/07/11 FOR FORM AR01
2012-10-26ANNOTATIONClarification
2012-10-17AR0120/07/12 FULL LIST
2012-10-17AR0120/07/09 FULL LIST AMEND
2012-10-17AR0120/07/08 FULL LIST AMEND
2012-10-17RP04SECOND FILING WITH MUD 20/07/10 FOR FORM AR01
2012-10-17ANNOTATIONClarification
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HODGSON
2011-08-17AR0120/07/11 FULL LIST
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-29AR0120/07/10 FULL LIST
2010-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-28AD02SAIL ADDRESS CREATED
2010-07-06AP03SECRETARY APPOINTED MR TIMOTHY MATTHEW JOSEPH HODGSON
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HODGSON
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MATTHEW JOSEPH HODGSON / 20/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HODGSON / 20/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MATTHEW JOSEPH HODGSON / 20/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELEN HODGSON / 20/05/2010
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH HODGSON / 20/05/2010
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-10-15363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-14123NC INC ALREADY ADJUSTED 10/04/08
2008-05-09SASHARE AGREEMENT OTC
2008-05-0988(2)AD 10/04/08 GBP SI 2586890@0.5=1293445 GBP IC 4810500/6103945
2008-05-07RES13SECTION 320 ACQUISITION 10/04/2008
2008-05-07RES04GBP NC 4810500/6103945 10/04/2008
2007-09-13363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-06363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2004-09-07363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-09-08363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-09-23363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-08-07363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-04-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-07-26363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-04-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-23363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-05-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-08-06363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1998-04-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-09-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-08363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
1997-01-13AUDAUDITOR'S RESIGNATION
1996-08-08363sRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTCOURT GROUP 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 WESTCOURT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-09-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 WESTCOURT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WESTCOURT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCOURT GROUP LIMITED
Trademarks
We have not found any records of WESTCOURT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCOURT GROUP 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 (64209 - Activities of other holding companies n.e.c.) as WESTCOURT GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WESTCOURT GROUP 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 WESTCOURT GROUP 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 WESTCOURT GROUP 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.